About

Registered Number: 07053109
Date of Incorporation: 22/10/2009 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2017 (7 years and 7 months ago)
Registered Address: MAZARS LLP, 45 Church Street, Birmingham, B3 2RT

 

Concurrent Thinking Ltd was registered on 22 October 2009 and has its registered office in Birmingham. Thomas, Nadine Ann, Hcs Secretarial Limited are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMAS, Nadine Ann 29 October 2009 08 February 2011 1
HCS SECRETARIAL LIMITED 22 October 2009 29 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 30 May 2017
2.24B - N/A 30 March 2016
2.34B - N/A 16 March 2016
2.23B - N/A 14 December 2015
2.16B - N/A 26 November 2015
2.17B - N/A 17 November 2015
TM01 - Termination of appointment of director 21 October 2015
AD01 - Change of registered office address 06 October 2015
2.12B - N/A 29 September 2015
TM01 - Termination of appointment of director 23 January 2015
RESOLUTIONS - N/A 13 November 2014
AR01 - Annual Return 28 October 2014
CH02 - Change of particulars for corporate director 28 October 2014
RESOLUTIONS - N/A 13 October 2014
MA - Memorandum and Articles 13 October 2014
SH01 - Return of Allotment of shares 13 October 2014
AA - Annual Accounts 07 May 2014
AD01 - Change of registered office address 06 May 2014
RESOLUTIONS - N/A 16 April 2014
SH01 - Return of Allotment of shares 16 April 2014
AP01 - Appointment of director 03 March 2014
TM01 - Termination of appointment of director 25 February 2014
RESOLUTIONS - N/A 28 January 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 24 October 2013
RESOLUTIONS - N/A 18 July 2013
RESOLUTIONS - N/A 31 January 2013
MEM/ARTS - N/A 31 January 2013
AP01 - Appointment of director 14 December 2012
RESOLUTIONS - N/A 22 November 2012
SH01 - Return of Allotment of shares 22 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2012
AR01 - Annual Return 30 October 2012
AP01 - Appointment of director 22 June 2012
AA - Annual Accounts 07 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 15 May 2012
RESOLUTIONS - N/A 10 May 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 20 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 07 November 2011
RESOLUTIONS - N/A 16 June 2011
MEM/ARTS - N/A 16 June 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
AP01 - Appointment of director 31 May 2011
SH01 - Return of Allotment of shares 19 May 2011
TM01 - Termination of appointment of director 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 04 November 2010
CERTNM - Change of name certificate 07 June 2010
RESOLUTIONS - N/A 28 April 2010
SH01 - Return of Allotment of shares 28 April 2010
CONNOT - N/A 29 March 2010
AA01 - Change of accounting reference date 25 March 2010
AP01 - Appointment of director 18 March 2010
RESOLUTIONS - N/A 17 March 2010
SH10 - Notice of particulars of variation of rights attached to shares 17 March 2010
AP02 - Appointment of corporate director 17 March 2010
SH01 - Return of Allotment of shares 17 March 2010
SH01 - Return of Allotment of shares 02 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 March 2010
AP01 - Appointment of director 18 November 2009
AP01 - Appointment of director 18 November 2009
AP03 - Appointment of secretary 18 November 2009
AD01 - Change of registered office address 17 November 2009
AD01 - Change of registered office address 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
NEWINC - New incorporation documents 22 October 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2012 Fully Satisfied

N/A

Debenture 03 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.