About

Registered Number: 05688681
Date of Incorporation: 26/01/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/05/2015 (9 years and 1 month ago)
Registered Address: C/O, FROST GROUP LTD, Airport House Purley Way, Croydon, Surrey, CR0 0XZ

 

Think Big Education Ltd was registered on 26 January 2006, it's status at Companies House is "Dissolved". There are 5 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Kenneth William 26 January 2006 - 1
BREESE, Julieann 26 January 2006 10 March 2008 1
PETERS, Tamar 06 January 2009 16 August 2010 1
WILDMORE, Robert Anthony Hartree 14 May 2009 15 May 2009 1
Secretary Name Appointed Resigned Total Appointments
UNITY GROUP SERVICES LIMITED 14 May 2009 15 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 May 2015
4.43 - Notice of final meeting of creditors 04 February 2015
LIQ MISC - N/A 04 February 2015
LIQ MISC - N/A 06 August 2014
LIQ MISC OC - N/A 20 May 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 20 May 2014
AD01 - Change of registered office address 06 September 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 02 September 2011
COCOMP - Order to wind up 01 March 2011
AD01 - Change of registered office address 13 January 2011
TM02 - Termination of appointment of secretary 26 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
MEM/ARTS - N/A 09 June 2009
CERTNM - Change of name certificate 30 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 19 March 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 December 2008
AA - Annual Accounts 02 December 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 13 July 2007
363s - Annual Return 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
395 - Particulars of a mortgage or charge 20 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
225 - Change of Accounting Reference Date 14 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
NEWINC - New incorporation documents 26 January 2006

Mortgages & Charges

Description Date Status Charge by
Deposit deed 07 May 2010 Outstanding

N/A

Debenture 18 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.