About

Registered Number: 05177592
Date of Incorporation: 13/07/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2014 (10 years and 5 months ago)
Registered Address: 35 Wootton Road, Kempston, Bedfordshire, MK43 9BH

 

Founded in 2004, Think Cartridges & I.T. Recycling Ltd are based in Bedfordshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. Smedley, Terri Ann, Walker, David Mark are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, David Mark 13 July 2004 28 February 2006 1
Secretary Name Appointed Resigned Total Appointments
SMEDLEY, Terri Ann 13 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 July 2014
DS01 - Striking off application by a company 16 July 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 14 December 2010
AAMD - Amended Accounts 26 October 2010
AAMD - Amended Accounts 16 July 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
287 - Change in situation or address of Registered Office 22 October 2008
AA - Annual Accounts 07 October 2008
CERTNM - Change of name certificate 01 October 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 08 August 2006
225 - Change of Accounting Reference Date 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
287 - Change in situation or address of Registered Office 21 April 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
363a - Annual Return 30 September 2005
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.