About

Registered Number: 03858641
Date of Incorporation: 13/10/1999 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (9 years and 2 months ago)
Registered Address: 1 Rockstead 18 West Overcliff Drive, Bournemouth, BH4 8AA

 

Founded in 1999, Thinklogic Ltd have registered office in Bournemouth, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 15 October 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 08 November 2013
AA - Annual Accounts 29 January 2013
DISS40 - Notice of striking-off action discontinued 06 November 2012
AR01 - Annual Return 04 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 31 January 2012
DISS40 - Notice of striking-off action discontinued 19 November 2011
AR01 - Annual Return 17 November 2011
AD01 - Change of registered office address 17 November 2011
TM02 - Termination of appointment of secretary 17 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
TM02 - Termination of appointment of secretary 27 January 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 30 March 2010
TM02 - Termination of appointment of secretary 30 March 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 21 August 2009
AA - Annual Accounts 23 April 2009
363s - Annual Return 12 February 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 15 October 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 13 November 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2002
287 - Change in situation or address of Registered Office 13 November 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
288a - Notice of appointment of directors or secretaries 27 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
CERTNM - Change of name certificate 13 March 2000
288a - Notice of appointment of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
NEWINC - New incorporation documents 13 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.