About

Registered Number: 04957936
Date of Incorporation: 10/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 2 months ago)
Registered Address: 7 Cavendish Close, Tormarton, Badminton, South Gloucester, GL9 1JW,

 

Thought Creative Ltd was registered on 10 November 2003 and has its registered office in Badminton, South Gloucester. We don't know the number of employees at this company. The companies directors are listed as Isles, Michael Gerald, Hughes, Rhys William Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Rhys William Thomas 17 April 2004 10 February 2012 1
Secretary Name Appointed Resigned Total Appointments
ISLES, Michael Gerald 10 November 2003 17 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2014
DS01 - Striking off application by a company 23 October 2014
AD01 - Change of registered office address 08 October 2014
AA - Annual Accounts 28 August 2014
CH01 - Change of particulars for director 30 July 2014
CH03 - Change of particulars for secretary 30 July 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 20 December 2012
AA - Annual Accounts 30 May 2012
TM01 - Termination of appointment of director 23 February 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 25 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 30 September 2004
225 - Change of Accounting Reference Date 08 September 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
287 - Change in situation or address of Registered Office 29 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
NEWINC - New incorporation documents 10 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.