Liquidation
Company Information for THINK / CI INTERNATIONAL LIMITED
DUKESBRIDGE HOUSE, 23 DUKE STREET, READING, BERKSHIRE, RG1 4SA,
|
Company Registration Number
02663611
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
THINK / CI INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
DUKESBRIDGE HOUSE 23 DUKE STREET READING BERKSHIRE RG1 4SA Other companies in RG1 | ||
Previous Names | ||
|
Company Number | 02663611 | |
---|---|---|
Company ID Number | 02663611 | |
Date formed | 1991-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2005 | |
Account next due | 31/01/2007 | |
Latest return | 09/10/2005 | |
Return next due | 06/11/2006 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-01-06 07:51:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ROY LAWSON |
||
OYVIND RYGH |
||
TROND WITZOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY ELLIOT BRITTON |
Director | ||
LEE THOMAS PAYNE |
Director | ||
ANNE BRITTON |
Company Secretary | ||
MARTIN BROOKS |
Company Secretary | ||
ANNE BRITTON |
Director | ||
MARTIN BROOKS |
Director | ||
ANDREW HERMAN |
Director | ||
MICHAEL ALEXANDER BOUNDY |
Company Secretary | ||
JEREMY ELLIOT BRITTON |
Director | ||
MARTIN BROOKS |
Director | ||
PHILLIP JAMES STEVENS |
Company Secretary | ||
PHILLIP JAMES STEVENS |
Director | ||
LEWIS COTHBE GROVER |
Company Secretary | ||
HENRY MATTHEW POLLARD |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDABA COMMUNICATIONS LIMITED | Company Secretary | 2008-02-07 | CURRENT | 2008-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 14/08/07 from: 5 fairmile henley on thames oxfordshire RG9 2JR | |
4.20 | Voluntary liquidation statement of affairs | |
LRESEX | Resolutions passed:
| |
287 | Registered office changed on 23/08/06 from: 8 progress business centre whittle parkway slough berks SL1 6DQ | |
288b | Director resigned | |
RES01 | ADOPT ARTICLES 30/03/06 | |
AA | 31/03/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 16/11/05 | |
363s | Return made up to 09/10/05; full list of members | |
287 | Registered office changed on 11/11/05 from: ashley house 136 the broadway surbiton surrey KT6 7LA | |
403a | Declaration of satisfaction of mortgage/charge | |
395 | Particulars of mortgage/charge | |
CERTNM | Company name changed ci international LIMITED\certificate issued on 21/03/05 | |
288a | New director appointed | |
288a | New director appointed | |
363s | Return made up to 09/10/04; full list of members | |
AA | 31/03/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 09/10/03; full list of members | |
288b | Director resigned | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 28/10/02; full list of members | |
288a | New director appointed | |
288a | New secretary appointed | |
288b | Secretary resigned | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 31/05/01 FROM: ASHLEY HOUSE 18-20 GEORGE STREET RICHMOND SURREY TW9 1PR | |
363s | RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED COCKADE INTERNATIONAL LTD CERTIFICATE ISSUED ON 29/11/99 | |
363s | RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS | |
88(2)R | AD 10/08/99--------- £ SI 996@1=996 £ IC 4/1000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED GOODE IDEAS (CONFERENCES, EVENTS AND EXHIBITIONS) LTD CERTIFICATE ISSUED ON 01/06/99 | |
363s | RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GOODE IDEAS (CONFERENCES AND EVE NTS) LIMITED CERTIFICATE ISSUED ON 22/05/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 18/11/94; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7440 - Advertising) as THINK / CI INTERNATIONAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |