Company NameEthought Ltd
Company StatusDissolved
Company Number06246270
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 10 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew James Lomax
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameMr Tien Van Trinh
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 23 January 2018)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Secretary NameMr Charles Emanuel Prager
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Carr Avenue
Prestwich
M25 9TA

Location

Registered Address31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Andrew James Lomax
50.00%
Ordinary
100 at £1Tien Van Trinh
50.00%
Ordinary

Financials

Year2014
Net Worth£15,919
Cash£8,005
Current Liabilities£28,429

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(4 pages)
29 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 November 2015Registered office address changed from Suite 103-104 Gainsborough House 109 Portland Street Manchester M1 6DN to 31 Sackville Street Manchester M1 3LZ on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Suite 103-104 Gainsborough House 109 Portland Street Manchester M1 6DN to 31 Sackville Street Manchester M1 3LZ on 19 November 2015 (1 page)
30 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(4 pages)
30 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
(4 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 200
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
14 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 200
(3 pages)
14 February 2012Appointment of Mr Tien Van Trinh as a director (2 pages)
14 February 2012Appointment of Mr Tien Van Trinh as a director (2 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 200
(3 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 July 2011Director's details changed for Andrew James Lomax on 14 May 2011 (2 pages)
12 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
12 July 2011Registered office address changed from Gainsborough House 109 Portland Street Manchester Gt Manchester M1 6DN on 12 July 2011 (1 page)
12 July 2011Director's details changed for Andrew James Lomax on 14 May 2011 (2 pages)
12 July 2011Registered office address changed from Gainsborough House 109 Portland Street Manchester Gt Manchester M1 6DN on 12 July 2011 (1 page)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 June 2010Director's details changed for Andrew James Lomax on 14 May 2010 (2 pages)
28 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Andrew James Lomax on 14 May 2010 (2 pages)
28 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 July 2009Appointment terminated secretary charles prager (1 page)
24 July 2009Appointment terminated secretary charles prager (1 page)
12 June 2009Return made up to 14/05/09; full list of members (3 pages)
12 June 2009Return made up to 14/05/09; full list of members (3 pages)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
9 June 2008Return made up to 14/05/08; full list of members (3 pages)
9 June 2008Return made up to 14/05/08; full list of members (3 pages)
14 May 2007Incorporation (12 pages)
14 May 2007Incorporation (12 pages)