This company is commonly known as Thought Expansion Network Ltd. The company was founded 9 years ago and was given the registration number 09120566. The firm's registered office is in LONDON. You can find them at Flat 4, 28 Landsdowne Crescent, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | THOUGHT EXPANSION NETWORK LTD |
---|---|---|
Company Number | : | 09120566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 08 July 2014 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 4, 28 Landsdowne Crescent, London, England, W11 2NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 The Courtyard, Timothy's Bridge Road, Stratford-Upon-Avon, United Kingdom, CV37 9NP | Director | 12 May 2021 | Active |
Flat 4, 28 Landsdowne Crescent, London, England, W11 2NS | Director | 08 July 2014 | Active |
13 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NP | Director | 20 October 2015 | Active |
Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT | Director | 08 July 2014 | Active |
Mrs Miriam Staley | ||
Notified on | : | 26 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP |
Nature of control | : |
|
Mr Jonathan Edward Macdonald | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 3 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, United Kingdom, CV37 9NP |
Nature of control | : |
|
Mrs Miriam Staley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, United Kingdom, CV37 9NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-08 | Gazette | Gazette notice voluntary. | Download |
2022-02-25 | Dissolution | Dissolution application strike off company. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-28 | Gazette | Gazette filings brought up to date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-07-15 | Address | Change registered office address company with date old address new address. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Resolution | Resolution. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Address | Change registered office address company with date old address new address. | Download |
2020-04-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-04-07 | Gazette | Gazette notice compulsory. | Download |
2019-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.