Company NameThink Big Creative Limited
Company StatusDissolved
Company Number06958529
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 10 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameThink Big Design Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Marc Andrew Remblance
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleWebsite Developer
Country of ResidenceEngland
Correspondence Address127 Bridge Street
Macclesfield
Cheshire
SK11 6QE

Contact

Websitewww.guuthemes.com

Location

Registered Address127 Bridge Street
Macclesfield
Cheshire
SK11 6QE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1Marc Remblance
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1
(3 pages)
8 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1
(3 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 October 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
14 May 2014Withdraw the company strike off application (1 page)
14 May 2014Withdraw the company strike off application (1 page)
13 May 2014Application to strike the company off the register (2 pages)
13 May 2014Application to strike the company off the register (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
17 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
10 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
8 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
8 August 2010Director's details changed for Mr Marc Remblance on 10 July 2010 (2 pages)
8 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
8 August 2010Director's details changed for Mr Marc Remblance on 10 July 2010 (2 pages)
24 September 2009Memorandum and Articles of Association (19 pages)
24 September 2009Memorandum and Articles of Association (19 pages)
22 September 2009Company name changed think big design LTD\certificate issued on 23/09/09 (2 pages)
22 September 2009Company name changed think big design LTD\certificate issued on 23/09/09 (2 pages)
10 July 2009Incorporation (18 pages)
10 July 2009Incorporation (18 pages)