Company NameThink Tank Properties Limited
Company StatusDissolved
Company Number04280013
CategoryPrivate Limited Company
Incorporation Date31 August 2001(22 years, 8 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NameLatto Property Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rugbeer Singh Lally
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Potternewton Lane
Leeds
West Yorkshire
LS7 3LW
Director NameMrs Daljinder Kaur Manku
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Potternewton Lane
Leeds
West Yorkshire
LS7 3LW
Director NameMr Daniel Latto
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(1 month, 4 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 01 February 2011)
RoleComputer Sales
Country of ResidenceUnited Kingdom
Correspondence Address30 Morritt Avenue
Halton
Leeds
LS15 7SA
Secretary NameMr Mushtaq Ahmed
NationalityBritish
StatusResigned
Appointed29 October 2001(1 month, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shay Fold
Heaton
Bradford
West Yorkshire
BD9 5PR
Director NameAdam & Co Directors Limited (Corporation)
Date of BirthMarch 2000 (Born 24 years ago)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence AddressWoolston House
3 Tetley Street
Bradford
West Yorkshire
BD1 2NP
Secretary NameAdam & Co Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 2001(same day as company formation)
Correspondence AddressWoolston House
Tetley Street
Bradford
West Yorkshire
BD1 2NP

Location

Registered Address1a Potternewton Lane
Leeds
West Yorkshire
LS7 3LW
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Registered office address changed from 67 Cross Green Lane Halton Leeds West Yorkshire LS15 7SA United Kingdom on 22 November 2011 (1 page)
22 November 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 2
(3 pages)
22 November 2011Registered office address changed from 67 Cross Green Lane Halton Leeds West Yorkshire LS15 7SA United Kingdom on 22 November 2011 (1 page)
22 November 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 2
(3 pages)
8 February 2011Registered office address changed from Abraham Accountants Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Abraham Accountants Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Abraham Accountants Sher House 46 Houghton Place Bradford West Yorkshire BD1 3RG on 8 February 2011 (1 page)
4 February 2011Termination of appointment of Daniel Latto as a director (1 page)
4 February 2011Termination of appointment of Daniel Latto as a director (1 page)
4 February 2011Appointment of Mr Rugbeer Singh Lally as a director (2 pages)
4 February 2011Appointment of Mrs Daljinder Kaur Manku as a director (2 pages)
4 February 2011Appointment of Mr Rugbeer Singh Lally as a director (2 pages)
4 February 2011Appointment of Mrs Daljinder Kaur Manku as a director (2 pages)
17 January 2011Termination of appointment of Mushtaq Ahmed as a secretary (1 page)
17 January 2011Termination of appointment of Mushtaq Ahmed as a secretary (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 September 2008Director's Change of Particulars / daniel latto / 05/09/2008 / HouseName/Number was: , now: 30; Street was: 18 birch avenue, now: morritt avenue; Area was: , now: halton; Post Code was: LS15 7QY, now: LS15 7SA (1 page)
8 September 2008Return made up to 31/08/08; full list of members (3 pages)
8 September 2008Director's change of particulars / daniel latto / 05/09/2008 (1 page)
8 September 2008Return made up to 31/08/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 October 2007Return made up to 31/08/07; full list of members (2 pages)
22 October 2007Return made up to 31/08/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 September 2006Return made up to 31/08/06; full list of members (2 pages)
5 September 2006Return made up to 31/08/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 September 2005Return made up to 31/08/05; full list of members (6 pages)
19 September 2005Return made up to 31/08/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 October 2004Return made up to 31/08/04; full list of members (6 pages)
6 October 2004Return made up to 31/08/04; full list of members (6 pages)
16 April 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
16 April 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
13 November 2003Company name changed latto property investments limit ed\certificate issued on 13/11/03 (2 pages)
13 November 2003Company name changed latto property investments limit ed\certificate issued on 13/11/03 (2 pages)
14 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2003Return made up to 31/08/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2002Return made up to 31/08/02; full list of members (6 pages)
15 February 2002Registered office changed on 15/02/02 from: c/o adam & co accountants woolston house tetley street bradford BD1 2NP (1 page)
15 February 2002Registered office changed on 15/02/02 from: c/o adam & co accountants woolston house tetley street bradford BD1 2NP (1 page)
4 November 2001Registered office changed on 04/11/01 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001Registered office changed on 04/11/01 from: woolston house tetley street bradford west yorkshire BD1 2NP (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
10 September 2001Director resigned (2 pages)
10 September 2001Secretary resigned (2 pages)
10 September 2001Director resigned (2 pages)
10 September 2001Secretary resigned (2 pages)
31 August 2001Incorporation (13 pages)