Company NameThumbnail Design Limited
Company StatusDissolved
Company Number07922148
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Michael Stuart Barclay
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
Tyne And Wear
SR2 7DX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Wai-Lum Sung
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address4 Douro Terrace
Sunderland
Tyne And Wear
SR2 7DX

Contact

Websitewww.thumbnaildesign.co.uk

Location

Registered Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Michael Suart Barclay
51.00%
Ordinary
49 at £1Emma Victoria Hall
49.00%
Ordinary

Financials

Year2014
Net Worth£441
Cash£1,841
Current Liabilities£3,171

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 November 2015Application to strike the company off the register (3 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 February 2014Termination of appointment of Wai-Lum Sung as a director (1 page)
6 February 2014Termination of appointment of Wai-Lum Sung as a director (1 page)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
6 February 2012Appointment of Michael Stuart Barclay as a director (3 pages)
6 February 2012Appointment of Wai-Lum Sung as a director (3 pages)
6 February 2012Appointment of Wai-Lum Sung as a director (3 pages)
6 February 2012Statement of capital following an allotment of shares on 28 January 2012
  • GBP 99
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 28 January 2012
  • GBP 99
(4 pages)
6 February 2012Appointment of Michael Stuart Barclay as a director (3 pages)
30 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
30 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)