Company NamePointchoice Limited
DirectorsJohn Stephen Lavelli and Richard John Learmont
Company StatusDissolved
Company Number01906808
CategoryPrivate Limited Company
Incorporation Date19 April 1985(38 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameHazel Debra Jarvis
NationalityBritish
StatusCurrent
Appointed01 October 2002(17 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address112 Wickham Street
Welling
Kent
DA16 3LU
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(19 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Director NameRichard John Learmont
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(19 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address9 Slades Hill
Temple Combe
Somerset
BA8 0HF
Director NameMr Mohammad Iqbal
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(6 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address204 Turnpike Link
Croydon
Surrey
CR0 5NZ
Director NameMrs Jayshree Kirit Shah
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(6 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address16 Elmgate Gardens
Edgware
Middlesex
HA8 9RT
Director NameMr Kirit Vrajpar Shah
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(6 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Elmgate Gardens
Edgware
Middlesex
HA8 9RT
Secretary NameMrs Jayshree Kirit Shah
NationalityBritish
StatusResigned
Appointed11 November 1991(6 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address16 Elmgate Gardens
Edgware
Middlesex
HA8 9RT
Director NameMr Timothy Fallowfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(17 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr William Hamilton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 December 2003)
RoleChartered Secretary
Correspondence Address10 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(18 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA

Location

Registered AddressAnchor Brewhouse
50 Shad Thames Tower Bridge City
Tower Bridge
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,576
Current Liabilities£34,374

Accounts

Latest Accounts27 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End28 March

Filing History

25 January 2006Dissolved (1 page)
25 October 2005Liquidators statement of receipts and payments (5 pages)
25 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2005Nc inc already adjusted 01/02/05 (1 page)
8 September 2005Ad 22/02/05--------- £ si 1676@1=1676 £ ic 100/1776 (2 pages)
29 March 2005Registered office changed on 29/03/05 from: 33 holborn london EC1N 2HT (1 page)
23 March 2005Appointment of a voluntary liquidator (2 pages)
23 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 March 2005Declaration of solvency (3 pages)
7 February 2005Director resigned (1 page)
21 December 2004Return made up to 11/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2004Full accounts made up to 27 March 2004 (10 pages)
9 September 2004Total exemption full accounts made up to 29 March 2003 (11 pages)
21 July 2004New director appointed (3 pages)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
14 January 2004New director appointed (4 pages)
14 January 2004Director resigned (1 page)
20 November 2003Return made up to 11/11/03; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (13 pages)
21 November 2002Return made up to 11/11/02; full list of members (7 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New director appointed (5 pages)
9 October 2002Director resigned (1 page)
9 October 2002Accounting reference date shortened from 30/09/03 to 28/03/03 (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Location of register of members (1 page)
9 October 2002Registered office changed on 09/10/02 from: 6 bruce grove tottenham london N17 6RA (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002New director appointed (3 pages)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 December 2001Return made up to 11/11/01; full list of members (7 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 November 2000Return made up to 11/11/00; full list of members (7 pages)
9 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 December 1999Return made up to 11/11/99; full list of members (7 pages)
23 November 1998Return made up to 11/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 December 1997Return made up to 11/11/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 November 1996Return made up to 11/11/96; no change of members (4 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 December 1995Return made up to 11/11/95; no change of members (4 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
19 April 1985Incorporation (18 pages)