Ch1260
Nyon
Switzerland
Director Name | Mr Facundo Ganin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Argentinian |
Status | Current |
Appointed | 26 January 2012(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Chile |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2012(23 years, 11 months after company formation) |
Appointment Duration | 12 years |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | David Humphrey Williamson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hand House Great Rollright Chipping Norton Oxfordshire OX7 5RE |
Secretary Name | David Humphrey Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hand House Great Rollright Chipping Norton Oxfordshire OX7 5RE |
Director Name | Mr Martin Bredemear |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 December 2005) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 78 Morgan Road Bromley Kent BR1 3QF |
Secretary Name | Mr Martin Bredemear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 26 April 2012) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 78 Morgan Road Bromley Kent BR1 3QF |
Website | pointltd.com |
---|
Registered Address | 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Xs Holding Bv 99.00% Ordinary |
---|---|
1 at £1 | Centre Services (Ci) LTD 1.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
11 October 2023 | Director's details changed for Mr Scot Frederick Von Bergen on 9 October 2023 (2 pages) |
---|---|
11 October 2023 | Director's details changed for Mr Facundo Ganin on 9 October 2023 (2 pages) |
11 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
10 June 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
19 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
10 October 2022 | Change of details for Mr Scot Frederick Von Bergen as a person with significant control on 10 October 2022 (2 pages) |
10 October 2022 | Director's details changed for Mr Scot Frederick Von Bergen on 10 October 2022 (2 pages) |
6 June 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
30 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
18 May 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
1 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
11 October 2019 | Change of details for Mr Scot Frederick Von Bergen as a person with significant control on 8 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Scot Frederick Von Bergen on 8 October 2019 (2 pages) |
4 October 2019 | Change of details for Mr Scot Frederick Von Bergen as a person with significant control on 11 September 2019 (2 pages) |
4 October 2019 | Director's details changed for Mr Scot Frederick Von Bergen on 11 September 2019 (2 pages) |
23 September 2019 | Withdrawal of a person with significant control statement on 23 September 2019 (2 pages) |
23 September 2019 | Withdrawal of a person with significant control statement on 23 September 2019 (2 pages) |
23 September 2019 | Withdrawal of a person with significant control statement on 23 September 2019 (2 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
15 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
3 August 2018 | Notification of Scot Frederick Von Bergen as a person with significant control on 6 April 2016 (2 pages) |
3 August 2018 | Notification of a person with significant control statement (2 pages) |
13 July 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2018 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
16 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
6 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
28 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Appointment of Cargil Management Services Limited as a secretary (2 pages) |
29 October 2012 | Appointment of Mr Facundo Ganin as a director (2 pages) |
29 October 2012 | Appointment of Mr Facundo Ganin as a director (2 pages) |
29 October 2012 | Appointment of Cargil Management Services Limited as a secretary (2 pages) |
26 October 2012 | Termination of appointment of Martin Bredemear as a secretary (1 page) |
26 October 2012 | Termination of appointment of Martin Bredemear as a secretary (1 page) |
10 July 2012 | Registered office address changed from 78 Morgan Road Bromley Kent BR1 3QF on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 78 Morgan Road Bromley Kent BR1 3QF on 10 July 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Scot Frederick Von Bergen on 30 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Scot Frederick Von Bergen on 30 September 2010 (2 pages) |
24 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members
|
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members
|
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
16 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
16 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
25 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
13 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 October 1999 | Return made up to 30/09/99; full list of members
|
25 October 1999 | Return made up to 30/09/99; full list of members
|
6 August 1999 | Auditor's resignation (1 page) |
6 August 1999 | Auditor's resignation (1 page) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
13 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
13 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
21 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
21 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
14 February 1997 | Secretary resigned;director resigned (1 page) |
14 February 1997 | New secretary appointed;new director appointed (2 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: hand house great rollright chipping norton oxford OX7 5RE (1 page) |
14 February 1997 | Secretary resigned;director resigned (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: hand house great rollright chipping norton oxford OX7 5RE (1 page) |
14 February 1997 | New secretary appointed;new director appointed (2 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
27 September 1996 | Return made up to 30/09/96; full list of members (6 pages) |
27 September 1996 | Return made up to 30/09/96; full list of members (6 pages) |
12 April 1996 | Ad 27/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 1996 | Ad 27/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
28 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |