Company NamePoint Of Sale Limited
Company StatusDissolved
Company Number02538356
CategoryPrivate Limited Company
Incorporation Date10 September 1990(33 years, 7 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NameLongmerge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Emerson Lowes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(5 years, 9 months after company formation)
Appointment Duration16 years (closed 24 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Beeches
Banstead
Surrey
SM7 2AZ
Secretary NameMr Richard John Cheeseman
NationalityBritish
StatusClosed
Appointed16 November 2008(18 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 24 July 2012)
RoleAssistant Secretary
Correspondence AddressUpfield 136 Glaziers Lane
Normandy
Guildford
Surrey
GU3 2EB
Director NameMs Francoise Rose Georgette Coutaz-Replan
Date of BirthApril 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed05 January 2010(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 24 July 2012)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address1371 Route De Bourgeonniere
38940 Roybon
France
Director NameTerence Michael Chute
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 January 1992)
RoleChartered Accountant
Correspondence AddressRedwoods Off Blacksmith Lane
Chilworth
Surrey
GU4 8NU
Director NameDavid William Miller
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowles Farm Cottage
Threehouseholds
Chalfont St Giles
Buckinghamshire
HP8 4LW
Director NameMr Amir Saffari
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 January 1992)
RoleCompany Director
Correspondence AddressFlat 7 Maitland Court
London
W2 3PA
Secretary NamePeter Denis Berridge
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Holmesdale Park
Coopers Hill Road Nutfield
Redhill
Surrey
RH1 4NW
Director NamePeter Denis Berridge
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(1 year, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Holmesdale Park
Coopers Hill Road Nutfield
Redhill
Surrey
RH1 4NW
Secretary NameRobert Emerson Lowes
NationalityBritish
StatusResigned
Appointed30 January 1992(1 year, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 16 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Beeches
Banstead
Surrey
SM7 2AZ
Director NameJean Luc Peurios
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2000(9 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 July 2009)
RoleCompany Director
Correspondence Address94 Chemin Du Parc Serviantin
Biviers
38330
France
Director NameRapidnext Limited (Corporation)
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 January 1992)
Correspondence Address236 Grays Inn Road
London
WC1X 8HL

Location

Registered AddressPhoto-Me House
Church Road
Bookham
Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012Application to strike the company off the register (3 pages)
3 April 2012Application to strike the company off the register (3 pages)
9 February 2012Resolutions
  • RES13 ‐ Erduce share prem a/c to nil 01/02/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 February 2012Solvency statement dated 01/02/12 (1 page)
9 February 2012Statement by Directors (1 page)
9 February 2012Statement by directors (1 page)
9 February 2012Solvency Statement dated 01/02/12 (1 page)
9 February 2012Statement of capital on 9 February 2012
  • GBP 1
(4 pages)
9 February 2012Resolutions
  • RES13 ‐ Erduce share prem a/c to nil 01/02/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 February 2012Statement of capital on 9 February 2012
  • GBP 1
(4 pages)
9 February 2012Statement of capital on 9 February 2012
  • GBP 1
(4 pages)
27 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
31 August 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
31 August 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
2 February 2010Appointment of Francoise Rose Georgette Coutaz-Replan as a director (3 pages)
2 February 2010Appointment of Francoise Rose Georgette Coutaz-Replan as a director (3 pages)
31 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
31 October 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
7 July 2009Appointment Terminated Director jean peurios (1 page)
7 July 2009Appointment terminated director jean peurios (1 page)
19 November 2008Secretary appointed mr richard john cheeseman (1 page)
19 November 2008Appointment Terminated Secretary robert lowes (1 page)
19 November 2008Appointment terminated secretary robert lowes (1 page)
19 November 2008Secretary appointed mr richard john cheeseman (1 page)
17 November 2008Accounts made up to 30 April 2008 (1 page)
17 November 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
18 September 2008Return made up to 10/09/08; full list of members (4 pages)
18 September 2008Return made up to 10/09/08; full list of members (4 pages)
18 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
18 September 2007Accounts made up to 30 April 2007 (1 page)
14 September 2007Return made up to 10/09/07; full list of members (2 pages)
14 September 2007Return made up to 10/09/07; full list of members (2 pages)
15 September 2006Return made up to 10/09/06; full list of members (2 pages)
15 September 2006Return made up to 10/09/06; full list of members (2 pages)
27 July 2006Accounts made up to 30 April 2006 (1 page)
27 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
11 October 2005Return made up to 10/09/05; full list of members (7 pages)
11 October 2005Return made up to 10/09/05; full list of members (7 pages)
23 July 2005Accounts made up to 30 April 2005 (1 page)
23 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
12 October 2004Return made up to 10/09/04; full list of members (7 pages)
12 October 2004Return made up to 10/09/04; full list of members (7 pages)
10 September 2004Accounts made up to 30 April 2004 (1 page)
10 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
3 October 2003Return made up to 10/09/03; full list of members (7 pages)
3 October 2003Return made up to 10/09/03; full list of members (7 pages)
29 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
29 July 2003Accounts made up to 30 April 2003 (1 page)
18 September 2002Return made up to 10/09/02; full list of members (7 pages)
18 September 2002Return made up to 10/09/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
9 August 2002Auditor's resignation (1 page)
9 August 2002Auditor's resignation (1 page)
24 July 2002Auditor's resignation (1 page)
24 July 2002Auditor's resignation (1 page)
16 October 2001Full accounts made up to 30 April 2001 (10 pages)
16 October 2001Full accounts made up to 30 April 2001 (10 pages)
28 September 2001Return made up to 10/09/01; full list of members (6 pages)
28 September 2001Return made up to 10/09/01; full list of members (6 pages)
10 December 2000Accounts made up to 30 April 2000 (1 page)
10 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
28 September 2000Return made up to 10/09/00; full list of members (6 pages)
28 September 2000Return made up to 10/09/00; full list of members (6 pages)
26 November 1999Accounts made up to 30 April 1999 (1 page)
26 November 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
17 September 1999Return made up to 10/09/99; no change of members (4 pages)
17 September 1999Return made up to 10/09/99; no change of members (4 pages)
10 December 1998Accounts made up to 30 April 1998 (5 pages)
10 December 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
1 October 1998Return made up to 10/09/98; full list of members (6 pages)
1 October 1998Return made up to 10/09/98; full list of members (6 pages)
30 October 1997Full accounts made up to 30 April 1997 (10 pages)
30 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1997Full accounts made up to 30 April 1997 (10 pages)
25 September 1997Return made up to 10/09/97; no change of members (4 pages)
25 September 1997Return made up to 10/09/97; no change of members (4 pages)
25 February 1997Full accounts made up to 30 April 1996 (13 pages)
25 February 1997Full accounts made up to 30 April 1996 (13 pages)
10 September 1996Return made up to 10/09/96; no change of members (4 pages)
10 September 1996Return made up to 10/09/96; no change of members (4 pages)
18 August 1996New director appointed (1 page)
18 August 1996Director resigned (2 pages)
18 August 1996Director resigned (2 pages)
18 August 1996New director appointed (1 page)
23 January 1996Full accounts made up to 30 April 1995 (17 pages)
23 January 1996Full accounts made up to 30 April 1995 (17 pages)
27 September 1995Return made up to 10/09/95; full list of members
  • 363(287) ‐ Registered office changed on 27/09/95
(6 pages)
27 September 1995Return made up to 10/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)