Company NamePoint 2 Limited
Company StatusDissolved
Company Number02962619
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameEdward Spinks
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1994(same day as company formation)
RoleTranslator
Correspondence Address6 Grosvenor Gardens
Muswell Hill
London
N10 3TB
Director NameNigel Spinks
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1994(same day as company formation)
RoleSolicitor
Correspondence Address68 Exmouth Market
London
EC1R 4RA
Director NameJohn Anthony Thompson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Eccleston Place
London
SW1W 9NE
Secretary NameAblesafe Limited (Corporation)
StatusClosed
Appointed06 February 1996(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 10 October 2000)
Correspondence AddressThe Old Power Station
121 Mortlake High Street
London
SW14 8SN
Director NameHumphrey Holme Mainprice
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleLawyer
Correspondence Address7 Prince Edward Mansions
London
W2 4WB
Secretary NameNigel Spinks
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleSolicitor
Correspondence Address68 Exmouth Market
London
EC1R 4RA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressThe Old Power Station
121 Mortlake High Street
London
SW14 8SN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

10 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2000First Gazette notice for compulsory strike-off (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
20 May 1999Full accounts made up to 30 November 1997 (10 pages)
22 September 1998Return made up to 26/08/98; no change of members (4 pages)
6 January 1998Full accounts made up to 30 November 1996 (11 pages)
17 September 1996Return made up to 26/08/96; full list of members (6 pages)
17 May 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
17 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 April 1996Ad 12/01/96--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
2 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
2 April 1996Accounting reference date shortened from 31/03 to 30/11 (1 page)
21 February 1996Secretary resigned (1 page)
21 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1996Registered office changed on 19/02/96 from: 14A eccleston street london SW1W 9LT (1 page)
19 February 1996New secretary appointed (2 pages)
13 April 1995Accounting reference date notified as 31/03 (1 page)