Company NamePoint Group Limited
Company StatusDissolved
Company Number02977187
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameMastercommunications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Raymond Mark Santilli
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40
Balcombe Street
London
Nw1
Secretary NameNicholas John Somper
NationalityBritish
StatusClosed
Appointed03 September 1998(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 15 June 2004)
RoleFinance Director
Correspondence Address55 Brookland Rise
London
NW11 6DT
Director NameThomas Varughese
NationalityBritish
StatusResigned
Appointed12 May 1995(7 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 July 1995)
RoleAccountant
Correspondence Address38 West Way
Croydon
Surrey
CR0 8RB
Secretary NamePaul Eliott Laurance
NationalityBritish
StatusResigned
Appointed12 May 1995(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 1996)
RoleSolicitor
Correspondence Address8 Parkhill Road
London
NW3 2YN
Director NameMr Anthony James Atherton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(8 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 1998)
RoleChartered Accontant
Country of ResidenceUnited Kingdom
Correspondence Address44 Felden Street
London
SW6 5AF
Director NameAnthony Maurice Seddon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 03 September 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Court Lane Gardens
Dulwich
London
SE21 7DZ
Secretary NameAnthony Maurice Seddon
NationalityBritish
StatusResigned
Appointed13 September 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Court Lane Gardens
Dulwich
London
SE21 7DZ
Director NameMr Leslie Francis Hill
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Kington Flyford Flavel
Worcester
Worcestershire
WR7 4DQ
Director NameMr James Michael Tyrrell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Aldworth Road
Upper Basildon
Reading
Berkshire
RG8 8NH
Director NameWilhelm Friedrich Mittrich
Date of BirthOctober 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed17 December 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 June 2001)
RoleRecord Producer
Correspondence AddressAoto Corr 101 Ctra Cad Blanc
12 Km Cas Busso
Campos Mallorca
Spain
Director NameChristopher David Ring
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 September 1998)
RoleCompany Director
Correspondence AddressCrown Cottage
Groombridge Hill Groombridge
Tunbridge Wells
Kent
TN3 9QE
Director NameNicholas John Somper
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 December 1999)
RoleSolicitor
Correspondence Address55 Brookland Rise
London
NW11 6DT
Director NameFrancesca D'Arcangeli
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 February 2000)
RoleCommercial Director
Correspondence Address24a Maclise Road
London
W14 0PR
Director NameMichael Fleetwood
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 March 2000)
RoleEntertainer
Correspondence Address5901 Warner Avenue Apartment 6/62
Huntington Beach
California
United States
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressGrant Thornton
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£11,149,000
Gross Profit£4,854,000
Net Worth-£2,840,000
Cash£798,000
Current Liabilities£6,378,000

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
21 October 2003Receiver's abstract of receipts and payments (2 pages)
20 October 2003Receiver ceasing to act (1 page)
20 October 2003Receiver ceasing to act (1 page)
2 April 2003Receiver's abstract of receipts and payments (2 pages)
5 April 2002Receiver's abstract of receipts and payments (2 pages)
19 July 2001Director resigned (1 page)
5 April 2001Receiver's abstract of receipts and payments (3 pages)
4 December 2000Statement of Affairs in administrative receivership following report to creditors (49 pages)
17 July 2000Registered office changed on 17/07/00 from: 30 dorset square london NW1 6QJ (1 page)
26 June 2000Amended certificate of constitution of creditors' committee (1 page)
23 June 2000Stat of affairs with f 3.10 (4 pages)
23 June 2000Administrative Receiver's report (19 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
5 April 2000Appointment of receiver/manager (2 pages)
5 April 2000Appointment of receiver/manager (1 page)
20 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
23 February 2000Particulars of mortgage/charge (3 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
14 February 2000Director resigned (1 page)
9 November 1999Return made up to 10/10/99; full list of members (8 pages)
9 November 1999New director appointed (2 pages)
29 October 1999Registered office changed on 29/10/99 from: 25/26 ivor place london NW1 6HR (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Full group accounts made up to 30 June 1998 (35 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
27 April 1999New director appointed (2 pages)
24 March 1999Ad 30/06/98--------- £ si 11111@1 (2 pages)
24 March 1999Particulars of contract relating to shares (4 pages)
22 March 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
21 February 1999Return made up to 10/10/98; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
24 July 1998New director appointed (3 pages)
13 May 1998Company name changed mastercommunications LIMITED\certificate issued on 14/05/98 (2 pages)
20 April 1998New director appointed (2 pages)
24 March 1998Full group accounts made up to 30 June 1997 (23 pages)
7 January 1998Return made up to 10/10/97; full list of members (6 pages)
7 October 1997New director appointed (2 pages)
2 October 1997Full group accounts made up to 30 June 1996 (20 pages)
29 September 1997New director appointed (2 pages)
28 April 1997Return made up to 10/10/96; no change of members (4 pages)
28 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
20 January 1997New secretary appointed (2 pages)
7 January 1997Secretary resigned (1 page)
14 September 1996Particulars of mortgage/charge (3 pages)
8 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/06/96
(1 page)
8 July 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 17/06/96
(1 page)
6 June 1996Memorandum and Articles of Association (13 pages)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1996Full accounts made up to 30 June 1995 (7 pages)
29 April 1996Ad 30/11/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
29 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1996£ nc 100/250000 30/11/95 (1 page)
17 February 1996Return made up to 10/10/95; full list of members (6 pages)
28 January 1996Registered office changed on 28/01/96 from: 8 baker street london W1M 1DA (1 page)
7 September 1995Particulars of mortgage/charge (4 pages)
2 August 1995New director appointed (2 pages)
2 August 1995Director resigned;new director appointed (4 pages)
2 August 1995Director resigned (4 pages)
6 July 1995Accounting reference date notified as 30/06 (1 page)
19 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Registered office changed on 19/06/95 from: 33 crwys road cardiff CF2 4YF (1 page)
18 May 1995Company name changed drasnian computers LIMITED\certificate issued on 19/05/95 (4 pages)
10 October 1994Incorporation (15 pages)