Company NamePoint Of View Ltd.
Company StatusDissolved
Company Number03016255
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 2 months ago)
Dissolution Date19 September 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameZorica Nikolic
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityYugoslavian
StatusClosed
Appointed31 January 1995(same day as company formation)
RoleEconomist
Correspondence Address99 Cotswold Gardens
London
NW2 1PE
Director NameMartin David Parry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(1 year after company formation)
Appointment Duration4 years, 6 months (closed 19 September 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cotswold Gardens
London
NW2 1PE
Secretary NameZorka Nikolk Parry
NationalityYugoslavian
StatusClosed
Appointed24 November 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 19 September 2000)
RoleCompany Director
Correspondence Address99 Cotswold Gardens
London
NW2 1PE
Director NameDeborah Faggetter
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleMarketing Manager
Correspondence Address91 Minnoch Crescent
Maybole
Ayrshire
KA19 7BY
Scotland
Secretary NameCarolyn Hudson
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Tucker Road The Brambles
Ottershaw
Chertsey
Surrey
KT16 0HD
Director NameKenneth Faggetter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 1997)
RoleManaging Director/Company Secr
Correspondence AddressAm Steinmorgen 15
Waldems Bermbach
65529
Secretary NameKenneth Faggetter
NationalityBritish
StatusResigned
Appointed26 February 1996(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 1997)
RoleManaging Director/Company Secr
Correspondence AddressAm Steinmorgen 15
Waldems Bermbach
65529
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Korman Paris
Gkp House
Spring Villa Park
Edgware Middx
HA8 7XT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2000Application for striking-off (1 page)
15 July 1999Return made up to 31/01/99; no change of members (4 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Secretary resigned;director resigned (1 page)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
3 March 1998Return made up to 31/01/98; full list of members (6 pages)
1 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
1 October 1997Ad 30/06/97--------- £ si 198@1=198 £ ic 2/200 (2 pages)
13 February 1997Return made up to 31/01/97; no change of members (6 pages)
27 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
24 July 1996Accounting reference date shortened from 31/01/97 to 30/06/96 (1 page)
24 July 1996Registered office changed on 24/07/96 from: the barnes coombelands lane addlestone,weybridge surrey. KT15 1HY (1 page)
9 April 1996New director appointed (2 pages)
2 April 1996Director's particulars changed (2 pages)
21 March 1996New secretary appointed;new director appointed (2 pages)
2 March 1996Return made up to 31/01/96; full list of members (6 pages)