Company NamePlutopoint Limited
Company StatusDissolved
Company Number03208916
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew Elliott Fisher
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 28 September 1999)
RoleComputer Consultant
Correspondence Address2a Clarendon Road
South Woodford
London
E18 2AW
Secretary NameJoanne Hansen
NationalityBritish
StatusClosed
Appointed08 June 1998(2 years after company formation)
Appointment Duration1 year, 3 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address2a Claredon Road
South Woodford
London
E18
Director NameNatasha Eliza Fisher
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 18 August 1997)
RoleAdministrator
Correspondence Address55 Burney Drive
Loughton
Essex
IG10 2DX
Secretary NameMatthew Elliott Fisher
NationalityBritish
StatusResigned
Appointed30 July 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 18 August 1997)
RoleCompany Director
Correspondence Address55 Burney Drive
Loughton
Essex
IG10 2DX
Secretary NameNicholas Bath
NationalityBritish
StatusResigned
Appointed18 August 1997(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 June 1998)
RoleCompany Director
Correspondence Address2a Clarendon Road
South Woodford
London
E18 2AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 10
Marlborough Business Centre
96 George Lane
London
E18 1AD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
1 December 1998Strike-off action suspended (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998New secretary appointed (2 pages)
1 October 1997Return made up to 07/06/97; full list of members (6 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997New secretary appointed (2 pages)
23 August 1996Secretary resigned (2 pages)
23 August 1996New director appointed (1 page)
23 August 1996New secretary appointed (1 page)
23 August 1996Director resigned (2 pages)
7 August 1996Registered office changed on 07/08/96 from: 788-790 finchley road london NW11 7UR (1 page)
7 June 1996Incorporation (17 pages)