Company NameValue Point I.T. Solutions Ltd.
DirectorMark Miller
Company StatusDissolved
Company Number03394795
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Previous NameAstar I.T. Solutions Ltd.

Business Activity

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

Directors

Director NameMark Miller
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(same day as company formation)
RoleComputer Engineer
Correspondence Address17 Hartswood
Chineham
Basingstoke
Hants
RG24 8SJ
Secretary NameMark Miller
NationalityBritish
StatusCurrent
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Hartswood
Chineham
Basingstoke
Hants
RG24 8SJ
Director NamePaul Drake
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleComputer Engineer
Correspondence Address58
Glamis Close
Oakley
Hampshire
RG23 7NH
Secretary NameJames Vincent Miller
NationalityBritish
StatusResigned
Appointed07 March 2000(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 August 2000)
RoleStudent
Correspondence Address17 Hartswood
Chineham
Basingstoke
Hampshire
RG24 8SJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 April 2003Dissolved (1 page)
15 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
11 October 2002Registered office changed on 11/10/02 from: brb house 180 high street egham TW20 9DN (1 page)
18 June 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000Appointment of a voluntary liquidator (1 page)
28 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2000Statement of affairs (6 pages)
13 November 2000Registered office changed on 13/11/00 from: 62-64 new road basingstoke hampshire RG21 7PW (1 page)
11 September 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (4 pages)
17 February 2000Director resigned (1 page)
7 December 1999Company name changed astar I.T. solutions LTD.\certificate issued on 08/12/99 (2 pages)
6 December 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
20 October 1999Return made up to 30/06/99; no change of members (4 pages)
1 March 1999Registered office changed on 01/03/99 from: unit 3 basingstoke business centre winchester road basingstoke hants RG22 4AU (1 page)
24 February 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
31 July 1998Return made up to 30/06/98; full list of members (6 pages)
2 July 1997Secretary resigned (1 page)