Company NamePoint Laser Limited
Company StatusDissolved
Company Number03395978
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Jean Pierre Sauvegrain
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address131-133 Cannon St
London
EC4N 5AX
Secretary NamePeter John Fowler
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressKeeper's Cottage
Staplehill Road
Wimborne
Dorset
BH21 1PA
Secretary NameMr William Nicolas Warry
StatusResigned
Appointed15 October 2009(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address18 Riverside, Laleham Reach
Chertsey
Surrey
KT16 8RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address131-133 Cannon St
London
EC4N 5AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

100 at £1Jean Pierre Sauvegrain
100.00%
Ordinary

Financials

Year2014
Net Worth£15,208
Cash£2,428
Current Liabilities£4,325

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Registered office address changed from C/O Citysec International Ltd 131-133 Cannon Street London EC4N 5AX to 131-133 Cannon St London EC4N 5AX on 2 December 2014 (1 page)
2 December 2014Registered office address changed from C/O Citysec International Ltd 131-133 Cannon Street London EC4N 5AX to 131-133 Cannon St London EC4N 5AX on 2 December 2014 (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Registered office address changed from C/O Citysec International Ltd 131-133 Cannon Street London EC4N 5AX to 131-133 Cannon St London EC4N 5AX on 2 December 2014 (1 page)
20 November 2014Application to strike the company off the register (3 pages)
20 November 2014Application to strike the company off the register (3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
11 November 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Registered office address changed from 18 Riverside, Laleham Reach Chertsey Surrey KT16 8RS United Kingdom on 11 November 2013 (1 page)
11 November 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Registered office address changed from 18 Riverside, Laleham Reach Chertsey Surrey KT16 8RS United Kingdom on 11 November 2013 (1 page)
11 November 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
21 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 August 2011Termination of appointment of William Warry as a secretary (1 page)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 August 2011Termination of appointment of William Warry as a secretary (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
31 July 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
31 July 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 August 2010Compulsory strike-off action has been discontinued (1 page)
12 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Jean Pierre Sauvegrain on 1 October 2009 (2 pages)
11 August 2010Termination of appointment of Peter Fowler as a secretary (1 page)
11 August 2010Termination of appointment of Peter Fowler as a secretary (1 page)
11 August 2010Secretary's details changed for Mr William Nicolas Warry on 2 July 2010 (2 pages)
11 August 2010Director's details changed for Jean Pierre Sauvegrain on 1 October 2009 (2 pages)
11 August 2010Registered office address changed from 31 Sailmaker's Court William Morris Way Fulham London SW6 2UX on 11 August 2010 (1 page)
11 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
11 August 2010Secretary's details changed for Mr William Nicolas Warry on 2 July 2010 (2 pages)
11 August 2010Registered office address changed from 31 Sailmaker's Court William Morris Way Fulham London SW6 2UX on 11 August 2010 (1 page)
11 August 2010Secretary's details changed for Mr William Nicolas Warry on 2 July 2010 (2 pages)
11 August 2010Director's details changed for Jean Pierre Sauvegrain on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2009Annual return made up to 2 July 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 2 July 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 2 July 2009 with a full list of shareholders (4 pages)
2 November 2009Appointment of Mr William Nicolas Warry as a secretary (1 page)
2 November 2009Appointment of Mr William Nicolas Warry as a secretary (1 page)
5 October 2009Registered office address changed from C/O Peter J Fowler 1 East Borough Wimborne Dorset BH21 1PA on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from C/O Peter J Fowler 1 East Borough Wimborne Dorset BH21 1PA on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from C/O Peter J Fowler 1 East Borough Wimborne Dorset BH21 1PA on 5 October 2009 (2 pages)
26 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
26 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
29 January 2009Return made up to 02/07/08; no change of members (8 pages)
29 January 2009Return made up to 02/07/08; no change of members (8 pages)
2 June 2008Total exemption full accounts made up to 31 July 2006 (10 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
2 June 2008Total exemption full accounts made up to 31 July 2006 (10 pages)
9 August 2007Return made up to 02/07/07; no change of members (6 pages)
9 August 2007Return made up to 02/07/07; no change of members (6 pages)
20 March 2007Return made up to 02/07/06; full list of members (7 pages)
20 March 2007Return made up to 02/07/06; full list of members (7 pages)
9 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
9 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
11 July 2005Return made up to 02/07/05; full list of members (7 pages)
11 July 2005Return made up to 02/07/05; full list of members (7 pages)
21 December 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
21 December 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
6 August 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
6 August 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
5 July 2004Return made up to 02/07/04; full list of members (7 pages)
5 July 2004Return made up to 02/07/04; full list of members (7 pages)
7 July 2003Return made up to 02/07/03; full list of members (7 pages)
7 July 2003Return made up to 02/07/03; full list of members (7 pages)
13 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 October 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 October 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
18 September 2002Return made up to 02/07/02; full list of members (6 pages)
18 September 2002Return made up to 02/07/02; full list of members (6 pages)
8 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
8 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
31 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
31 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
26 July 2001Return made up to 02/07/01; full list of members (6 pages)
26 July 2001Return made up to 02/07/01; full list of members (6 pages)
20 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000 (5 pages)
2 June 2000 (5 pages)
4 January 2000Return made up to 02/07/99; full list of members (6 pages)
4 January 2000Return made up to 02/07/99; full list of members (6 pages)
19 May 1999 (5 pages)
19 May 1999 (5 pages)
29 July 1998Return made up to 02/07/98; full list of members (6 pages)
29 July 1998Return made up to 02/07/98; full list of members (6 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997New director appointed (2 pages)
2 July 1997Incorporation (20 pages)
2 July 1997Incorporation (20 pages)