Company NamePartnerpoint Limited
Company StatusDissolved
Company Number03492338
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)
Dissolution Date4 November 2003 (20 years, 5 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 NameMr Peter Jonathan White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(same day as company formation)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressChestnut Lodge
50 Exeter Road
Newmarket
Suffolk
CB8 8LR
Secretary NameMs Beverly Jane Hurley
NationalityBritish
StatusClosed
Appointed01 January 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeverley House
50 Exeter Road
Newmarket
Suffolk
CB8 8LR
Secretary NameDr Frances Szekely
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address207 Mill Road
Cambridge
CB1 3AN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6DU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£38,195
Gross Profit-£15,097
Net Worth-£43,081
Cash£15,114
Current Liabilities£63,302

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
26 April 2002Return made up to 14/01/02; full list of members (6 pages)
23 April 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
19 January 2001Return made up to 14/01/01; full list of members (6 pages)
18 May 2000Full accounts made up to 31 January 2000 (10 pages)
20 March 2000Return made up to 14/01/00; full list of members (6 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
28 April 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
14 April 1999Registered office changed on 14/04/99 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
4 February 1999Return made up to 14/01/99; full list of members (5 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Secretary resigned (1 page)
14 January 1998Incorporation (16 pages)