Company NamePoint One (UK) Limited
Company StatusDissolved
Company Number03703997
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date25 December 2018 (5 years, 4 months ago)
Previous NameEcorange Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Philip David Hinckley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(2 weeks, 6 days after company formation)
Appointment Duration19 years, 10 months (closed 25 December 2018)
RoleGraphic Designer
Country of ResidenceSwitzerland
Correspondence Address16 Weinbergstrasse
Weingarten
Thurgau
9508
Director NamePauline Carolyne Willmott
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(2 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 17 September 2003)
RoleGraphic Designer
Correspondence AddressMeadowsweet Cottage
92 Town Lane
Benington
Hertfordshire
SG2 7BT
Secretary NamePhilip David Hinckley
NationalityBritish
StatusResigned
Appointed17 February 1999(2 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 17 September 2003)
RoleGraphic Designer
Correspondence AddressPear Tree Cottage 22 Robbs Lane
Lowick
Kettering
Northamptonshire
NN14 3BE
Secretary NameMrs Alison Jane Hinckley
NationalityBritish
StatusResigned
Appointed17 September 2003(4 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2012)
RoleStatistician
Correspondence AddressThe Old Rectory
Diptford
Devon
TQ9 7NY
Director NameAlison Jane Hinckley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 2007)
RoleSecretary
Correspondence AddressMaison Amicale
Rue De Longis
Alderney
Channel Islands
GY9 3YB
Director NameMr William Arthur Hinckley
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(12 years, 4 months after company formation)
Appointment Duration11 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cedar Road
Hatfield
Hertfordshire
AL10 8NZ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2011
Net Worth-£5,444
Cash£5,479
Current Liabilities£183,203

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 December 2018Final Gazette dissolved following liquidation (1 page)
25 September 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
28 September 2017Liquidators' statement of receipts and payments to 19 July 2017 (19 pages)
28 September 2017Liquidators' statement of receipts and payments to 19 July 2017 (19 pages)
30 September 2016Liquidators' statement of receipts and payments to 19 July 2016 (17 pages)
30 September 2016Liquidators' statement of receipts and payments to 19 July 2016 (17 pages)
25 September 2015Liquidators statement of receipts and payments to 19 July 2015 (12 pages)
25 September 2015Liquidators' statement of receipts and payments to 19 July 2015 (12 pages)
25 September 2015Liquidators' statement of receipts and payments to 19 July 2015 (12 pages)
25 September 2014Liquidators statement of receipts and payments to 19 July 2014 (11 pages)
25 September 2014Liquidators' statement of receipts and payments to 19 July 2014 (11 pages)
25 September 2014Liquidators' statement of receipts and payments to 19 July 2014 (11 pages)
25 September 2013Liquidators' statement of receipts and payments to 19 July 2013 (10 pages)
25 September 2013Liquidators' statement of receipts and payments to 19 July 2013 (10 pages)
25 September 2013Liquidators statement of receipts and payments to 19 July 2013 (10 pages)
11 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
11 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
30 July 2012Statement of affairs with form 4.19 (7 pages)
30 July 2012Statement of affairs with form 4.19 (7 pages)
30 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2012Appointment of a voluntary liquidator (1 page)
30 July 2012Appointment of a voluntary liquidator (1 page)
30 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2012Registered office address changed from Suite 158 Rosden House 372 Old Street London EC1V 9LT United Kingdom on 28 June 2012 (1 page)
28 June 2012Registered office address changed from Suite 158 Rosden House 372 Old Street London EC1V 9LT United Kingdom on 28 June 2012 (1 page)
6 June 2012Registered office address changed from 1St Floor Stonehills House Stonehills Welwyn Garden City Hertfordshire AL8 6NH on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 1St Floor Stonehills House Stonehills Welwyn Garden City Hertfordshire AL8 6NH on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 1St Floor Stonehills House Stonehills Welwyn Garden City Hertfordshire AL8 6NH on 6 June 2012 (1 page)
3 June 2012Termination of appointment of Alison Hinckley as a secretary (1 page)
3 June 2012Termination of appointment of Alison Hinckley as a secretary (1 page)
17 May 2012Termination of appointment of William Hinckley as a director (1 page)
17 May 2012Termination of appointment of William Hinckley as a director (1 page)
13 April 2012Secretary's details changed for Mrs Alison Jane Hinckley on 29 March 2012 (2 pages)
13 April 2012Secretary's details changed for Mrs Alison Jane Hinckley on 29 March 2012 (2 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 172
(6 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 172
(6 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 June 2011Appointment of Mr William Arthur Hinckley as a director (2 pages)
13 June 2011Appointment of Mr William Arthur Hinckley as a director (2 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr Philip David Hinckley on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Philip David Hinckley on 24 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 February 2009Return made up to 28/01/09; full list of members (4 pages)
24 February 2009Return made up to 28/01/09; full list of members (4 pages)
23 February 2009Secretary's change of particulars / alison hinckley / 13/07/2007 (2 pages)
23 February 2009Secretary's change of particulars / alison hinckley / 13/07/2007 (2 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Ad 27/02/08\gbp si 18@1=18\gbp ic 154/172\ (2 pages)
27 August 2008Ad 27/02/08\gbp si 18@1=18\gbp ic 154/172\ (2 pages)
29 February 2008Return made up to 28/01/08; full list of members (3 pages)
29 February 2008Return made up to 28/01/08; full list of members (3 pages)
28 February 2008Director's change of particulars / philip hinckley / 13/07/2007 (2 pages)
28 February 2008Director's change of particulars / philip hinckley / 13/07/2007 (2 pages)
27 February 2008Appointment terminated director alison hinckley (1 page)
27 February 2008Appointment terminated director alison hinckley (1 page)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 March 2007Return made up to 28/01/07; full list of members (7 pages)
10 March 2007Return made up to 28/01/07; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 March 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 March 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003Secretary resigned (1 page)
20 March 2003Return made up to 28/01/03; full list of members (7 pages)
20 March 2003Return made up to 28/01/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 February 2001Return made up to 28/01/01; full list of members (6 pages)
13 February 2001Return made up to 28/01/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999Registered office changed on 19/07/99 from: 1ST floor gate house fretherne road welwyn garden city hertfordshire AL8 6RD (1 page)
19 July 1999Registered office changed on 19/07/99 from: 1ST floor gate house fretherne road welwyn garden city hertfordshire AL8 6RD (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
26 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
26 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed;new director appointed (2 pages)
15 March 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
15 March 1999Ad 17/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1999Registered office changed on 15/03/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
15 March 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
15 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1999Ad 17/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 1999Registered office changed on 15/03/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
16 February 1999Company name changed ecorange LIMITED\certificate issued on 17/02/99 (2 pages)
16 February 1999Company name changed ecorange LIMITED\certificate issued on 17/02/99 (2 pages)
28 January 1999Incorporation (16 pages)
28 January 1999Incorporation (16 pages)