Company NameCollection Points Limited
Company StatusDissolved
Company Number04005845
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Hiteshkumar Chimanbhai Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Orchard Road
Bromley
Kent
BR1 2PR
Director NameMr Neil Alfred Riley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Windy Ridge
Bickley
Bromley
Kent
BR1 2RQ
Secretary NameSean Patrick Durack
NationalityBritish
StatusClosed
Appointed15 November 2004(4 years, 5 months after company formation)
Appointment Duration9 years (closed 26 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barkway Drive
Orpington
Kent
BR6 8PQ
Director NameMr Paul Ronald
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Arran Close
Holmes Chapel
Crewe
Cheshire
CW4 7QP
Director NameMr John Chi Yung Miu
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address6 Glenlyon Road
Eltham
London
SE9 1AJ
Secretary NameNeil Alfred Riley
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Princes Riverside Road
London
SE16 5RD
Secretary NameMr Paul Ronald
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Arran Close
Holmes Chapel
Crewe
Cheshire
CW4 7QP
Secretary NameMr Hiteshkumar Chimanbhai Patel
NationalityBritish
StatusResigned
Appointed27 June 2003(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Orchard Road
Bromley
Kent
BR1 2PR
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressUnit 21 The Io Centre
Armstrong Road
London
SE18 6RS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
1 August 2013Application to strike the company off the register (3 pages)
1 August 2013Application to strike the company off the register (3 pages)
19 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 60,000
(5 pages)
19 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 60,000
(5 pages)
19 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 60,000
(5 pages)
5 March 2013Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 5 March 2013 (1 page)
1 August 2012Accounts for a small company made up to 31 October 2011 (5 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (5 pages)
24 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
1 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (8 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (8 pages)
28 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
28 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
4 June 2009Return made up to 01/06/09; full list of members (3 pages)
4 June 2009Registered office changed on 04/06/2009 from unit 21 the io centre armstrong road, woolwich london SE18 6RS (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Return made up to 01/06/09; full list of members (3 pages)
4 June 2009Location of debenture register (1 page)
4 June 2009Registered office changed on 04/06/2009 from unit 21 the io centre armstrong road, woolwich london SE18 6RS (1 page)
4 June 2009Location of debenture register (1 page)
1 September 2008Accounts for a small company made up to 31 October 2007 (6 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (6 pages)
1 August 2008Return made up to 01/06/08; full list of members (3 pages)
1 August 2008Return made up to 01/06/08; full list of members (3 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
23 July 2007Return made up to 01/06/07; full list of members (2 pages)
23 July 2007Return made up to 01/06/07; full list of members (2 pages)
30 January 2007Registered office changed on 30/01/07 from: unit EO4 tower bridge business complex 100 clements road london SE16 4DG (1 page)
30 January 2007Registered office changed on 30/01/07 from: unit EO4 tower bridge business complex 100 clements road london SE16 4DG (1 page)
6 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
23 June 2006Return made up to 01/06/06; full list of members (2 pages)
23 June 2006Return made up to 01/06/06; full list of members (2 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
11 July 2005Return made up to 01/06/05; full list of members (4 pages)
11 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
29 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
29 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
14 June 2004Return made up to 01/06/04; full list of members (8 pages)
14 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2004Registered office changed on 17/01/04 from: unit E04 towerbridge business complex 100 clements road london SE16 4DG (1 page)
17 January 2004Registered office changed on 17/01/04 from: unit E04 towerbridge business complex 100 clements road london SE16 4DG (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003Secretary resigned;director resigned (1 page)
2 July 2003Return made up to 01/06/03; full list of members (9 pages)
2 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
11 June 2003Accounts for a small company made up to 31 October 2002 (6 pages)
13 June 2002Return made up to 01/06/02; full list of members (9 pages)
13 June 2002Return made up to 01/06/02; full list of members (9 pages)
2 April 2002Amended accounts made up to 31 October 2001 (5 pages)
2 April 2002Amended accounts made up to 31 October 2001 (5 pages)
2 April 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
2 April 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001Return made up to 01/06/01; full list of members (8 pages)
31 July 2001Return made up to 01/06/01; full list of members (8 pages)
10 May 2001Registered office changed on 10/05/01 from: 19 coniston gardens wembley middlesex HA9 8SE (1 page)
10 May 2001Registered office changed on 10/05/01 from: 19 coniston gardens wembley middlesex HA9 8SE (1 page)
28 March 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
28 March 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
30 August 2000Ad 02/08/00--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
30 August 2000Nc inc already adjusted 02/08/00 (1 page)
30 August 2000Ad 02/08/00--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
30 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 August 2000Nc inc already adjusted 02/08/00 (1 page)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000New secretary appointed;new director appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
7 June 2000Registered office changed on 07/06/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
1 June 2000Incorporation (10 pages)
1 June 2000Incorporation (10 pages)