Company NameComputerpoint Limited
Company StatusDissolved
Company Number04241183
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)
Dissolution Date9 October 2007 (16 years, 7 months ago)
Previous NamesComputerpoint Limited and Blue Digital Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael David Valentine
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(same day as company formation)
RoleComputer Engineer
Correspondence Address65 Quinta Drive
Barnet
Hertfordshire
EN5 3BW
Director NamePaul Jones
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2002(7 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 09 October 2007)
RoleConsultant
Correspondence Address119 Alderney Gardens
Wickford
Essex
SS11 7JP
Secretary NameMichael David Valentine
NationalityBritish
StatusClosed
Appointed21 August 2003(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 09 October 2007)
RoleCompany Director
Correspondence Address65 Quinta Drive
Barnet
Hertfordshire
EN5 3BW
Director NameRobert Henriques Valentine
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Harley House
Marylebone Road
London
NW1 5HF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameRobert Henriques Valentine
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Harley House
Marylebone Road
London
NW1 5HF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressChurchill House
Stirling Way
Borehamwood
Hertfordshire
WD6 2HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
17 May 2007Application for striking-off (1 page)
12 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
9 September 2005Return made up to 26/06/05; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
4 April 2005Registered office changed on 04/04/05 from: 313 regents park road finchley london N3 1DP (1 page)
29 September 2004Return made up to 26/06/04; full list of members (7 pages)
22 April 2004Registered office changed on 22/04/04 from: 12 dogrose court wenlock gardens london NW4 4XJ (1 page)
14 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 March 2002Ad 19/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2002Registered office changed on 09/03/02 from: 37 howcroft crescent london N3 1PA (1 page)
25 February 2002New director appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
16 July 2001New director appointed (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001Registered office changed on 16/07/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Secretary resigned (1 page)
26 June 2001Incorporation (15 pages)