Company NamePinpoint Press Limited
Company StatusLiquidation
Company Number04352659
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 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 NamePhilip Brian George Walding
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2002(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address142 Central Hill
Norwood
London
SE19 1DY
Director NameDavid John Wheeler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2002(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address30 Fairwater Avenue
Welling
Kent
DA16 2HY
Director NameRussell Peter Kirby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(4 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RolePrintsales
Country of ResidenceUnited Kingdom
Correspondence Address34 The Crescent
Belmont
Surrey
SM2 6BJ
Secretary NameDavid John Wheeler
NationalityBritish
StatusCurrent
Appointed06 April 2006(4 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address30 Fairwater Avenue
Welling
Kent
DA16 2HY
Director NameDaniel Kevin Dowd
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RolePrinters
Correspondence Address15 Abbey Road
Croydon
Surrey
CR0 1RU
Director NameMrs Jeanette Ivy Dowd
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RolePrinters
Correspondence Address99 Sutherland Avenue
Biggin Hill
Westerham
Kent
TN16 3HH
Director NameMr Kevin James Dowd
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address99 Sutherland Avenue
Biggin Hill
Westerham
Kent
TN16 3HH
Secretary NameMrs Jeanette Ivy Dowd
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RolePrinters
Correspondence Address99 Sutherland Avenue
Biggin Hill
Westerham
Kent
TN16 3HH
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Location

Registered AddressUnit F04 Parkhill Trading Estate
Martell Road
London
SE21 8EN
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Financials

Year2009
Net Worth-£129,257
Cash£776
Current Liabilities£416,232

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Next Accounts Due30 November 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due28 January 2017 (overdue)

Filing History

16 March 2011Order of court to wind up (2 pages)
16 March 2011Order of court to wind up (2 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 60
(6 pages)
15 June 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 60
(6 pages)
14 June 2010Director's details changed for Russell Peter Kirby on 14 January 2010 (2 pages)
14 June 2010Director's details changed for Russell Peter Kirby on 14 January 2010 (2 pages)
14 June 2010Director's details changed for Philip Brian George Walding on 14 January 2010 (2 pages)
14 June 2010Director's details changed for David John Wheeler on 14 January 2010 (2 pages)
14 June 2010Secretary's details changed for David John Wheeler on 14 January 2010 (1 page)
14 June 2010Secretary's details changed for David John Wheeler on 14 January 2010 (1 page)
14 June 2010Director's details changed for David John Wheeler on 14 January 2010 (2 pages)
14 June 2010Director's details changed for Philip Brian George Walding on 14 January 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 May 2009Total exemption small company accounts made up to 28 February 2008 (12 pages)
1 May 2009Total exemption small company accounts made up to 28 February 2008 (12 pages)
28 February 2009Compulsory strike-off action has been discontinued (1 page)
28 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Return made up to 14/01/09; no change of members (6 pages)
27 February 2009Return made up to 14/01/09; no change of members (6 pages)
27 February 2009Return made up to 14/01/07; full list of members (8 pages)
27 February 2009Registered office changed on 27/02/2009 from flath silverdale 20 church road shortlands kent BR2 0HP (1 page)
27 February 2009Return made up to 14/01/08; no change of members (6 pages)
27 February 2009Return made up to 14/01/08; no change of members (6 pages)
27 February 2009Registered office changed on 27/02/2009 from flath silverdale 20 church road shortlands kent BR2 0HP (1 page)
27 February 2009Return made up to 14/01/07; full list of members (8 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
8 December 2006Registered office changed on 08/12/06 from: 105 palewell park london SW14 8JJ (1 page)
8 December 2006Registered office changed on 08/12/06 from: 105 palewell park london SW14 8JJ (1 page)
17 August 2006Particulars of mortgage/charge (5 pages)
17 August 2006Particulars of mortgage/charge (5 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006£ ic 100/60 06/04/06 £ sr 40@1=40 (1 page)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006£ ic 100/60 06/04/06 £ sr 40@1=40 (1 page)
6 June 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
6 June 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006New secretary appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006Secretary resigned;director resigned (1 page)
19 April 2006New secretary appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Secretary resigned;director resigned (1 page)
3 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
18 July 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
18 January 2005Return made up to 14/01/05; full list of members (8 pages)
18 January 2005Return made up to 14/01/05; full list of members (8 pages)
28 October 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
28 October 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
3 March 2004Return made up to 14/01/04; full list of members (8 pages)
3 March 2004Return made up to 14/01/04; full list of members (8 pages)
27 May 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
27 May 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
31 January 2003Return made up to 14/01/03; full list of members (8 pages)
31 January 2003Return made up to 14/01/03; full list of members (8 pages)
10 June 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
10 June 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 186 hammersmith road london W6 7DJ (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 186 hammersmith road london W6 7DJ (1 page)
14 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Ad 14/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 February 2002Ad 14/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
14 January 2002Incorporation (15 pages)
14 January 2002Incorporation (15 pages)