Company NamePointblue Limited
Company StatusDissolved
Company Number04376561
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameAndrew Doody
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2002(same day as company formation)
RoleOsteopath (Medical)
Correspondence Address3a Arkwright Road
Hampstead
London
NW3 6AA
Director NameKaren Lynne Cousins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed27 August 2002(6 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address79 Fitzjohns Avenue
Hampstead
London
NW3 6PA
Secretary NameAndrew Doody
NationalityBritish
StatusClosed
Appointed10 December 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 11 January 2005)
RoleOsteopath
Correspondence Address3a Arkwright Road
Hampstead
London
NW3 6AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3a Arkwright Road
Hampstead
London
NW3 6AA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Turnover£2,807
Net Worth-£12,099
Cash£3,964
Current Liabilities£11,400

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
16 August 2004Application for striking-off (1 page)
26 February 2004Return made up to 19/02/04; full list of members (7 pages)
23 December 2003New secretary appointed (2 pages)
11 September 2003Total exemption small company accounts made up to 30 November 2002 (2 pages)
5 June 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
28 January 2003Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
23 November 2002Particulars of mortgage/charge (3 pages)
27 September 2002Ad 23/07/02--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
25 September 2002Nc inc already adjusted 10/09/02 (1 page)
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 September 2002New director appointed (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Ad 19/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 February 2002Incorporation (18 pages)