Company NamePointraders Limited
Company StatusDissolved
Company Number04384467
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Henry Clark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland
Station Road Plumpton Green
Lewes
East Sussex
BN7 3BT
Secretary NameMrs Jill Clark
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland Station Road
Plumpton Green
Lewes
East Sussex
BN7 3BT
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressMyrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Peter Henry Clark
80.00%
Ordinary
20 at £1Jill Clark
20.00%
Ordinary

Financials

Year2014
Net Worth£1,392
Cash£4,300
Current Liabilities£15,135

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
2 July 2014Application to strike the company off the register (3 pages)
2 July 2014Application to strike the company off the register (3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(4 pages)
11 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
8 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
19 July 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 100
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 100
(4 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr Peter Henry Clark on 27 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Peter Henry Clark on 27 February 2010 (2 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 April 2009Secretary's change of particulars / jill clark / 01/07/2005 (1 page)
7 April 2009Return made up to 28/02/09; full list of members (3 pages)
7 April 2009Return made up to 28/02/09; full list of members (3 pages)
7 April 2009Secretary's change of particulars / jill clark / 01/07/2005 (1 page)
7 April 2009Director's change of particulars / peter clark / 01/07/2005 (1 page)
7 April 2009Director's change of particulars / peter clark / 01/07/2005 (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 March 2008Return made up to 28/02/08; full list of members (3 pages)
20 March 2008Return made up to 28/02/08; full list of members (3 pages)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 April 2007Return made up to 28/02/07; full list of members (6 pages)
28 April 2007Return made up to 28/02/07; full list of members (6 pages)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 April 2006Return made up to 28/02/06; full list of members (6 pages)
7 April 2006Return made up to 28/02/06; full list of members (6 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 May 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(6 pages)
6 May 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(6 pages)
14 March 2005Registered office changed on 14/03/05 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
14 March 2005Registered office changed on 14/03/05 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 March 2004Return made up to 28/02/04; full list of members (6 pages)
10 March 2004Return made up to 28/02/04; full list of members (6 pages)
6 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 May 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
16 May 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
14 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
28 February 2002Incorporation (15 pages)
28 February 2002Incorporation (15 pages)