Company Name1st Point Financial Services Limited
Company StatusDissolved
Company Number04432802
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 12 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gabriel Aramide
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(3 years, 11 months after company formation)
Appointment Duration3 years (closed 05 May 2009)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address2 Cloister Close
Rainham
Essex
RM13 9AY
Secretary NameKudirat Aramide
NationalityBritish
StatusClosed
Appointed24 April 2006(3 years, 11 months after company formation)
Appointment Duration3 years (closed 05 May 2009)
RoleCompany Director
Correspondence Address2 Cloister Close
Rainham
Essex
RM13 9AY
Secretary NameKudirat Aramide
NationalityBritish
StatusResigned
Appointed01 June 2002(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2004)
RoleCompany Director
Correspondence Address2 Cloister Close
Rainham
Essex
RM13 9AY
Director NameAyinde Isa Lawal
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(5 months, 1 week after company formation)
Appointment Duration1 month (resigned 15 November 2002)
RoleBusinessman
Correspondence Address240 Wood Dene
Queens Road
Peckham
London
SE15 2EU
Director NameGabriel Aramide
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(6 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 20 February 2003)
RoleBusinessman
Correspondence Address2 Cloister Close
Rainham
Essex
RM13 9AY
Director NameMr Gabriel Aramide
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(6 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 20 February 2003)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Cloister Close
Rainham
Essex
RM13 9AY
Director NameEbenezer Aramide
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(9 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 December 2003)
RoleAccountant
Correspondence Address24 Otley Road
Custom House
London
E16 3JT
Director NameGabriel Aramide
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(1 year, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 January 2004)
RoleManagement Consultant
Correspondence Address2 Cloister Close
Rainham
Essex
RM13 9AY
Director NameKudirat Aramide
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 April 2006)
RoleAdministrator
Correspondence Address2 Cloister Close
Rainham
Essex
RM13 9AY
Secretary NameMr Gabriel Aramide
NationalityBritish
StatusResigned
Appointed29 January 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cloister Close
Rainham
Essex
RM13 9AY
Director NameCreditpath Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address2 Cloister Close
Rainham
Essex
RM13 9AY
Secretary NamePerformax (Worldwide) Ltd (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address2 Cloister Close
Rainham
Essex
RM13 9AY

Location

Registered AddressCarlisle House Suite 5
198 Victoria Road Romford
Essex
RM1 2NX
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,866
Cash£17,054
Current Liabilities£2,038

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
16 January 2008Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 May 2007Return made up to 07/05/07; full list of members (2 pages)
22 June 2006Return made up to 07/05/06; full list of members (6 pages)
11 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 March 2006Accounts for a dormant company made up to 31 May 2003 (2 pages)
10 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 June 2005Return made up to 07/05/05; full list of members (6 pages)
6 May 2004Return made up to 07/05/04; full list of members (6 pages)
5 February 2004Registered office changed on 05/02/04 from: 2 cloister close rainham essex RM13 9AY (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (1 page)
11 November 2003Return made up to 07/05/03; full list of members (6 pages)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
20 November 2002New director appointed (1 page)
20 November 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (2 pages)