Company NameInflection Point Limited
DirectorRoy Hanif
Company StatusActive
Company Number04473405
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roy Hanif
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(2 days after company formation)
Appointment Duration21 years, 10 months
RoleExecutive Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Park Lane
Mayfair
London
W1K 1QW
Secretary NameLeigh Hanif
NationalityBritish
StatusResigned
Appointed01 July 2002(2 days after company formation)
Appointment Duration17 years, 10 months (resigned 06 May 2020)
RoleTrainee Barrister
Correspondence AddressBookhurst Cottage
Bookhurst Road
Cranleigh
Surrey
GU6 7DP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address4 Old Park Lane
Mayfair
London
W1K 1QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£25,840
Current Liabilities£46,767

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

28 February 2024Director's details changed for Mr Roy Hanif on 28 February 2024 (2 pages)
28 February 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
28 February 2024Change of details for Mr Roy Hanif as a person with significant control on 28 February 2024 (2 pages)
27 February 2024Confirmation statement made on 18 December 2022 with no updates (3 pages)
27 November 2023Confirmation statement made on 18 December 2021 with no updates (3 pages)
6 June 2023Notice of completion of voluntary arrangement (19 pages)
1 June 2023Micro company accounts made up to 31 July 2022 (2 pages)
22 May 2023Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 2023 (14 pages)
28 December 2022INSOLVENCY:Resignation of Supervisor. (1 page)
13 October 2022INSOLVENCY:Letter received and actioned to add 'Dermot Brendan Coakley' as joint Supervisor from 14/04/2015 as not on initial 1.1 form. Sr (1 page)
28 July 2022Micro company accounts made up to 31 July 2021 (2 pages)
21 June 2022Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 2022 (12 pages)
2 September 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
21 June 2021Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 2021 (14 pages)
4 June 2021Micro company accounts made up to 31 July 2020 (2 pages)
23 June 2020Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 2020 (15 pages)
29 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 May 2020Termination of appointment of Leigh Hanif as a secretary on 6 May 2020 (1 page)
6 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
15 July 2019Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 2019 (15 pages)
3 June 2019Amended micro company accounts made up to 31 July 2018 (2 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
29 June 2018Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 2018 (14 pages)
15 May 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 December 2017Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane Mayfair London W1K 1QW on 12 December 2017 (2 pages)
12 December 2017Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane Mayfair London W1K 1QW on 12 December 2017 (2 pages)
14 June 2017Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 2017 (14 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
13 September 2016Registered office address changed from C/O Mbi Coakley Ltd Second Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT to Communications House 26 York Street London W1U 6PZ on 13 September 2016 (2 pages)
13 September 2016Registered office address changed from C/O Mbi Coakley Ltd Second Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT to Communications House 26 York Street London W1U 6PZ on 13 September 2016 (2 pages)
23 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 2016 (12 pages)
23 June 2016Voluntary arrangement supervisor's abstract of receipts and payments to 13 April 2016 (12 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20
(4 pages)
18 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20
(4 pages)
24 April 2015Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
24 April 2015Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 March 2015Registered office address changed from Ip House Legion Court Ewhurst Road Cranleigh Surrey GU6 7AA to C/O Mbi Coakley Ltd Second Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from Ip House Legion Court Ewhurst Road Cranleigh Surrey GU6 7AA to C/O Mbi Coakley Ltd Second Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 16 March 2015 (2 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20
(4 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 20
(4 pages)
30 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 20
(4 pages)
1 July 2013Amended accounts made up to 31 July 2012 (3 pages)
1 July 2013Amended accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
12 January 2012Annual return made up to 18 December 2011 (14 pages)
12 January 2012Annual return made up to 18 December 2011 (14 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Annual return made up to 27 July 2010 (14 pages)
8 October 2010Annual return made up to 27 July 2010 (14 pages)
22 April 2010Annual return made up to 29 June 2009 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 29 June 2009 with a full list of shareholders (5 pages)
8 December 2009Compulsory strike-off action has been discontinued (1 page)
8 December 2009Compulsory strike-off action has been discontinued (1 page)
7 December 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
7 December 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
22 September 2009Compulsory strike-off action has been suspended (1 page)
22 September 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
10 January 2008Return made up to 29/06/07; no change of members (6 pages)
10 January 2008Return made up to 29/06/07; no change of members (6 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
31 January 2007Return made up to 29/06/06; full list of members (6 pages)
31 January 2007Return made up to 29/06/06; full list of members (6 pages)
30 January 2007Registered office changed on 30/01/07 from: ip house 27 silwood road ascot berkshire SL5 0PY (1 page)
30 January 2007Registered office changed on 30/01/07 from: ip house 27 silwood road ascot berkshire SL5 0PY (1 page)
5 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
23 November 2005Return made up to 29/06/05; full list of members (6 pages)
23 November 2005Return made up to 29/06/05; full list of members (6 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
19 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 April 2004Registered office changed on 13/04/04 from: the courthouse erfstadt court denmark street wokingham berkshire RG40 2YF (1 page)
13 April 2004Registered office changed on 13/04/04 from: the courthouse erfstadt court denmark street wokingham berkshire RG40 2YF (1 page)
7 July 2003Return made up to 29/06/03; full list of members (6 pages)
7 July 2003Return made up to 29/06/03; full list of members (6 pages)
9 December 2002Ad 31/10/02--------- £ si 19@1=19 £ ic 1/20 (2 pages)
9 December 2002Ad 31/10/02--------- £ si 19@1=19 £ ic 1/20 (2 pages)
22 July 2002New secretary appointed (1 page)
22 July 2002Registered office changed on 22/07/02 from: the courthouse erftstadt court denmark street wokinham berkshire (1 page)
22 July 2002New secretary appointed (1 page)
22 July 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
22 July 2002Registered office changed on 22/07/02 from: the courthouse erftstadt court denmark street wokinham berkshire (1 page)
22 July 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
21 July 2002New director appointed (1 page)
21 July 2002New director appointed (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
9 July 2002Secretary resigned (1 page)
29 June 2002Incorporation (11 pages)
29 June 2002Incorporation (11 pages)