Company NamePointools Limited
Company StatusDissolved
Company Number04597210
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 4 months ago)
Dissolution Date1 April 2014 (9 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gijsbertus Theodorus Lamboo
Date of BirthAugust 1957 (Born 66 years ago)
NationalityDutch
StatusClosed
Appointed04 November 2011(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 01 April 2014)
RoleSoftware Executive
Country of ResidenceNetherlands
Correspondence AddressWegalaan 2 2132 Jc Hoofddorp
Hoofddorp
Netherlands
Director NameMr Paul Eaton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 01 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Heath Lane North Heath Lane,Industrial State
Horsham
RH12 5QE
Director NameMr Barry Timothy Fitzmaurice
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 01 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 20 Gracechurch Street
9th Floor, 20 Gracechurch Street
London
EC3V 0BG
Director NameFaraz Ravi
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address34 Princes Drive
Harrow
Middlesex
HA1 1XH
Director NameAntony Peter Rogers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address9 Woodberry Gardens
Finchley
London
N12 0HD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAntony Peter Rogers
NationalityEnglish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address9 Woodberry Gardens
Finchley
London
N12 0HD
Director NameGregory Scott Bentley
Date of BirthMay 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2011(8 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 October 2012)
RoleCeo And President
Country of ResidenceUnited States
Correspondence Address685 Stockton Drive
Exton
Pa 19341, United States
United States
Director NameDavid George Nation
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2011(8 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 October 2012)
RoleSenior Vice President, General Counsel
Country of ResidenceUnited States
Correspondence Address685 Stockton Drive
Exton
Pa 19341, United States
United States
Director NameMr Edward L. Nurick
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2011(8 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 March 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address685 Stockton Drive
Exton
Pa 19341, United States
United States
Director NameMr David Richard Shaman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2011(8 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 October 2012)
RoleVice President, Deputy General Counsel
Country of ResidenceUnited States
Correspondence Address685 Stockton Drive
Exton
Pa 19341, United States
United States
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address9th Floor 20 Gracechurch Street London
9th Floor, 20 Gracechurch Street,London,Ec3v 0bg
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

400k at £0.0002Bentley Systems, Inc.
86.70%
Ordinary A
61.4k at £0.0002Bentley Systems, Inc.
13.30%
Ordinary B

Financials

Year2014
Net Worth£1,807,879
Cash£5,434
Current Liabilities£593,093

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
2 December 2013Application to strike the company off the register (3 pages)
2 December 2013Application to strike the company off the register (3 pages)
27 August 2013Registered office address changed from Block B 1St Floor Queens Road Estate Queens Road Barnet Herts EN5 4DL England on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Block B 1st Floor Queens Road Estate Queens Road Barnet Herts EN5 4DL England on 27 August 2013 (1 page)
4 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
14 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
14 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
10 December 2012Annual return made up to 21 November 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 115.34375
(6 pages)
10 December 2012Annual return made up to 21 November 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 115.34375
(6 pages)
10 October 2012Appointment of Mr Paul Eaton as a director (2 pages)
10 October 2012Appointment of Mr Barry Timothy Fitzmaurice as a director (2 pages)
10 October 2012Appointment of Mr Barry Timothy Fitzmaurice as a director on 10 October 2012 (2 pages)
10 October 2012Appointment of Mr Paul Eaton as a director on 10 October 2012 (2 pages)
9 October 2012Termination of appointment of David Nation as a director (1 page)
9 October 2012Termination of appointment of David Richard Shaman as a director on 9 October 2012 (1 page)
9 October 2012Termination of appointment of David George Nation as a director on 9 October 2012 (1 page)
9 October 2012Termination of appointment of Gregory Scott Bentley as a director on 9 October 2012 (1 page)
9 October 2012Termination of appointment of Gregory Bentley as a director (1 page)
9 October 2012Termination of appointment of David Shaman as a director (1 page)
31 May 2012Termination of appointment of Edward Nurick as a director (1 page)
31 May 2012Termination of appointment of Edward L. Nurick as a director on 23 March 2012 (1 page)
11 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (8 pages)
8 November 2011Appointment of Gregory Scott Bentley as a director (2 pages)
8 November 2011Appointment of David George Nation as a director on 4 November 2011 (2 pages)
8 November 2011Appointment of Mr Edward L. Nurick as a director on 4 November 2011 (2 pages)
8 November 2011Appointment of David George Nation as a director (2 pages)
8 November 2011Appointment of Gregory Scott Bentley as a director on 4 November 2011 (2 pages)
8 November 2011Appointment of David Richard Shaman as a director (2 pages)
8 November 2011Appointment of Mr Edward L. Nurick as a director (2 pages)
8 November 2011Appointment of David Richard Shaman as a director on 4 November 2011 (2 pages)
7 November 2011Termination of appointment of Antony Peter Rogers as a director on 4 November 2011 (1 page)
7 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 115.344
(3 pages)
7 November 2011Appointment of Mr Gijsbertus Theodorus Lamboo as a director on 4 November 2011 (2 pages)
7 November 2011Termination of appointment of Antony Peter Rogers as a secretary on 4 November 2011 (1 page)
7 November 2011Termination of appointment of Faraz Ravi as a director (1 page)
7 November 2011Appointment of Mr Gijsbertus Theodorus Lamboo as a director (2 pages)
7 November 2011Termination of appointment of Antony Rogers as a director (1 page)
7 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 115.344
(3 pages)
7 November 2011Termination of appointment of Faraz Ravi as a director on 4 November 2011 (1 page)
7 November 2011Termination of appointment of Antony Rogers as a secretary (1 page)
7 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 115.344
(3 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Resolutions
  • RES13 ‐ Sub division of shares 22/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
4 August 2011Sub-division of shares on 22 July 2011 (5 pages)
4 August 2011Change of share class name or designation (2 pages)
4 August 2011Resolutions
  • RES13 ‐ Sub division of shares 22/07/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 August 2011Change of share class name or designation (2 pages)
4 August 2011Sub-division of shares on 22 July 2011 (5 pages)
9 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 November 2009Director's details changed for Faraz Ravi on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Antony Peter Rogers on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Faraz Ravi on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Antony Peter Rogers on 30 November 2009 (2 pages)
4 December 2008Registered office changed on 04/12/2008 from block b 1ST floor queens road estate queens road barnet hertfordshire EN5 4DL england (1 page)
4 December 2008Registered office changed on 04/12/2008 from block b 1ST floor queens road estate queens road barnet hertfordshire EN5 4DL england (1 page)
4 December 2008Return made up to 21/11/08; full list of members (4 pages)
4 December 2008Return made up to 21/11/08; full list of members (4 pages)
4 December 2008Registered office changed on 04/12/2008 from 9 woodberry gardens north finchley london N12 0HD (1 page)
4 December 2008Registered office changed on 04/12/2008 from 9 woodberry gardens north finchley london N12 0HD (1 page)
4 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
22 November 2007Return made up to 21/11/07; full list of members (2 pages)
22 November 2007Return made up to 21/11/07; full list of members (2 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Director's particulars changed (2 pages)
14 May 2007Director's particulars changed (2 pages)
13 December 2006Return made up to 21/11/06; full list of members (2 pages)
13 December 2006Return made up to 21/11/06; full list of members (2 pages)
21 September 2006Accounts made up to 31 March 2006 (1 page)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 December 2005Return made up to 21/11/05; full list of members (2 pages)
2 December 2005Return made up to 21/11/05; full list of members (2 pages)
6 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 May 2005Accounts made up to 31 March 2005 (2 pages)
3 December 2004Return made up to 21/11/04; full list of members (7 pages)
3 December 2004Return made up to 21/11/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 April 2004Accounts made up to 31 March 2004 (1 page)
15 December 2003Return made up to 21/11/03; full list of members (7 pages)
15 December 2003Return made up to 21/11/03; full list of members (7 pages)
5 October 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
5 October 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
17 January 2003Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2003Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2002Registered office changed on 20/12/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002Registered office changed on 20/12/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 December 2002New secretary appointed;new director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New secretary appointed;new director appointed (2 pages)
30 November 2002Director resigned (1 page)
30 November 2002Director resigned (1 page)
30 November 2002Secretary resigned (1 page)
30 November 2002Secretary resigned (1 page)
21 November 2002Incorporation (15 pages)
21 November 2002Incorporation (15 pages)