Company Name996 Limited
Company StatusDissolved
Company Number04715536
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)
Previous NamePointhot Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Denis Somerville Baddeley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed05 August 2003(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Waine Close
Buckingham
Buckinghamshire
MK18 1FF
Secretary NameCr Secretaries Limited (Corporation)
StatusClosed
Appointed05 August 2003(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 03 July 2007)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5 Wigmore Street
London
W1U 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,092
Cash£8,670
Current Liabilities£4,442

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
8 February 2007Application for striking-off (1 page)
12 April 2006Return made up to 28/03/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 August 2005Secretary's particulars changed (1 page)
21 April 2005Return made up to 28/03/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 April 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
(6 pages)
30 August 2003Ad 05/08/03--------- £ si 500@1=500 £ ic 1/501 (1 page)
28 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 August 2003Secretary resigned (1 page)
24 August 2003Director resigned (1 page)
24 August 2003New secretary appointed (2 pages)
24 August 2003New director appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 120 east road london N1 6AA (1 page)
7 August 2003Company name changed pointhot communications LIMITED\certificate issued on 07/08/03 (2 pages)