Company NameClicpoint Limited
Company StatusDissolved
Company Number04808029
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Mitchell Landesberg
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(2 days after company formation)
Appointment Duration5 years, 8 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Wigmore Street
London
W1U 3RX
Secretary NameTerry McMillan
NationalityBritish
StatusClosed
Appointed25 June 2003(2 days after company formation)
Appointment Duration5 years, 8 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitecroft
Perry Street
Chislehurst
Kent
BR7 6HA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£99

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Application for striking-off (1 page)
18 July 2007Return made up to 23/06/07; full list of members (2 pages)
3 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
2 April 2007Director's particulars changed (1 page)
20 July 2006Return made up to 23/06/06; full list of members (2 pages)
8 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
29 June 2005Return made up to 23/06/05; full list of members (2 pages)
1 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
22 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
22 October 2004Ad 24/06/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
29 September 2004Return made up to 23/06/04; full list of members (5 pages)
4 August 2004Secretary's particulars changed (1 page)
15 April 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
1 August 2003Particulars of mortgage/charge (4 pages)
14 July 2003Registered office changed on 14/07/03 from: 120 east road london N1 6AA (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New secretary appointed (2 pages)
14 July 2003Director resigned (1 page)