Company NameGood Point UK Ltd
Company StatusDissolved
Company Number05201453
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Directors

Director NameSami Karim
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(6 months after company formation)
Appointment Duration1 year, 4 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address53 Marina Approach
Hayes
Middlesex
UB4 9TB
Secretary NameMr Ramsey Karim
NationalityBritish
StatusClosed
Appointed10 February 2005(6 months after company formation)
Appointment Duration1 year, 4 months (closed 20 June 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Ferndale Avenue
Hounslow
Middlesex
TW4 7ES
Director NameMuriel Parsons
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address43 Old Road West
Gravesend
Kent
DA11 0LH
Secretary NameDonald Davis
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address42 School Lane
Higham
Kent
ME3 7JE
Director NameAsim Iftikhar Butt
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(2 weeks, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 05 October 2004)
RoleCompany Director
Correspondence Address9 Carment Drive
Glasgow
Lanarkshire
G41 3PP
Scotland
Director NameKhurshid Ali
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(3 weeks, 6 days after company formation)
Appointment Duration8 months (resigned 04 May 2005)
RoleSales
Correspondence Address122 Queens Drive
Queen Park
Glasgow
G42 8QN
Scotland
Secretary NameKhurshid Ali
NationalityBritish
StatusResigned
Appointed20 September 2004(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 25 October 2004)
RoleCompany Director
Correspondence Address122 Queens Drive
Queen Park
Glasgow
G42 8QN
Scotland
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 2004(2 weeks, 3 days after company formation)
Appointment Duration8 months, 1 week (resigned 04 May 2005)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address53 Marina Approach
Hayes
Middlesex
UB4 9TB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

20 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2006First Gazette notice for compulsory strike-off (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005Director resigned (1 page)
2 March 2005Registered office changed on 02/03/05 from: suite 406 kemphouse 152-160 city road london EC1V 2NX (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New director appointed (2 pages)
8 November 2004Secretary resigned (1 page)
13 October 2004Director resigned (1 page)
4 October 2004New director appointed (1 page)
1 October 2004New secretary appointed (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Registered office changed on 07/09/04 from: block 282 77 beak street london W1F 9DB (1 page)
7 September 2004New director appointed (2 pages)
10 August 2004Incorporation (7 pages)