Company NamePoint 1 Digital Limited
Company StatusDissolved
Company Number05206334
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)
Dissolution Date24 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 NameSimon Crumplin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address74 Honeywell Road
London
SW11 6EF
Director NameMr Peter John Sherrard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm House
Grange Farm Long Lane
Newbury
Berkshire
RG14 2TF
Secretary NameMr Peter John Sherrard
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm House
Grange Farm Long Lane
Newbury
Berkshire
RG14 2TF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
6 October 2008Application for striking-off (1 page)
7 September 2007Return made up to 16/08/07; full list of members (3 pages)
15 March 2007Return made up to 16/08/06; full list of members (3 pages)
8 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
1 September 2005Location of register of members (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Return made up to 16/08/05; full list of members (3 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Registered office changed on 15/09/04 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
15 September 2004New secretary appointed;new director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004Registered office changed on 25/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 August 2004Incorporation (16 pages)