Company NamePointchart Limited
Company StatusDissolved
Company Number05426575
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Isaac Beniso
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(5 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 18 June 2019)
RoleCompany Executive
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Secretary NameLine Secretaries Limited (Corporation)
StatusClosed
Appointed20 July 2005(3 months after company formation)
Appointment Duration13 years, 11 months (closed 18 June 2019)
Correspondence Address57-63 Line Wall Road
Gibraltar
Foreign
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameLarkfield Consulting Limited (Corporation)
StatusResigned
Appointed20 July 2005(3 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 September 2010)
Correspondence Address57/63 Line Wall Road
Gibraltar
Foreign

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Line Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,485
Cash£16,786
Current Liabilities£2,709,579

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

28 February 2014Delivered on: 3 March 2014
Persons entitled: Bari Holdings Limited

Classification: A registered charge
Particulars: Assignment of loan.
Outstanding
28 February 2014Delivered on: 3 March 2014
Persons entitled:
Rotunda Holdings Limited
Bari Holdings Limited

Classification: A registered charge
Particulars: 300 shares in the company registered in the name of the chargor at the date hereof.
Outstanding
4 December 2013Delivered on: 17 December 2013
Persons entitled:
Rotunda Holdings Limited
Bari Holdings Limited
Rotunda Holdings Limited
Bari Holdings Limited

Classification: A registered charge
Particulars: There is no land, ship, aircraft or intellectual property subject to this charge.
Outstanding
4 December 2013Delivered on: 17 December 2013
Persons entitled: Bari Holdings Limited

Classification: A registered charge
Outstanding

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
15 August 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
22 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
22 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
16 October 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 16 October 2015 (1 page)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
25 September 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
25 September 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
3 March 2014Registration of charge 054265750004 (12 pages)
3 March 2014Registration of charge 054265750004 (12 pages)
3 March 2014Registration of charge 054265750003 (27 pages)
3 March 2014Registration of charge 054265750003 (27 pages)
13 January 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
13 January 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
17 December 2013Registration of charge 054265750001 (12 pages)
17 December 2013Registration of charge 054265750002 (26 pages)
17 December 2013Registration of charge 054265750001 (12 pages)
17 December 2013Registration of charge 054265750002 (26 pages)
14 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
25 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
14 November 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
7 October 2010Termination of appointment of Larkfield Consulting Limited as a director (2 pages)
7 October 2010Termination of appointment of Larkfield Consulting Limited as a director (2 pages)
7 October 2010Appointment of Isaac Beniso as a director (3 pages)
7 October 2010Appointment of Isaac Beniso as a director (3 pages)
2 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
2 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
17 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
14 May 2010Secretary's details changed for Line Secretaries Limited on 1 October 2009 (2 pages)
14 May 2010Secretary's details changed for Line Secretaries Limited on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Larkfield Consulting Limited on 1 October 2009 (1 page)
14 May 2010Director's details changed for Larkfield Consulting Limited on 1 October 2009 (1 page)
14 May 2010Director's details changed for Larkfield Consulting Limited on 1 October 2009 (1 page)
14 May 2010Secretary's details changed for Line Secretaries Limited on 1 October 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 May 2009Location of debenture register (1 page)
27 May 2009Location of register of members (1 page)
27 May 2009Location of debenture register (1 page)
27 May 2009Registered office changed on 27/05/2009 from global house 5A sandy's row london E1 7HW (1 page)
27 May 2009Return made up to 15/04/09; full list of members (3 pages)
27 May 2009Registered office changed on 27/05/2009 from global house 5A sandy's row london E1 7HW (1 page)
27 May 2009Return made up to 15/04/09; full list of members (3 pages)
27 May 2009Location of register of members (1 page)
21 April 2009Registered office changed on 21/04/2009 from 2ND floor 93A rivington street london EC2A 3AY (1 page)
21 April 2009Registered office changed on 21/04/2009 from 2ND floor 93A rivington street london EC2A 3AY (1 page)
21 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 April 2008Return made up to 15/04/08; full list of members (3 pages)
17 April 2008Return made up to 15/04/08; full list of members (3 pages)
8 October 2007Return made up to 15/04/07; full list of members (2 pages)
8 October 2007Return made up to 15/04/07; full list of members (2 pages)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
1 October 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
1 October 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 October 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 October 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 April 2006Return made up to 15/04/06; full list of members (2 pages)
18 April 2006Return made up to 15/04/06; full list of members (2 pages)
26 July 2005New director appointed (1 page)
26 July 2005New secretary appointed (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New director appointed (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Ad 20/07/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
26 July 2005Ad 20/07/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
26 July 2005New secretary appointed (1 page)
15 April 2005Incorporation (9 pages)
15 April 2005Incorporation (9 pages)