Company NameCashpoint Financial Services Limited
Company StatusDissolved
Company Number05578023
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 6 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameEdward Bayorson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(same day as company formation)
RoleChartered Accountant
Correspondence AddressFff
12 Downs Roar
London
E5 8DS
Secretary NameJohn Mensah Ampong
NationalityGhanaian
StatusClosed
Appointed29 September 2005(same day as company formation)
RoleAccountant
Correspondence Address7 Webster House
Mayville Estates
London
N16 8LW
Director NameJohn Mensah Ampong
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGhanaian
StatusClosed
Appointed01 July 2006(9 months after company formation)
Appointment Duration2 years, 11 months (closed 23 June 2009)
RoleChartered Accountant
Correspondence Address7 Webster House
Mayville Estates
London
N16 8LW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address22 Stamford Hill
London
N16 6XZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2008Accounts for a dormant company made up to 30 September 2006 (1 page)
21 December 2007Return made up to 29/09/07; no change of members (7 pages)
23 October 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2006Registered office changed on 15/08/06 from: first floor flat 12 downs road london E5 8DS (1 page)
15 August 2006New director appointed (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005Registered office changed on 01/11/05 from: unit F5, 21-31 shacklewell lane london E8 2DA (1 page)
1 November 2005New secretary appointed (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Registered office changed on 05/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 October 2005Secretary resigned (1 page)