Company NameAreapoint Limited
Company StatusDissolved
Company Number06025983
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)
Dissolution Date8 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Edgar
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(4 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 08 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Heathgate
London
NW11 7AN
Director NameMr Zamir Haim
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(4 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 08 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Marlborough Place
London
NW8 0PG
Secretary NameMr Zamir Haim
NationalityBritish
StatusClosed
Appointed10 January 2007(4 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 08 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Marlborough Place
London
NW8 0PG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2011Final Gazette dissolved following liquidation (1 page)
8 February 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
8 February 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
28 May 2010Appointment of a voluntary liquidator (1 page)
28 May 2010Statement of affairs with form 4.19 (6 pages)
28 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-24
(1 page)
28 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2010Appointment of a voluntary liquidator (1 page)
28 May 2010Statement of affairs with form 4.19 (6 pages)
11 May 2010Registered office address changed from 109 Gloucester Place London W1U 6JW on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from 109 Gloucester Place London W1U 6JW on 11 May 2010 (2 pages)
5 March 2010Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 2
(5 pages)
5 March 2010Annual return made up to 12 December 2009 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 2
(5 pages)
6 January 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
6 January 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
6 October 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
6 October 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
4 March 2009Return made up to 12/12/08; full list of members (4 pages)
4 March 2009Return made up to 12/12/08; full list of members (4 pages)
1 March 2008Return made up to 12/12/07; full list of members (4 pages)
1 March 2008Return made up to 12/12/07; full list of members (4 pages)
6 February 2007New secretary appointed;new director appointed (3 pages)
6 February 2007Registered office changed on 06/02/07 from: 280 grays inn road london WC1X 8EB (1 page)
6 February 2007New director appointed (3 pages)
6 February 2007Director resigned (1 page)
6 February 2007New secretary appointed;new director appointed (3 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007New director appointed (3 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Registered office changed on 06/02/07 from: 280 grays inn road london WC1X 8EB (1 page)
6 February 2007Director resigned (1 page)
12 December 2006Incorporation (11 pages)
12 December 2006Incorporation (11 pages)