Company NameBoard Point Limited
Company StatusDissolved
Company Number06268007
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSuzanne Voisin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleRetired
Correspondence AddressGayton Lodge Longfield Avenue
St Brelade
JE3 8EB
Secretary NameSuzanne Voisin
NationalityBritish
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleRetired
Correspondence AddressGayton Lodge Longfield Avenue
St Brelade
JE3 8EB
Director NameMrs Justine Siobhan Voisin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2007(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 15 December 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWestbrook Westbrook Road
Godalming
Surrey
GU7 2QH
Director NameAlejandro Feliu Marques
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleAvocate
Correspondence AddressPaseo Mallorca N 2
Entresuelo
07012 Palma De Mallorca
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

1 at £1Cyma LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2015Application to strike the company off the register (3 pages)
22 August 2015Application to strike the company off the register (3 pages)
21 July 2015Accounts for a dormant company made up to 30 June 2015 (11 pages)
21 July 2015Accounts for a dormant company made up to 30 June 2015 (11 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(5 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(5 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(5 pages)
10 June 2015Director's details changed for Suzanne Voisin on 31 March 2015 (2 pages)
10 June 2015Director's details changed for Suzanne Voisin on 31 March 2015 (2 pages)
10 June 2015Secretary's details changed for Suzanne Voisin on 31 March 2015 (1 page)
10 June 2015Secretary's details changed for Suzanne Voisin on 31 March 2015 (1 page)
1 August 2014Accounts for a dormant company made up to 30 June 2014 (11 pages)
1 August 2014Accounts for a dormant company made up to 30 June 2014 (11 pages)
11 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
11 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
11 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
31 July 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
31 July 2013Accounts for a dormant company made up to 30 June 2013 (11 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
2 August 2012Accounts for a dormant company made up to 30 June 2012 (11 pages)
2 August 2012Accounts for a dormant company made up to 30 June 2012 (11 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
5 August 2011Accounts for a dormant company made up to 30 June 2011 (11 pages)
5 August 2011Accounts for a dormant company made up to 30 June 2011 (11 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption full accounts made up to 30 June 2010 (5 pages)
22 July 2010Total exemption full accounts made up to 30 June 2010 (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
31 July 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
31 July 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
8 June 2009Return made up to 04/06/09; full list of members (5 pages)
8 June 2009Return made up to 04/06/09; full list of members (5 pages)
4 August 2008Return made up to 04/06/08; full list of members (5 pages)
4 August 2008Return made up to 04/06/08; full list of members (5 pages)
24 July 2008Director appointed justine siobhan voisin (2 pages)
24 July 2008Director appointed justine siobhan voisin (2 pages)
7 July 2008Full accounts made up to 30 June 2008 (4 pages)
7 July 2008Full accounts made up to 30 June 2008 (4 pages)
29 May 2008Appointment terminated director alejandro marques (1 page)
29 May 2008Appointment terminated director alejandro marques (1 page)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007New secretary appointed;new director appointed (2 pages)
22 June 2007New secretary appointed;new director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007Secretary resigned (1 page)
4 June 2007Incorporation (15 pages)
4 June 2007Incorporation (15 pages)