Company Name4 Point Design Limited
Company StatusDissolved
Company Number06439954
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 5 months ago)
Dissolution Date2 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Ronald Haughton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address20 Delta Road
Worcester Park
Surrey
KT4 7HW
Secretary NameBenjamin Paul Allen
NationalityBritish
StatusResigned
Appointed28 November 2007(same day as company formation)
RoleEngineer
Correspondence Address106 Boxalls Lane
Aldershot
Hampshire
GU11 3QG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitewww.molevalley.gov.uk
Telephone01306 885001
Telephone regionDorking

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

100 at £1Richard Ronald Haughton
100.00%
Ordinary

Financials

Year2014
Net Worth£80,223
Cash£67,095
Current Liabilities£13,100

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 October 2019Final Gazette dissolved following liquidation (1 page)
2 July 2019Return of final meeting in a members' voluntary winding up (8 pages)
22 March 2019Registered office address changed from 4th Floor Tuition House 27/37 st Georges Road Wimbledon London SW19 4EU to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 22 March 2019 (2 pages)
21 March 2019Appointment of a voluntary liquidator (3 pages)
21 March 2019Declaration of solvency (5 pages)
21 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-11
(1 page)
12 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Director's details changed for Mr Richard Ronald Haughton on 4 March 2015 (2 pages)
30 November 2015Director's details changed for Mr Richard Ronald Haughton on 4 March 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
(3 pages)
29 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
(3 pages)
24 November 2014Director's details changed for Mr Richard Ronald Haughton on 2 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Richard Ronald Haughton on 2 November 2014 (2 pages)
24 November 2014Director's details changed for Mr Richard Ronald Haughton on 2 November 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Termination of appointment of Benjamin Allen as a secretary (1 page)
1 April 2010Termination of appointment of Benjamin Allen as a secretary (1 page)
10 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
5 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 July 2009Registered office changed on 06/07/2009 from 4TH floor hf tuition house 27-37 st georges road wimbledon london SW19 4EU (1 page)
6 July 2009Registered office changed on 06/07/2009 from 4TH floor hf tuition house 27-37 st georges road wimbledon london SW19 4EU (1 page)
3 April 2009Director's change of particulars / richard haughton / 04/02/2009 (1 page)
3 April 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
3 April 2009Director's change of particulars / richard haughton / 04/02/2009 (1 page)
3 April 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
7 January 2009Registered office changed on 07/01/2009 from ivydell house 3 cowper road wimbledon SW19 1AA (1 page)
7 January 2009Registered office changed on 07/01/2009 from ivydell house 3 cowper road wimbledon SW19 1AA (1 page)
30 December 2008Location of register of members (1 page)
30 December 2008Location of register of members (1 page)
28 December 2008Return made up to 28/11/08; full list of members (6 pages)
28 December 2008Return made up to 28/11/08; full list of members (6 pages)
7 January 2008Ad 13/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2008Ad 13/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Registered office changed on 12/12/07 from: 280 grays inn road london WC1X 8EB (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007Registered office changed on 12/12/07 from: 280 grays inn road london WC1X 8EB (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007New director appointed (2 pages)
28 November 2007Incorporation (17 pages)
28 November 2007Incorporation (17 pages)