Company NameOn Point Strategy Limited
Company StatusDissolved
Company Number06678106
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesPencil-Sharp Publishing Ltd and Pencil-Sharp Limited

Business Activity

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

Directors

Director NameMr James Peter Downton Croft
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2019(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 13 October 2020)
RoleResearch And Policy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address118d High Street
Hampton Hill
TW12 1NT
Secretary NameMr James Peter Downton Croft
StatusClosed
Appointed12 December 2019(11 years, 3 months after company formation)
Appointment Duration10 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address14 Wellington Gardens
Twickenham
TW2 5NY
Director NameJames Croft
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RolePublishing Project Manager
Correspondence Address35 Mint Road
Liss
Hampshire
GU33 7DQ
Secretary NameAmy Croft
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address35 Mint Road
Liss
Hampshire
GU33 7DQ
Director NameMr John Downton Croft
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(7 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrackley Brackley
Furners Lane
Henfield
West Sussex
BN5 9HS
Secretary NameMr John Downton Croft
NationalityBritish
StatusResigned
Appointed24 March 2009(7 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 December 2019)
RoleCompany Director
Correspondence AddressBrackley Furners Lane
Henfield
West Sussex
BN5 9HS

Contact

Websitewww.pencil-sharp.com
Telephone01235 465521
Telephone regionAbingdon

Location

Registered Address14 Wellington Gardens
Twickenham
TW2 5NY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

1 at £1Estelle Yvette Croft
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,955
Cash£9,811
Current Liabilities£26,084

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
10 June 2020Application to strike the company off the register (1 page)
19 December 2019Micro company accounts made up to 31 August 2019 (5 pages)
12 December 2019Appointment of Mr James Peter Downton Croft as a secretary on 12 December 2019 (2 pages)
12 December 2019Termination of appointment of John Downton Croft as a director on 10 December 2019 (1 page)
12 December 2019Termination of appointment of John Downton Croft as a secretary on 10 December 2019 (1 page)
12 December 2019Registered office address changed from 3rd Floor Hanover House 118 Queens Road Brighton East Sussex BN1 3XG to 14 Wellington Gardens Twickenham TW2 5NY on 12 December 2019 (1 page)
29 November 2019Director's details changed for Mr John Downton Croft on 29 November 2019 (2 pages)
29 November 2019Director's details changed for Mr John Downton Croft on 29 November 2019 (2 pages)
9 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-06
(3 pages)
29 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
16 July 2019Appointment of Mr James Peter Downton Croft as a director on 16 July 2019 (2 pages)
13 September 2018Micro company accounts made up to 31 August 2018 (5 pages)
21 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 August 2017 (6 pages)
20 September 2017Micro company accounts made up to 31 August 2017 (6 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
15 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 August 2013 (13 pages)
17 October 2013Total exemption small company accounts made up to 31 August 2013 (13 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
25 September 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 October 2011Company name changed pencil-sharp publishing LTD\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
(2 pages)
14 October 2011Change of name notice (2 pages)
14 October 2011Change of name notice (2 pages)
14 October 2011Company name changed pencil-sharp publishing LTD\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
(2 pages)
23 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
23 September 2011Registered office address changed from 3Rd Gloor Hanover House 118 Queens Road Brighton East Sussex BN1 3XG on 23 September 2011 (1 page)
23 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
23 September 2011Registered office address changed from 3Rd Gloor Hanover House 118 Queens Road Brighton East Sussex BN1 3XG on 23 September 2011 (1 page)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 August 2009Return made up to 20/08/09; full list of members (3 pages)
25 August 2009Location of debenture register (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Return made up to 20/08/09; full list of members (3 pages)
25 August 2009Location of debenture register (1 page)
25 August 2009Location of register of members (1 page)
5 April 2009Registered office changed on 05/04/2009 from unit F8 rake industries rake nr petersfield west sussex GU31 5DU (1 page)
5 April 2009Registered office changed on 05/04/2009 from unit F8 rake industries rake nr petersfield west sussex GU31 5DU (1 page)
5 April 2009Appointment terminated director james croft (1 page)
5 April 2009Secretary appointed john downton croft (1 page)
5 April 2009Director appointed john downton croft (2 pages)
5 April 2009Appointment terminated secretary amy croft (1 page)
5 April 2009Appointment terminated secretary amy croft (1 page)
5 April 2009Appointment terminated director james croft (1 page)
5 April 2009Director appointed john downton croft (2 pages)
5 April 2009Secretary appointed john downton croft (1 page)
20 August 2008Incorporation (21 pages)
20 August 2008Incorporation (21 pages)