Company NameClusterpoint Limited
Company StatusDissolved
Company Number06927486
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 10 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gints Ernestsons
Date of BirthJuly 1965 (Born 58 years ago)
NationalityLatvian
StatusClosed
Appointed08 June 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceLatvia
Correspondence Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
Director NameToby Moore
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed08 June 2009(same day as company formation)
RoleBoard Member
Country of ResidenceLatvia
Correspondence Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmorland Avenue
Luton
Bedfordshire
LU3 2PU
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 June 2009(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Sia Clusterpoint
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
19 April 2015Application to strike the company off the register (3 pages)
19 April 2015Application to strike the company off the register (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
21 June 2013Director's details changed for Toby Moore on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Toby Moore on 1 June 2013 (2 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
21 June 2013Director's details changed for Gints Ernestsons on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Toby Moore on 1 June 2013 (2 pages)
21 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
21 June 2013Director's details changed for Gints Ernestsons on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Gints Ernestsons on 1 June 2013 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
22 June 2011Director's details changed for Toby Moore on 1 October 2010 (2 pages)
22 June 2011Director's details changed for Gints Ernestsons on 1 October 2010 (2 pages)
22 June 2011Director's details changed for Gints Ernestsons on 1 October 2010 (2 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
22 June 2011Director's details changed for Toby Moore on 1 October 2010 (2 pages)
22 June 2011Director's details changed for Toby Moore on 1 October 2010 (2 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
22 June 2011Director's details changed for Gints Ernestsons on 1 October 2010 (2 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 October 2010Registered office address changed from 2Nd Floor Staple Hall Stone House Court 87-90 Hounsditch London EC3A 7NP on 18 October 2010 (2 pages)
18 October 2010Registered office address changed from 2Nd Floor Staple Hall Stone House Court 87-90 Hounsditch London EC3A 7NP on 18 October 2010 (2 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
6 October 2010Annual return made up to 8 June 2010 with a full list of shareholders (11 pages)
6 October 2010Annual return made up to 8 June 2010 with a full list of shareholders (11 pages)
6 October 2010Annual return made up to 8 June 2010 with a full list of shareholders (11 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2009Director appointed toby moore (2 pages)
15 June 2009Registered office changed on 15/06/2009 from 280 gray's inn road london WC1X 8EB (1 page)
15 June 2009Registered office changed on 15/06/2009 from 280 gray's inn road london WC1X 8EB (1 page)
15 June 2009Director appointed toby moore (2 pages)
15 June 2009Appointment terminated secretary the company registration agents LIMITED (1 page)
15 June 2009Director appointed gints ernestsons (3 pages)
15 June 2009Director appointed gints ernestsons (3 pages)
15 June 2009Appointment terminated director luciene james (1 page)
15 June 2009Appointment terminated secretary the company registration agents LIMITED (1 page)
15 June 2009Appointment terminated director luciene james (1 page)
8 June 2009Incorporation (16 pages)
8 June 2009Incorporation (16 pages)