Company NameCharge Point Limited
Company StatusDissolved
Company Number07203558
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Alexander Rolf Bamberg
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(1 month after company formation)
Appointment Duration3 years, 2 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Farm Hensting Lane
Fishers Pond
Eastleigh
Hampshire
SO50 7HH
Director NameMr Richard Patrick Little
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(1 month after company formation)
Appointment Duration3 years, 2 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkley House
Hawkley
Liss
Hampshire
GU33 6NF
Director NameMr Phillip Freedman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Farm Bolter's Lane
Shepton Mallet
Somerset
BA4 4JU

Location

Registered Address6th Floor 3 Bunhill Row
London
EC1Y 8YZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2012Compulsory strike-off action has been suspended (1 page)
26 April 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1
(4 pages)
31 May 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1
(4 pages)
25 May 2010Appointment of Alex Bamberg as a director (3 pages)
25 May 2010Appointment of Alex Bamberg as a director (3 pages)
12 May 2010Termination of appointment of Phillip Freedman as a director (2 pages)
12 May 2010Termination of appointment of Phillip Freedman as a director (2 pages)
12 May 2010Registered office address changed from Beacon Farm Bolter's Lane Shepton Mallet Somerset BA4 4JU England on 12 May 2010 (2 pages)
12 May 2010Registered office address changed from Beacon Farm Bolter's Lane Shepton Mallet Somerset BA4 4JU England on 12 May 2010 (2 pages)
11 May 2010Appointment of Richard Little as a director (3 pages)
11 May 2010Appointment of Richard Little as a director (3 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)