Company NamePointtec UK Limited
Company StatusDissolved
Company Number07323462
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Dissolution Date3 June 2022 (1 year, 10 months ago)
Previous NameDSF Marketing Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Director

Director NameMr Hans-Christian Brandt
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Berwick Court Farm
Berwick
Polegate
BN26 5QS

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
Surrey
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 May 2020Liquidators' statement of receipts and payments to 12 May 2020 (10 pages)
23 April 2019Registered office address changed from The Coach House Berwick Court Farm Berwick Polegate BN26 5QS England to Satago Cottage 360a Brighton Road Croydon Surrey CR2 6AL on 23 April 2019 (2 pages)
19 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-01
(1 page)
19 April 2019Appointment of a voluntary liquidator (3 pages)
19 April 2019Statement of affairs (10 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 March 2017 (8 pages)
26 May 2017Micro company accounts made up to 31 March 2017 (8 pages)
27 February 2017Registered office address changed from 40F North Street East Uppingham Oakham Rutland LE15 9QL to The Coach House Berwick Court Farm Berwick Polegate BN26 5QS on 27 February 2017 (1 page)
27 February 2017Director's details changed for Mr Hans-Christian Brandt on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Hans-Christian Brandt on 27 February 2017 (2 pages)
27 February 2017Registered office address changed from 40F North Street East Uppingham Oakham Rutland LE15 9QL to The Coach House Berwick Court Farm Berwick Polegate BN26 5QS on 27 February 2017 (1 page)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
5 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
5 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
23 April 2014Director's details changed for Mr Hans-Christian Brandt on 1 April 2014 (3 pages)
23 April 2014Director's details changed for Mr Hans-Christian Brandt on 1 April 2014 (3 pages)
23 April 2014Director's details changed for Mr Hans-Christian Brandt on 1 April 2014 (3 pages)
27 March 2014Director's details changed for Hans Brandt on 26 March 2014 (2 pages)
27 March 2014Director's details changed for Hans Brandt on 26 March 2014 (2 pages)
5 March 2014Company name changed dsf marketing LTD\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2014Company name changed dsf marketing LTD\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
22 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
31 May 2013Registered office address changed from 18 Brighton Square Brighton East Sussex BN1 1HD on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 18 Brighton Square Brighton East Sussex BN1 1HD on 31 May 2013 (1 page)
19 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
23 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)