Company Name1st Point Solutions Limited
Company StatusDissolved
Company Number07586707
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLeigh Ryce Young
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chiltern Way
Woodford Green
Essex
IG8 0RQ
Director NameMr Elliot James Altman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed14 June 2011(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameElliot James Altman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 South View Drive
Upminster
Essex
RM14 2LD
Director NameMr John Peter Miller
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Mawney Road
Romford
Essex
RM7 7HX
Director NameMr Nico Gregory Ragavelas
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bute Road
Ilford
Essex
IG6 1AF

Contact

Website1stpointdebtsolutions.net

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

44 at £1Elliot James Altman
44.00%
Ordinary
44 at £1Leigh Young
44.00%
Ordinary
2 at £1Lloyd Nygate
2.00%
Ordinary
10 at £1Ashley Mendlesohn
10.00%
Ordinary

Financials

Year2014
Net Worth-£121,881
Cash£770
Current Liabilities£220,843

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved following liquidation (1 page)
9 February 2016Final Gazette dissolved following liquidation (1 page)
9 November 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
9 November 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
9 February 2015Registered office address changed from 2Nd Floor,Brentmead House Britannia Road London N12 9RU England to Brentmead House Britannia Road London N12 9RU on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 2Nd Floor,Brentmead House Britannia Road London N12 9RU England to Brentmead House Britannia Road London N12 9RU on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 2Nd Floor,Brentmead House Britannia Road London N12 9RU England to Brentmead House Britannia Road London N12 9RU on 9 February 2015 (2 pages)
6 February 2015Appointment of a voluntary liquidator (1 page)
6 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-29
(1 page)
6 February 2015Statement of affairs with form 4.19 (5 pages)
6 February 2015Statement of affairs with form 4.19 (5 pages)
6 February 2015Appointment of a voluntary liquidator (1 page)
15 January 2015Registered office address changed from C/O Djm Accountants Llp Brook Point 1412 High Road London N20 9BH to 2Nd Floor,Brentmead House Britannia Road London N12 9RU on 15 January 2015 (1 page)
15 January 2015Registered office address changed from C/O Djm Accountants Llp Brook Point 1412 High Road London N20 9BH to 2Nd Floor,Brentmead House Britannia Road London N12 9RU on 15 January 2015 (1 page)
30 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
15 October 2012Termination of appointment of John Miller as a director (1 page)
15 October 2012Termination of appointment of John Miller as a director (1 page)
15 October 2012Termination of appointment of Nico Ragavelas as a director (1 page)
15 October 2012Termination of appointment of Nico Ragavelas as a director (1 page)
5 April 2012Registered office address changed from 52 South View Drive Upminster Essex RM14 2LD England on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 52 South View Drive Upminster Essex RM14 2LD England on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 52 South View Drive Upminster Essex RM14 2LD England on 5 April 2012 (1 page)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
14 June 2011Termination of appointment of Elliot Altman as a director (1 page)
14 June 2011Appointment of Mr Elliot James Altman as a director (2 pages)
14 June 2011Termination of appointment of Elliot Altman as a director (1 page)
14 June 2011Appointment of Mr Elliot James Altman as a director (2 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)