London
N1 7JR
Director Name | Peter Lamson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 N. Meridian St. Suite 300 Indianapolis Indiana 46204 |
Director Name | Mr Bharpur Toor |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Partner |
Country of Residence | England |
Correspondence Address | 10 22 Westland Place London N1 7JR |
Director Name | Mr Kes Thygesen |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Founding Partner |
Country of Residence | England |
Correspondence Address | 10 22 Westland Place London N1 7JR |
Website | rolepoint.com |
---|---|
Email address | [email protected] |
Telephone | 020 81236028 |
Telephone region | London |
Registered Address | Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
- | OTHER 100.00% - |
---|---|
3 at £0.000001 | Rolepoint Inc 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£993,270 |
Cash | £37,189 |
Current Liabilities | £1,038,869 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months from now) |
9 January 2024 | Accounts for a small company made up to 31 December 2021 (13 pages) |
---|---|
16 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2023 | Compulsory strike-off action has been suspended (1 page) |
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
29 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2022 | Confirmation statement made on 25 July 2022 with updates (4 pages) |
25 August 2022 | Appointment of Peter Lamson as a director on 1 September 2021 (2 pages) |
24 August 2022 | Termination of appointment of Kes Thygesen as a director on 28 February 2020 (1 page) |
29 December 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
22 September 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
2 June 2021 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
27 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
17 November 2020 | Compulsory strike-off action has been suspended (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2020 | Previous accounting period shortened from 31 December 2020 to 31 December 2019 (1 page) |
14 September 2020 | Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
27 August 2019 | Confirmation statement made on 25 July 2019 with updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
5 September 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
3 August 2017 | Notification of Rolepoint Inc as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Rolepoint Inc as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Rolepoint Inc as a person with significant control on 3 August 2017 (2 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
9 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 May 2015 | Registered office address changed from 2 Underwood Row London N1 7LQ to Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from , 2 Underwood Row, London, N1 7LQ to Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 2 Underwood Row London N1 7LQ to Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT on 29 May 2015 (1 page) |
30 April 2015 | Termination of appointment of Bharpur Toor as a director on 30 June 2013 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Termination of appointment of Bharpur Toor as a director on 30 June 2013 (1 page) |
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
29 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2013 | Annual return made up to 25 July 2012 with a full list of shareholders (14 pages) |
28 January 2013 | Annual return made up to 25 July 2012 with a full list of shareholders (14 pages) |
2 January 2013 | Registered office address changed from 10 22 Westland Place London N1 7JR England on 2 January 2013 (2 pages) |
2 January 2013 | Registered office address changed from 10 22 Westland Place London N1 7JR England on 2 January 2013 (2 pages) |
2 January 2013 | Registered office address changed from 10 22 Westland Place London N1 7JR England on 2 January 2013 (2 pages) |
2 January 2013 | Registered office address changed from , 10 22 Westland Place, London, N1 7JR, England on 2 January 2013 (2 pages) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2012 | Sub-division of shares on 7 March 2012 (5 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
19 March 2012 | Sub-division of shares on 7 March 2012 (5 pages) |
19 March 2012 | Sub-division of shares on 7 March 2012 (5 pages) |
19 March 2012 | Resolutions
|
25 July 2011 | Incorporation (26 pages) |
25 July 2011 | Incorporation (26 pages) |