Company NameLocationpoint Limited
Company StatusDissolved
Company Number07962044
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 1 month ago)
Dissolution Date9 January 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Zamir Haim
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Marlborough Place
London
NW8 0PG
Secretary NameMr Daniel Edgar
StatusClosed
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address18 Heathgate
London
NW11 7AN
Director NameMr Zamir Haim
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Marlborough Place
London
NW8 0PG

Location

Registered AddressC/O Opus Restructuring Llp One Euston Square
40 Melton Street
London
NW1 2FD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

1 at £1Daniel Edgar
50.00%
Ordinary
1 at £1Zamir Haim
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

9 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2016Final Gazette dissolved following liquidation (1 page)
9 January 2016Final Gazette dissolved following liquidation (1 page)
9 October 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
9 October 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
6 May 2015Liquidators' statement of receipts and payments to 14 April 2015 (10 pages)
6 May 2015Liquidators' statement of receipts and payments to 14 April 2015 (10 pages)
6 May 2015Liquidators statement of receipts and payments to 14 April 2015 (10 pages)
25 April 2014Appointment of a voluntary liquidator (1 page)
25 April 2014Statement of affairs with form 4.19 (6 pages)
25 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 April 2014Statement of affairs with form 4.19 (6 pages)
25 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 April 2014Appointment of a voluntary liquidator (1 page)
14 April 2014Registered office address changed from 109 Gloucester Place London W1U 6JW England on 14 April 2014 (2 pages)
14 April 2014Registered office address changed from 109 Gloucester Place London W1U 6JW England on 14 April 2014 (2 pages)
11 March 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
19 August 2013Appointment of Mr Zamir Haim as a director (2 pages)
19 August 2013Appointment of Mr Zamir Haim as a director (2 pages)
19 August 2013Termination of appointment of Zamir Haim as a director (1 page)
19 August 2013Termination of appointment of Zamir Haim as a director (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 1
(3 pages)
1 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 1
(3 pages)
1 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 2
(3 pages)
1 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 2
(3 pages)
23 February 2012Incorporation (23 pages)
23 February 2012Incorporation (23 pages)