London
EC2N 2AX
Director Name | Mr Timothy John Beaudin |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 September 2019(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Intertrust Trustees (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2012(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2014(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 23 March 2021) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Michael Jonathan Forster |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Professional Real Estate Industry |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Martin Konecny |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Financial Manager |
Country of Residence | Czech Republic |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | George Aase |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 May 2014(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 2018) |
Role | Cheif Financial Operator |
Country of Residence | Switzerland |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Ian Peter Worboys |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 2019) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Correspondence Address | 7th Floor 11 Old Jewry London EC2R 8DU |
Website | pointparkproperties.com |
---|
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Arcapita Industrial Management Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,682 |
Cash | £103,574 |
Current Liabilities | £100,847 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 December 2020 | Application to strike the company off the register (1 page) |
28 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
28 May 2020 | Director's details changed for Intertrust Trustees (Uk) Limited on 31 March 2020 (1 page) |
28 May 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 28 May 2020 (1 page) |
28 May 2020 | Secretary's details changed for Intertrust (Uk) Limited on 31 March 2020 (1 page) |
10 September 2019 | Appointment of Mr Timothy John Beaudin as a director on 10 September 2019 (2 pages) |
10 September 2019 | Termination of appointment of Ian Peter Worboys as a director on 10 September 2019 (1 page) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
10 October 2018 | Termination of appointment of Martin Konecny as a director on 5 September 2018 (1 page) |
21 September 2018 | Appointment of Ian Peter Worboys as a director on 30 August 2018 (2 pages) |
31 August 2018 | Resolutions
|
11 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 June 2018 | Withdrawal of a person with significant control statement on 29 June 2018 (2 pages) |
29 June 2018 | Notification of Minister for Finance as a person with significant control on 22 June 2018 (1 page) |
27 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
27 June 2018 | Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St. Helen's London EC3A 6AP (1 page) |
23 February 2018 | Appointment of Katie Jane Schoultz as a director on 12 January 2018 (2 pages) |
23 February 2018 | Termination of appointment of George Aase as a director on 12 January 2018 (1 page) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 January 2017 | Director's details changed for Intertrust Trustees (Uk) Limited on 20 January 2017 (1 page) |
25 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
25 January 2017 | Director's details changed for Mr Martin Konecny on 20 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Martin Konecny on 20 January 2017 (2 pages) |
25 January 2017 | Director's details changed for George Aase on 20 January 2017 (2 pages) |
25 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
25 January 2017 | Director's details changed for Intertrust Trustees (Uk) Limited on 20 January 2017 (1 page) |
25 January 2017 | Director's details changed for George Aase on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Register inspection address has been changed to 11 Old Jewry 7th Floor London EC2R 8DU (1 page) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Register inspection address has been changed to 11 Old Jewry 7th Floor London EC2R 8DU (1 page) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2014 | Termination of appointment of Michael Jonathan Forster as a director on 1 May 2014 (1 page) |
17 July 2014 | Termination of appointment of Michael Jonathan Forster as a director on 1 May 2014 (1 page) |
17 July 2014 | Termination of appointment of Michael Jonathan Forster as a director on 1 May 2014 (1 page) |
3 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
18 June 2014 | Appointment of George Aase as a director (3 pages) |
18 June 2014 | Appointment of George Aase as a director (3 pages) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
1 August 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
1 August 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
27 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
25 May 2012 | Incorporation (40 pages) |
25 May 2012 | Incorporation (40 pages) |