Company NamePoint Cash World Ltd
Company StatusDissolved
Company Number08608886
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 10 months ago)
Dissolution Date12 April 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Nagalingam Ravindran
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 12 April 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence Address75 Egerton Gardens
London
SW3 2BY
Director NameMr Naglingham Ravindran
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 12 April 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence Address75 Egerton Gardens
London
SW3 2BY
Director NameMr Ranujan Ravindran
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Bassett Gardens
Osterley
Middlesex
TW7 4QY

Location

Registered Address75 Egerton Gardens
London
SW3 2BY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Naglingham Ravindran
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
9 February 2015Registered office address changed from 124 Bassett Gardens Osterley Middlesex TW7 4QY England to 75 Egerton Gardens London SW3 2BY on 9 February 2015 (1 page)
9 February 2015Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Termination of appointment of Ranujan Ravindran as a director on 2 February 2015 (1 page)
9 February 2015Appointment of Mr Naglingham Ravindran as a director on 1 February 2015 (2 pages)
9 February 2015Appointment of Mr Naglingham Ravindran as a director on 1 February 2015 (2 pages)
9 February 2015Registered office address changed from 124 Bassett Gardens Osterley Middlesex TW7 4QY England to 75 Egerton Gardens London SW3 2BY on 9 February 2015 (1 page)
9 February 2015Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Termination of appointment of Ranujan Ravindran as a director on 2 February 2015 (1 page)
9 February 2015Termination of appointment of Ranujan Ravindran as a director on 2 February 2015 (1 page)
9 February 2015Appointment of Mr Naglingham Ravindran as a director on 1 February 2015 (2 pages)
9 February 2015Appointment of Mr Naglingham Ravindran as a director on 1 February 2015 (2 pages)
9 February 2015Registered office address changed from 124 Bassett Gardens Osterley Middlesex TW7 4QY England to 75 Egerton Gardens London SW3 2BY on 9 February 2015 (1 page)
9 February 2015Appointment of Mr Naglingham Ravindran as a director on 1 February 2015 (2 pages)
9 February 2015Termination of appointment of Ranujan Ravindran as a director on 2 February 2015 (1 page)
9 February 2015Termination of appointment of Ranujan Ravindran as a director on 2 February 2015 (1 page)
9 February 2015Appointment of Mr Naglingham Ravindran as a director on 1 February 2015 (2 pages)
9 February 2015Termination of appointment of Ranujan Ravindran as a director on 2 February 2015 (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2013Incorporation
Statement of capital on 2013-07-15
  • GBP 1
(27 pages)
15 July 2013Incorporation
Statement of capital on 2013-07-15
  • GBP 1
(27 pages)