Company NamePoint2 (London) Ltd
Company StatusDissolved
Company Number08794076
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 5 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)
Previous NamePoint2 Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLiam James Dunford
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 17 Slingsby Place
London
WC2E 9AB
Director NameBarry Paul Hood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 17 Slingsby Place
London
WC2E 9AB
Director NameNick Lane
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 17 Slingsby Place
London
WC2E 9AB
Director NameAndrew John Cartmell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address3rd Floor 17 Slingsby Place
London
WC2E 9AB
Director NameMr Paul Fletcher
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Director NameDr Malcolm James David Macpherson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Director NameMr Martin Albert Howarth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Contact

Telephone020 78365828
Telephone regionLondon

Location

Registered Address3rd Floor 17 Slingsby Place
London
WC2E 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

4k at £0.01Liam James Dunford
57.14%
Ordinary
1000 at £0.01Andrew John Cartmell
14.29%
Ordinary
1000 at £0.01Barry Paul Hood
14.29%
Ordinary
1000 at £0.01Nick Lane
14.29%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
16 February 2016Application to strike the company off the register (3 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 70
(4 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 70
(4 pages)
11 August 2015Director's details changed for Andrew John Cartmell on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Andrew John Cartmell on 11 August 2015 (2 pages)
25 February 2015Director's details changed for Andrew John Cartmell on 13 January 2015 (2 pages)
25 February 2015Registered office address changed from 2Nd Floor, Centric House 390 Strand London WC2R 0LT to 3Rd Floor 17 Slingsby Place London WC2E 9AB on 25 February 2015 (1 page)
25 February 2015Director's details changed for Andrew John Cartmell on 13 January 2015 (2 pages)
25 February 2015Registered office address changed from 2Nd Floor, Centric House 390 Strand London WC2R 0LT to 3Rd Floor 17 Slingsby Place London WC2E 9AB on 25 February 2015 (1 page)
4 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 70
(4 pages)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 70
(4 pages)
17 October 2014Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR England to 2Nd Floor, Centric House 390 Strand London WC2R 0LT on 17 October 2014 (1 page)
17 October 2014Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR England to 2Nd Floor, Centric House 390 Strand London WC2R 0LT on 17 October 2014 (1 page)
16 October 2014Company name changed POINT2 LTD\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
16 October 2014Company name changed POINT2 LTD\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
10 June 2014Termination of appointment of Malcolm Macpherson as a director (2 pages)
10 June 2014Termination of appointment of Malcolm Macpherson as a director (2 pages)
10 June 2014Termination of appointment of Paul Fletcher as a director (1 page)
10 June 2014Termination of appointment of Martin Howarth as a director (2 pages)
10 June 2014Termination of appointment of Paul Fletcher as a director (1 page)
10 June 2014Termination of appointment of Martin Howarth as a director (2 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 70
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 70
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)