London
WC2E 9AB
Director Name | Barry Paul Hood |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2013(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 17 Slingsby Place London WC2E 9AB |
Director Name | Nick Lane |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2013(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 17 Slingsby Place London WC2E 9AB |
Director Name | Andrew John Cartmell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2013(same day as company formation) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 Slingsby Place London WC2E 9AB |
Director Name | Mr Paul Fletcher |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Director Name | Dr Malcolm James David Macpherson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Director Name | Mr Martin Albert Howarth |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Telephone | 020 78365828 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor 17 Slingsby Place London WC2E 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
4k at £0.01 | Liam James Dunford 57.14% Ordinary |
---|---|
1000 at £0.01 | Andrew John Cartmell 14.29% Ordinary |
1000 at £0.01 | Barry Paul Hood 14.29% Ordinary |
1000 at £0.01 | Nick Lane 14.29% Ordinary |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | Application to strike the company off the register (3 pages) |
16 February 2016 | Application to strike the company off the register (3 pages) |
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
11 August 2015 | Director's details changed for Andrew John Cartmell on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Andrew John Cartmell on 11 August 2015 (2 pages) |
25 February 2015 | Director's details changed for Andrew John Cartmell on 13 January 2015 (2 pages) |
25 February 2015 | Registered 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 2015 | Director's details changed for Andrew John Cartmell on 13 January 2015 (2 pages) |
25 February 2015 | Registered 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 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
2 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
17 October 2014 | Registered 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 2014 | Registered 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 2014 | Company name changed POINT2 LTD\certificate issued on 16/10/14
|
16 October 2014 | Company name changed POINT2 LTD\certificate issued on 16/10/14
|
10 June 2014 | Termination of appointment of Malcolm Macpherson as a director (2 pages) |
10 June 2014 | Termination of appointment of Malcolm Macpherson as a director (2 pages) |
10 June 2014 | Termination of appointment of Paul Fletcher as a director (1 page) |
10 June 2014 | Termination of appointment of Martin Howarth as a director (2 pages) |
10 June 2014 | Termination of appointment of Paul Fletcher as a director (1 page) |
10 June 2014 | Termination of appointment of Martin Howarth as a director (2 pages) |
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|