Company NamePoint Design Limited
Company StatusDissolved
Company Number03326722
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMaria Kelly
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1997(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressMelford House Cherry Chase
Tiptree
Colchester
Essex
CO5 0AE
Secretary NameMrs Catherine Hacker
NationalityBritish
StatusClosed
Appointed06 February 2003(5 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles Rose Lane
Salcott Cum Virley
Maldon
Essex
CM9 8HN
Director NameNicola Kay Yarrow
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleGraphic Designer
Correspondence Address3 Bouchiers Place The Street
Messing
Colchester
Essex
CO5 9TW
Secretary NameNicola Kay Yarrow
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleGraphic Designer
Correspondence Address3 Bouchiers Place The Street
Messing
Colchester
Essex
CO5 9TW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLime House
75 Church Road
Tiptree
Essex
CO5 0HB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
27 February 2012Application to strike the company off the register (3 pages)
27 February 2012Application to strike the company off the register (3 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 1,000
(4 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 1,000
(4 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Maria Kelly on 28 November 2009 (2 pages)
17 December 2009Director's details changed for Maria Kelly on 28 November 2009 (2 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
11 December 2008Return made up to 30/11/08; full list of members (3 pages)
11 December 2008Return made up to 30/11/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 December 2007Return made up to 30/11/07; no change of members (6 pages)
29 December 2007Return made up to 30/11/07; no change of members (6 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 January 2007Return made up to 30/11/06; full list of members (6 pages)
7 January 2007Return made up to 30/11/06; full list of members (6 pages)
29 June 2006Registered office changed on 29/06/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
29 June 2006Registered office changed on 29/06/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
7 December 2005Return made up to 30/11/05; full list of members (2 pages)
7 December 2005Return made up to 30/11/05; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 December 2004Return made up to 30/11/04; full list of members (6 pages)
24 December 2004Return made up to 30/11/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 April 2004Return made up to 03/03/04; full list of members (6 pages)
5 April 2004Return made up to 03/03/04; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2003Return made up to 03/03/03; full list of members (7 pages)
18 April 2003Return made up to 03/03/03; full list of members (7 pages)
15 April 2003Registered office changed on 15/04/03 from: c/o carlton baker clarke 91-99 new london road chelmsford essex CM2 0PP (2 pages)
15 April 2003Registered office changed on 15/04/03 from: c/o carlton baker clarke 91-99 new london road chelmsford essex CM2 0PP (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned;director resigned (1 page)
18 February 2003Secretary resigned;director resigned (1 page)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
17 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 March 2002Return made up to 03/03/02; full list of members (6 pages)
9 March 2002Secretary's particulars changed;director's particulars changed (1 page)
9 March 2002Return made up to 03/03/02; full list of members (6 pages)
9 March 2002Secretary's particulars changed;director's particulars changed (1 page)
14 June 2001Registered office changed on 14/06/01 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page)
14 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
14 June 2001Registered office changed on 14/06/01 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page)
14 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
6 March 2001Return made up to 03/03/01; full list of members (6 pages)
6 March 2001Return made up to 03/03/01; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 March 2000Return made up to 03/02/00; full list of members (5 pages)
14 March 2000Return made up to 03/02/00; full list of members (5 pages)
8 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 March 1999Return made up to 03/03/99; full list of members (5 pages)
10 March 1999Return made up to 03/03/99; full list of members (5 pages)
9 June 1998Accounts made up to 31 March 1998 (1 page)
9 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 March 1998Return made up to 03/03/98; full list of members (6 pages)
19 March 1998Return made up to 03/03/98; full list of members (6 pages)
16 June 1997Ad 03/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 June 1997Secretary's particulars changed;director's particulars changed (1 page)
16 June 1997Ad 03/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 June 1997Secretary's particulars changed;director's particulars changed (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
3 March 1997Incorporation (20 pages)