Company NameFullpoint Public Relations Limited
Company StatusDissolved
Company Number04720565
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJane Victoria Warriner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RolePublic Relations
Correspondence Address12 Brentwood Place
Brentwood
Essex
CM15 9DN
Director NameDavid Richard Warriner
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RolePublic Relations
Correspondence Address12 Brentwood Place
Brentwood
Essex
CM15 9DN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDavid Richard Warriner
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RolePublic Relations
Correspondence Address12 Brentwood Place
Brentwood
Essex
CM15 9DN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jane Warriner
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,037
Cash£44
Current Liabilities£15,083

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2015Application to strike the company off the register (3 pages)
23 September 2015Application to strike the company off the register (3 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 January 2014Termination of appointment of David Warriner as a secretary (1 page)
17 January 2014Termination of appointment of David Warriner as a secretary (1 page)
16 January 2014Termination of appointment of David Warriner as a director (1 page)
16 January 2014Termination of appointment of David Warriner as a director (1 page)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 April 2009Return made up to 02/04/09; full list of members (4 pages)
23 April 2009Return made up to 02/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 April 2008Return made up to 02/04/08; full list of members (4 pages)
15 April 2008Return made up to 02/04/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 May 2007Return made up to 02/04/07; full list of members (7 pages)
21 May 2007Return made up to 02/04/07; full list of members (7 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 May 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 April 2005Return made up to 02/04/05; full list of members (7 pages)
12 April 2005Return made up to 02/04/05; full list of members (7 pages)
6 January 2005Registered office changed on 06/01/05 from: 9 orchard avenue brentwood essex CM13 2DR (1 page)
6 January 2005Registered office changed on 06/01/05 from: 9 orchard avenue brentwood essex CM13 2DR (1 page)
28 April 2004Return made up to 02/04/04; full list of members (7 pages)
28 April 2004Return made up to 02/04/04; full list of members (7 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Ad 02/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2003Registered office changed on 18/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Ad 02/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
2 April 2003Incorporation (15 pages)
2 April 2003Incorporation (15 pages)