Company NameMain Tenants Limited
Company StatusDissolved
Company Number06600215
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 11 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)
Previous NamePointcrown Limited

Business Activity

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

Directors

Director NameNicola Little
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NamePhilip Little
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary NameNicola Little
NationalityBritish
StatusClosed
Appointed12 June 2008(3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Michael John Morley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(3 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePhilip Little
NationalityBritish
StatusResigned
Appointed12 June 2008(3 weeks after company formation)
Appointment DurationResigned same day (resigned 12 June 2008)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBellingham Court Oak Road
Rivenhall
Witham
Essex
CM8 3HE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

50 at £1Total Protection (Great Britain) LTD
49.02%
Ordinary
25 at £1Nicola Little
24.51%
Ordinary
25 at £1Philip Little
24.51%
Ordinary
1 at £1Nicola Little
0.98%
Ordinary B
1 at £1Philip Little
0.98%
Ordinary B

Financials

Year2014
Net Worth-£2,857
Cash£22,703
Current Liabilities£48,909

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
4 August 2011Application to strike the company off the register (3 pages)
4 August 2011Application to strike the company off the register (3 pages)
11 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 July 2011Annual return made up to 22 May 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 102
(5 pages)
6 July 2011Annual return made up to 22 May 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 102
(5 pages)
15 March 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 15 March 2011 (1 page)
4 February 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
4 February 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 May 2010Director's details changed for Michael John Morley on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Michael John Morley on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Michael John Morley on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Nicola Little on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Nicola Little on 1 October 2009 (1 page)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
28 May 2010Secretary's details changed for Nicola Little on 1 October 2009 (1 page)
28 May 2010Director's details changed for Philip Little on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
28 May 2010Secretary's details changed for Nicola Little on 1 October 2009 (1 page)
28 May 2010Director's details changed for Nicola Little on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Philip Little on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Philip Little on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Nicola Little on 1 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 May 2009Director and secretary's change of particulars / nicola little / 01/01/2009 (1 page)
28 May 2009Return made up to 22/05/09; full list of members (5 pages)
28 May 2009Director and Secretary's Change of Particulars / nicola little / 01/01/2009 / Occupation was: business sales, now: company director (1 page)
28 May 2009Director's change of particulars / philip little / 01/01/2009 (1 page)
28 May 2009Director's Change of Particulars / michael morley / 01/01/2009 / HouseName/Number was: , now: vine house; Street was: peacehaven, now: carters lane; Area was: 30 downs road, now: wickham bishops; Post Town was: maldon, now: witham; Post Code was: CM9 5HG, now: CM8 3LF; Country was: , now: united kingdom (1 page)
28 May 2009Director's Change of Particulars / philip little / 01/01/2009 / Occupation was: business sales, now: company director (1 page)
28 May 2009Return made up to 22/05/09; full list of members (5 pages)
28 May 2009Director's change of particulars / michael morley / 01/01/2009 (1 page)
5 November 2008Ad 05/09/08 gbp si 99@1=99 gbp ic 3/102 (2 pages)
5 November 2008Ad 05/09/08\gbp si 99@1=99\gbp ic 3/102\ (2 pages)
19 September 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
19 September 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
19 September 2008Director appointed philip little (1 page)
19 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 September 2008Director appointed philip little (1 page)
19 September 2008Appointment Terminated Secretary philip little (1 page)
19 September 2008Nc inc already adjusted 05/09/08 (1 page)
19 September 2008Director appointed nicola little (1 page)
19 September 2008Nc inc already adjusted 05/09/08 (1 page)
19 September 2008Registered office changed on 19/09/2008 from bellingham court oak road rivenhall end witham chelmsford essex CM8 3HE (1 page)
19 September 2008Director appointed nicola little (1 page)
19 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 September 2008Appointment terminated secretary philip little (1 page)
19 September 2008Registered office changed on 19/09/2008 from bellingham court oak road rivenhall end witham chelmsford essex CM8 3HE (1 page)
19 September 2008Ad 05/09/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
19 September 2008Director's change of particulars / michael michael / 17/06/2008 (1 page)
19 September 2008Ad 05/09/08 gbp si 2@1=2 gbp ic 1/3 (2 pages)
19 September 2008Director's Change of Particulars / michael michael / 17/06/2008 / Surname was: michael, now: morley; HouseName/Number was: 1 palmers, now: 30; Street was: crow green road, now: downs road; Area was: pilgrims hatch, now: ; Post Town was: brentwood, now: maldon; Post Code was: CM15 9RP, now: CM9 5HG (1 page)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 July 2008Secretary Appointed Nicola Little Logged Form (2 pages)
4 July 2008Secretary appointed nicola little logged form (2 pages)
3 July 2008Director appointed michael michael (2 pages)
3 July 2008Secretary appointed nicola little (2 pages)
3 July 2008Director appointed michael michael (2 pages)
3 July 2008Registered office changed on 03/07/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page)
3 July 2008Registered office changed on 03/07/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K. (1 page)
3 July 2008Secretary appointed philip little (2 pages)
3 July 2008Secretary appointed philip little (2 pages)
3 July 2008Secretary appointed nicola little (2 pages)
1 July 2008Memorandum and Articles of Association (9 pages)
1 July 2008Memorandum and Articles of Association (9 pages)
27 June 2008Company name changed pointcrown LIMITED\certificate issued on 27/06/08 (2 pages)
27 June 2008Company name changed pointcrown LIMITED\certificate issued on 27/06/08 (2 pages)
17 June 2008Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
17 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
17 June 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
17 June 2008Appointment Terminated Secretary ashok bhardwaj (1 page)
17 June 2008Appointment terminated secretary ashok bhardwaj (1 page)
17 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(11 pages)
22 May 2008Incorporation (14 pages)
22 May 2008Incorporation (14 pages)