IPOINT UK LIMITED
Overview
Company Name | IPOINT UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07427914 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IPOINT UK LIMITED?
- Television programming and broadcasting activities (60200) / Information and communication
Where is IPOINT UK LIMITED located?
Registered Office Address | 152-160 City Road EC1V 2NX London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IPOINT UK LIMITED?
Company Name | From | Until |
---|---|---|
IPOINT UK PLC | Nov 20, 2015 | Nov 20, 2015 |
IPOINT PLC | Nov 17, 2010 | Nov 17, 2010 |
IPOINT LIMITED | Nov 03, 2010 | Nov 03, 2010 |
What are the latest accounts for IPOINT UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for IPOINT UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Longmead House Brunton Collingbourne Kingston Marlborough Wiltshire SN8 3SE United Kingdom to 152-160 City Road London EC1V 2NX on Jun 07, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Karin Watt as a secretary on Mar 01, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 68 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name and re-registration from Public Limited Company to Private | 1 pages | CERT11 | ||||||||||
Re-registration of Memorandum and Articles | 62 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Certificate of change of name Company name changed ipoint PLC\certificate issued on 20/11/15 | 1 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 25 pages | AA | ||||||||||
Annual return made up to Dec 29, 2014 with full list of shareholders | 64 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 24, 2014
| 6 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 18, 2014
| 6 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 18, 2014
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 30, 2014
| 6 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 26, 2014
| 6 pages | SH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 25 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 05, 2014
| 6 pages | SH01 | ||||||||||
Second filing of SH01 previously delivered to Companies House | 9 pages | RP04 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 29, 2014
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 29, 2013 with full list of shareholders | 78 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Dec 23, 2013
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 17, 2013
| 4 pages | SH01 | ||||||||||
Who are the officers of IPOINT UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GELLER, Shmuel | Director | City Road EC1V 2NX London 152-160 England | Israel | Israeli | Cheif Executive Officer | 115779990001 | ||||
NETZER, Vered | Director | City Road EC1V 2NX London 152-160 England | Israel | Israeli | Accountant | 158183370001 | ||||
YANUV, Eitan Tzitz | Director | City Road EC1V 2NX London 152-160 England | Israel | Israeli | Cheif Financial Officer | 155841890001 | ||||
WATT, Karin | Secretary | Brunton Collingbourne Kingston SN8 3SE Marlborough Longmead House Wiltshire United Kingdom | 155380260001 | |||||||
BAZIA, Efraim | Director | Brunton Collingbourne Kingston SN8 3SE Marlborough Longmead House Wiltshire United Kingdom | Israel | Israeli | Chief Financial Officer | 115779720001 | ||||
HAYIM, Robert | Director | Arkwright Road NW3 6AA London The New House United Kingdom | England | British | Business Adviser | 44229740001 | ||||
WATT, Karin Frances | Director | New Greenham Park RG19 6HW Newbury Liberty House United Kingdom | England | British | Accountant | 84550290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0