EVENTPOINT LIMITED

Register to unlock more data on OkredoRegister

EVENTPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01414052

Incorporation date

09/02/1979

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Saint-Gobain House, Binley Business Park, Coventry CV3 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1987)
dot icon13/07/2010
Final Gazette dissolved following liquidation
dot icon13/04/2010
Return of final meeting in a members' voluntary winding up
dot icon20/10/2009
Appointment of a voluntary liquidator
dot icon20/10/2009
Declaration of solvency
dot icon20/10/2009
Resolutions
dot icon08/09/2009
Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
dot icon19/03/2009
Registered office changed on 19/03/2009 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ
dot icon04/03/2009
Return made up to 01/03/09; full list of members
dot icon26/02/2009
Director appointed thierry lambert
dot icon25/02/2009
Appointment Terminated Director roland lazard
dot icon21/10/2008
Accounts made up to 2007-12-31
dot icon17/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/03/2008
Return made up to 01/03/08; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon03/01/2008
Director's particulars changed
dot icon05/08/2007
Accounts made up to 2006-12-31
dot icon08/03/2007
Return made up to 01/03/07; full list of members
dot icon29/09/2006
Accounts made up to 2005-12-31
dot icon05/04/2006
Director's particulars changed
dot icon03/03/2006
Return made up to 01/03/06; full list of members
dot icon13/07/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon15/06/2005
Accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 01/03/05; full list of members
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Resolutions
dot icon02/12/2004
Accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 01/03/04; full list of members
dot icon30/10/2003
Accounts made up to 2002-12-31
dot icon26/06/2003
Return made up to 25/05/03; full list of members
dot icon27/02/2003
New director appointed
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Director resigned
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
Return made up to 25/05/02; full list of members
dot icon19/03/2002
Registered office changed on 19/03/02 from: aldwych house 81 aldwych london WC2B 4HQ
dot icon09/01/2002
Certificate of change of name
dot icon29/08/2001
Return made up to 31/07/01; full list of members
dot icon29/08/2001
Secretary's particulars changed;director's particulars changed
dot icon29/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon03/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon17/10/2000
New secretary appointed
dot icon12/10/2000
Secretary resigned
dot icon01/09/2000
Return made up to 31/07/00; full list of members
dot icon07/06/2000
New director appointed
dot icon07/06/2000
New secretary appointed
dot icon07/06/2000
Director resigned
dot icon07/06/2000
Secretary resigned;director resigned
dot icon07/06/2000
Director resigned
dot icon05/06/2000
Registered office changed on 05/06/00 from: unit 1 the arches business centre merrick road southall middlesex UB2 4AU
dot icon24/11/1999
Secretary resigned;director resigned
dot icon24/11/1999
Director resigned
dot icon24/11/1999
Director resigned
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New secretary appointed;new director appointed
dot icon19/11/1999
Accounting reference date extended from 28/02/00 to 31/03/00
dot icon16/11/1999
Auditor's resignation
dot icon04/11/1999
Declaration of satisfaction of mortgage/charge
dot icon04/11/1999
Declaration of satisfaction of mortgage/charge
dot icon07/09/1999
Return made up to 31/07/99; no change of members
dot icon10/08/1999
Accounts for a medium company made up to 1999-02-28
dot icon12/08/1998
Return made up to 31/07/98; no change of members
dot icon27/07/1998
Accounts for a medium company made up to 1998-02-28
dot icon07/03/1998
Declaration of mortgage charge released/ceased
dot icon11/08/1997
Return made up to 31/07/97; full list of members
dot icon22/07/1997
Accounts for a medium company made up to 1997-02-28
dot icon07/06/1997
Particulars of mortgage/charge
dot icon31/05/1997
Registered office changed on 31/05/97 from: 37 station road west drayton middlesex UB7 7LN
dot icon19/09/1996
Accounts for a medium company made up to 1996-02-29
dot icon06/08/1996
Return made up to 31/07/96; full list of members
dot icon21/11/1995
Accounts for a medium company made up to 1995-02-28
dot icon22/08/1995
Return made up to 31/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Accounts for a medium company made up to 1994-02-28
dot icon01/08/1994
Return made up to 31/07/94; no change of members
dot icon01/08/1994
Director's particulars changed
dot icon06/12/1993
Accounts for a medium company made up to 1993-02-28
dot icon23/09/1993
Return made up to 31/07/93; no change of members
dot icon22/12/1992
Accounts for a medium company made up to 1992-02-29
dot icon20/08/1992
Return made up to 31/07/92; full list of members
dot icon29/04/1992
Resolutions
dot icon29/04/1992
£ ic 5000/3750 03/04/92 £ sr 1250@1=1250
dot icon13/04/1992
Director resigned
dot icon06/04/1992
Resolutions
dot icon12/09/1991
Return made up to 31/07/91; no change of members
dot icon06/09/1991
Accounts for a medium company made up to 1991-02-28
dot icon04/01/1991
Accounts for a medium company made up to 1990-02-28
dot icon04/01/1991
Return made up to 31/07/90; no change of members
dot icon11/01/1990
Accounts for a medium company made up to 1989-02-28
dot icon11/01/1990
Return made up to 31/07/89; full list of members
dot icon08/03/1989
Accounts for a small company made up to 1988-02-29
dot icon08/03/1989
Return made up to 30/09/88; full list of members
dot icon11/03/1988
Accounts for a small company made up to 1987-02-28
dot icon11/03/1988
Return made up to 22/08/87; full list of members
dot icon27/11/1987
New director appointed
dot icon10/02/1987
Accounts for a small company made up to 1986-02-28
dot icon10/02/1987
Return made up to 03/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oxenham, Alun Roy
Secretary
29/09/2000 - Present
243
Lambert, Thierry
Director
24/02/2009 - Present
187
Poston, Lindsay
Director
05/11/1999 - 03/02/2003
91
Buys, William Frederick
Director
03/02/2003 - 31/05/2005
98
Oxenham, Alun Roy
Director
01/02/2003 - Present
235

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVENTPOINT LIMITED

EVENTPOINT LIMITED is an(a) Dissolved company incorporated on 09/02/1979 with the registered office located at Saint-Gobain House, Binley Business Park, Coventry CV3 2TT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVENTPOINT LIMITED?

toggle

EVENTPOINT LIMITED is currently Dissolved. It was registered on 09/02/1979 and dissolved on 13/07/2010.

Where is EVENTPOINT LIMITED located?

toggle

EVENTPOINT LIMITED is registered at Saint-Gobain House, Binley Business Park, Coventry CV3 2TT.

What is the latest filing for EVENTPOINT LIMITED?

toggle

The latest filing was on 13/07/2010: Final Gazette dissolved following liquidation.