FIRST POINT GLOBAL LIMITED

Register to unlock more data on OkredoRegister

FIRST POINT GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05005730

Incorporation date

04/01/2004

Size

Dormant

Contacts

Registered address

Registered address

30 Western Avenue, Milton Park, Abingdon, Oxfordshire OX14 4SHCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2004)
dot icon27/03/2018
Final Gazette dissolved via compulsory strike-off
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon21/11/2017
Termination of appointment of David Anthony Lomas as a director on 2017-09-26
dot icon21/11/2017
Termination of appointment of David Anthony Lomas as a director on 2017-09-26
dot icon22/09/2017
Appointment of Mr John Robert Greville O'donnell as a director on 2017-09-22
dot icon21/09/2017
Termination of appointment of Alistair Young Mackenzie as a director on 2017-07-31
dot icon30/05/2017
Termination of appointment of Colin James Maund as a director on 2017-03-05
dot icon21/02/2017
Termination of appointment of Alexander Robert Ferguson Thom as a director on 2017-02-01
dot icon24/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon12/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2016-01-05 no member list
dot icon23/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/11/2015
Appointment of Mr David Anthony Lomas as a director on 2015-11-16
dot icon02/02/2015
Annual return made up to 2015-01-05 no member list
dot icon09/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-01-05 no member list
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-05 no member list
dot icon01/02/2013
Secretary's details changed for Achilles Group Limited on 2013-02-01
dot icon11/01/2013
Registered office address changed from 30 Park Gate Milton Park Abingdon Oxfordshire OX14 4SH on 2013-01-11
dot icon21/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-05 no member list
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/06/2011
Termination of appointment of Paul De Leeuw as a director
dot icon11/01/2011
Annual return made up to 2011-01-05 no member list
dot icon11/01/2011
Secretary's details changed for Achilles Group Limited on 2011-01-05
dot icon10/01/2011
Director's details changed for Alexander Robert Ferguson Thom on 2011-01-05
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/01/2010
Termination of appointment of John Lickvar as a director
dot icon14/01/2010
Annual return made up to 2010-01-05
dot icon09/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon13/11/2009
Termination of appointment of Brian Tilley as a director
dot icon27/09/2009
Director appointed alistair young mackenzie
dot icon27/09/2009
Registered office changed on 27/09/2009 from cms cameron mckenna mitre house 160 aldersgate street london EC1A 4DD
dot icon27/09/2009
Appointment terminated secretary mitre secretaries LIMITED
dot icon27/09/2009
Director's change of particulars / colin maund / 14/08/2009
dot icon27/09/2009
Secretary appointed achilles group LIMITED
dot icon29/01/2009
Annual return made up to 05/01/09
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/02/2008
Annual return made up to 05/01/08
dot icon05/09/2007
Director resigned
dot icon08/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
Annual return made up to 05/01/07
dot icon27/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/09/2006
Director resigned
dot icon27/09/2006
New director appointed
dot icon25/01/2006
Annual return made up to 05/01/06
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/06/2005
New director appointed
dot icon16/06/2005
Director resigned
dot icon16/06/2005
Director resigned
dot icon24/02/2005
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon09/02/2005
Annual return made up to 05/01/05
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon26/02/2004
Resolutions
dot icon05/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Nominee Secretary
04/01/2004 - 24/09/2009
601
Somerville-Jones, Owen David, Commander
Director
11/02/2004 - 29/04/2004
4
Garlick, Trevor William
Director
11/02/2004 - 14/09/2006
15
Lomas, David Anthony
Director
15/11/2015 - 25/09/2017
19
Gregory, Alexander Michael, Rear Admiral
Director
09/06/2005 - 31/05/2007
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 FIRST POINT GLOBAL LIMITED

FIRST POINT GLOBAL LIMITED is an(a) Dissolved company incorporated on 04/01/2004 with the registered office located at 30 Western Avenue, Milton Park, Abingdon, Oxfordshire OX14 4SH. There are currently 2 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 FIRST POINT GLOBAL LIMITED?

toggle

FIRST POINT GLOBAL LIMITED is currently Dissolved. It was registered on 04/01/2004 and dissolved on 26/03/2018.

Where is FIRST POINT GLOBAL LIMITED located?

toggle

FIRST POINT GLOBAL LIMITED is registered at 30 Western Avenue, Milton Park, Abingdon, Oxfordshire OX14 4SH.

What does FIRST POINT GLOBAL LIMITED do?

toggle

FIRST POINT GLOBAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FIRST POINT GLOBAL LIMITED?

toggle

The latest filing was on 27/03/2018: Final Gazette dissolved via compulsory strike-off.