RECORDPOINT LIMITED

Register to unlock more data on OkredoRegister

RECORDPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02906681

Incorporation date

08/03/1994

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1994)
dot icon29/04/2019
Final Gazette dissolved following liquidation
dot icon29/01/2019
Return of final meeting in a members' voluntary winding up
dot icon16/12/2018
Liquidators' statement of receipts and payments to 2018-08-31
dot icon12/11/2017
Liquidators' statement of receipts and payments to 2017-08-31
dot icon20/09/2016
Registered office address changed from C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to 15 Canada Square London E14 5GL on 2016-09-21
dot icon14/09/2016
Declaration of solvency
dot icon14/09/2016
Appointment of a voluntary liquidator
dot icon14/09/2016
Resolutions
dot icon13/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon09/03/2015
Registered office address changed from C/O Welcome Financial Services Limited Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ England to C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ on 2015-03-10
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon26/03/2014
Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 2014-03-27
dot icon18/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon25/07/2013
Director's details changed for Mr Robert David East on 2013-07-15
dot icon13/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon06/12/2011
Termination of appointment of James Drummond Smith as a director
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon08/05/2011
Appointment of Mr Jonathan Mark Briggs as a director
dot icon16/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon06/12/2010
Full accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon14/03/2010
Full accounts made up to 2008-12-31
dot icon29/12/2009
Auditor's resignation
dot icon17/12/2009
Auditor's resignation
dot icon28/10/2009
Director's details changed for Mr James Robert Drummond Smith on 2009-10-01
dot icon28/10/2009
Director's details changed for Mr Robert David East on 2009-10-01
dot icon21/10/2009
Secretary's details changed for Mr Roland Charles William Todd on 2009-10-01
dot icon20/08/2009
Resolutions
dot icon15/07/2009
Director appointed robert david east
dot icon14/07/2009
Appointment terminated director james corr
dot icon14/07/2009
Appointment terminated director mark collins
dot icon15/05/2009
Resolutions
dot icon11/05/2009
Director appointed james robert drummond smith
dot icon11/03/2009
Return made up to 09/03/09; full list of members
dot icon17/08/2008
Full accounts made up to 2007-12-31
dot icon12/03/2008
Return made up to 09/03/08; full list of members
dot icon20/10/2007
Full accounts made up to 2006-12-31
dot icon21/08/2007
Director's particulars changed
dot icon12/03/2007
Return made up to 09/03/07; full list of members
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon15/03/2006
Return made up to 09/03/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 09/03/05; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon15/07/2004
Secretary resigned
dot icon15/07/2004
New secretary appointed
dot icon21/06/2004
New secretary appointed
dot icon21/06/2004
Secretary resigned
dot icon28/03/2004
Return made up to 09/03/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon19/03/2003
Return made up to 09/03/03; full list of members
dot icon20/02/2003
Auditor's resignation
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon26/03/2002
Return made up to 09/03/02; full list of members
dot icon31/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon26/06/2001
New director appointed
dot icon26/06/2001
Director resigned
dot icon19/03/2001
Return made up to 09/03/01; full list of members
dot icon18/12/2000
Declaration of assistance for shares acquisition
dot icon18/12/2000
Declaration of assistance for shares acquisition
dot icon18/12/2000
Declaration of assistance for shares acquisition
dot icon18/12/2000
Declaration of assistance for shares acquisition
dot icon10/12/2000
Director resigned
dot icon21/11/2000
Full accounts made up to 1999-12-31
dot icon27/03/2000
Return made up to 09/03/00; full list of members
dot icon16/12/1999
Director resigned
dot icon31/10/1999
Full group accounts made up to 1998-12-31
dot icon27/06/1999
Declaration of assistance for shares acquisition
dot icon27/06/1999
Declaration of assistance for shares acquisition
dot icon27/06/1999
Declaration of assistance for shares acquisition
dot icon27/06/1999
Declaration of assistance for shares acquisition
dot icon21/06/1999
New director appointed
dot icon21/06/1999
Director resigned
dot icon30/03/1999
Return made up to 09/03/99; no change of members
dot icon16/12/1998
Declaration of assistance for shares acquisition
dot icon16/12/1998
Declaration of assistance for shares acquisition
dot icon16/12/1998
Declaration of assistance for shares acquisition
dot icon16/12/1998
Declaration of assistance for shares acquisition
dot icon13/09/1998
Full accounts made up to 1997-12-31
dot icon23/08/1998
Auditor's resignation
dot icon26/03/1998
Return made up to 09/03/98; full list of members
dot icon29/10/1997
Full group accounts made up to 1996-12-31
dot icon07/04/1997
Return made up to 09/03/97; no change of members
dot icon05/01/1997
Registered office changed on 06/01/97 from: haltemprice court 38 springfield way anlaby hull HU10 6RR
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon14/10/1996
Declaration of assistance for shares acquisition
dot icon14/10/1996
Resolutions
dot icon14/10/1996
Declaration of assistance for shares acquisition
dot icon01/07/1996
Auditor's resignation
dot icon12/04/1996
Return made up to 09/03/96; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon06/09/1995
Resolutions
dot icon06/09/1995
Declaration of assistance for shares acquisition
dot icon06/09/1995
Declaration of assistance for shares acquisition
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon12/07/1995
Resolutions
dot icon28/03/1995
Return made up to 09/03/95; full list of members
dot icon05/01/1995
Memorandum and Articles of Association
dot icon05/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Declaration of assistance for shares acquisition
dot icon28/11/1994
Resolutions
dot icon28/11/1994
Declaration of assistance for shares acquisition
dot icon16/10/1994
Registered office changed on 17/10/94 from: steam packet house 76 cross street manchester M2 4JU
dot icon29/09/1994
New director appointed
dot icon29/09/1994
New director appointed
dot icon29/09/1994
New director appointed
dot icon29/09/1994
Secretary resigned;new secretary appointed
dot icon29/09/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon29/09/1994
Auditor's resignation
dot icon19/09/1994
Ad 11/07/94--------- £ si [email protected]=8 £ ic 2/10
dot icon28/07/1994
S-div 11/07/94
dot icon28/07/1994
Ad 11/07/94--------- £ si [email protected]=8 £ ic 2/10
dot icon20/07/1994
Director resigned
dot icon20/07/1994
Secretary resigned
dot icon18/07/1994
Resolutions
dot icon18/07/1994
Resolutions
dot icon18/07/1994
Resolutions
dot icon18/07/1994
Accounting reference date notified as 31/03
dot icon18/07/1994
Registered office changed on 19/07/94 from: c/o wacks caller steam packet house 76 cross street manchester M2 4JU
dot icon18/07/1994
New secretary appointed
dot icon18/07/1994
New director appointed
dot icon13/07/1994
Director resigned;new director appointed
dot icon13/07/1994
Secretary resigned;new secretary appointed
dot icon13/07/1994
Registered office changed on 14/07/94 from: 82-86 deansgate international house manchester M3 2ER
dot icon08/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
09/03/1994 - 11/07/1994
4502
Doherty, Patrick Joseph
Secretary
15/09/1994 - 31/05/2004
20
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
09/03/1994 - 11/07/1994
4516
Briggs, Jonathan Mark
Director
09/05/2011 - Present
19
Clappison, Grant
Director
15/09/1994 - 31/05/1999
10

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 RECORDPOINT LIMITED

RECORDPOINT LIMITED is an(a) Dissolved company incorporated on 08/03/1994 with the registered office located at 15 Canada Square, London E14 5GL. 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 RECORDPOINT LIMITED?

toggle

RECORDPOINT LIMITED is currently Dissolved. It was registered on 08/03/1994 and dissolved on 29/04/2019.

Where is RECORDPOINT LIMITED located?

toggle

RECORDPOINT LIMITED is registered at 15 Canada Square, London E14 5GL.

What does RECORDPOINT LIMITED do?

toggle

RECORDPOINT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for RECORDPOINT LIMITED?

toggle

The latest filing was on 29/04/2019: Final Gazette dissolved following liquidation.