SINGLEPOINT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SINGLEPOINT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04768349

Incorporation date

17/05/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O HARRISONS, 4th Floor 25 Shaftesbury Avenue, London W1D 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2003)
dot icon13/05/2013
Final Gazette dissolved following liquidation
dot icon13/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon22/02/2012
Appointment of a voluntary liquidator
dot icon22/02/2012
Resolutions
dot icon15/01/2012
Registered office address changed from C/O Business Resource Limited 49 Sandygate Park Road Sheffield S10 5TX England on 2012-01-16
dot icon27/12/2011
Termination of appointment of Stephen Michael Kendall as a director on 2011-12-28
dot icon27/12/2011
Termination of appointment of Stephen Michael Kendall as a secretary on 2011-12-28
dot icon31/08/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon31/08/2011
Termination of appointment of Jeffrey Wearing as a director
dot icon07/07/2011
Registered office address changed from 10 the Business Centre Sheffield Business Park Sheffield S9 1XZ on 2011-07-08
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-06-29
dot icon17/05/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/10/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon08/09/2010
Registered office address changed from Acorn House Oaks Business Park Oaks Lane Barnsley South Yorkshire S71 1HT on 2010-09-09
dot icon02/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/06/2009
Return made up to 18/05/09; full list of members
dot icon08/04/2009
Ad 30/03/09 gbp si [email protected]=0.14 gbp ic 687674.25/687674.39
dot icon30/03/2009
Ad 01/12/08-13/03/09 gbp si [email protected]=2.5 gbp ic 687671.75/687674.25
dot icon26/02/2009
Capitals not rolled up
dot icon18/02/2009
Capitals not rolled up
dot icon18/02/2009
Ad 01/09/08-30/09/08 gbp si [email protected]=3.2 gbp ic 687668.55/687671.75
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/10/2008
Director appointed major general alan george sharman
dot icon30/10/2008
Director appointed jeffrey richard wearing
dot icon09/10/2008
Return made up to 18/05/08; full list of members
dot icon04/04/2008
Ad 01/07/07-28/02/08 gbp si [email protected]=1.55 gbp ic 313004/313005.55
dot icon25/03/2008
Ad 26/07/07-26/02/08 gbp si [email protected]=312255 gbp ic 749/313004
dot icon11/03/2008
Nc inc already adjusted 11/06/07
dot icon11/03/2008
Resolutions
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/09/2007
Return made up to 18/05/07; full list of members
dot icon20/06/2007
Ad 04/06/07--------- £ si [email protected] £ ic 749/749
dot icon18/06/2007
Ad 13/04/07-31/05/07 £ si [email protected]=17 £ ic 732/749
dot icon08/05/2007
Ad 30/03/07-04/04/07 £ si [email protected]=2 £ ic 730/732
dot icon08/05/2007
Ad 06/02/07-03/04/07 £ si [email protected]=4 £ ic 726/730
dot icon09/04/2007
Director resigned
dot icon19/03/2007
Ad 29/10/03-29/10/03 £ si 2@1
dot icon19/03/2007
Ad 29/07/06-12/10/06 £ si [email protected]=7 £ ic 719/726
dot icon19/03/2007
Ad 16/08/06-28/09/06 £ si [email protected] £ ic 719/719
dot icon19/03/2007
Ad 05/10/06-06/02/07 £ si [email protected]=10 £ ic 709/719
dot icon19/03/2007
Ad 18/10/06--------- £ si [email protected]=5 £ ic 704/709
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
S-div 06/10/06
dot icon05/10/2006
Return made up to 18/05/06; full list of members
dot icon23/08/2006
Ad 24/03/06-06/08/06 £ si [email protected]=226 £ ic 478/704
dot icon21/05/2006
Ad 17/03/06-23/03/06 £ si [email protected]=6 £ ic 472/478
dot icon08/05/2006
Ad 01/12/05-31/01/06 £ si [email protected]=3 £ ic 469/472
dot icon29/03/2006
Certificate of change of name
dot icon21/02/2006
S-div 30/01/06
dot icon22/11/2005
£ ic 489/469 26/10/05 £ sr [email protected]=20
dot icon18/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/09/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/09/2005
Ad 01/09/05--------- £ si [email protected]=9 £ ic 480/489
dot icon31/08/2005
Ad 22/08/05--------- £ si [email protected]=41 £ ic 439/480
dot icon11/08/2005
New secretary appointed;new director appointed
dot icon11/08/2005
Secretary resigned
dot icon03/08/2005
Secretary resigned
dot icon03/08/2005
New secretary appointed;new director appointed
dot icon24/07/2005
Registered office changed on 25/07/05 from: druces & attlee salisbury house, london wall london EC2M 5PS
dot icon24/07/2005
New director appointed
dot icon07/06/2005
Return made up to 18/05/05; full list of members
dot icon26/04/2005
Ad 06/04/05--------- £ si [email protected]=108 £ ic 329/437
dot icon15/03/2005
Ad 01/03/05--------- £ si [email protected]=7 £ ic 322/329
dot icon21/02/2005
Ad 10/02/05--------- £ si [email protected]=59 £ ic 263/322
dot icon19/08/2004
Director resigned
dot icon26/07/2004
Particulars of mortgage/charge
dot icon31/05/2004
Return made up to 18/05/04; full list of members
dot icon09/05/2004
Ad 20/04/04--------- £ si [email protected]=163 £ ic 100/263
dot icon09/05/2004
Resolutions
dot icon09/05/2004
S-div 20/04/04
dot icon20/04/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon06/04/2004
Director resigned
dot icon16/12/2003
Nc inc already adjusted 24/11/03
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
New secretary appointed
dot icon16/12/2003
New director appointed
dot icon11/08/2003
New director appointed
dot icon11/08/2003
New director appointed
dot icon11/08/2003
Registered office changed on 12/08/03 from: white cottage the knowle suckley worcester worcestershire WR6 5DJ
dot icon17/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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
D & A SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/11/2003 - 06/07/2005
92
Pitt, John Robert
Director
17/05/2003 - Present
6
Kendall, Stephen Michael
Director
07/07/2005 - 28/12/2011
15
Mr Raymond John Nightingale
Director
17/05/2003 - 21/03/2007
4
Thomas, Alun Martin
Director
10/07/2005 - Present
9

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 SINGLEPOINT HOLDINGS LIMITED

SINGLEPOINT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/05/2003 with the registered office located at C/O HARRISONS, 4th Floor 25 Shaftesbury Avenue, London W1D 7EQ. There are currently 4 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 SINGLEPOINT HOLDINGS LIMITED?

toggle

SINGLEPOINT HOLDINGS LIMITED is currently Dissolved. It was registered on 17/05/2003 and dissolved on 13/05/2013.

Where is SINGLEPOINT HOLDINGS LIMITED located?

toggle

SINGLEPOINT HOLDINGS LIMITED is registered at C/O HARRISONS, 4th Floor 25 Shaftesbury Avenue, London W1D 7EQ.

What does SINGLEPOINT HOLDINGS LIMITED do?

toggle

SINGLEPOINT HOLDINGS LIMITED operates in the Database activities (72.40 - SIC 2003) sector.

What is the latest filing for SINGLEPOINT HOLDINGS LIMITED?

toggle

The latest filing was on 13/05/2013: Final Gazette dissolved following liquidation.