THE PUNTO CENTRE LIMITED

Register to unlock more data on OkredoRegister

THE PUNTO CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04515274

Incorporation date

19/08/2002

Size

Full

Contacts

Registered address

Registered address

3 Coborn Road, London E3 2DACopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2002)
dot icon02/04/2013
Final Gazette dissolved following liquidation
dot icon02/01/2013
Completion of winding up
dot icon18/09/2011
Order of court to wind up
dot icon13/02/2011
Full accounts made up to 2010-05-31
dot icon07/01/2011
Compulsory strike-off action has been suspended
dot icon07/01/2011
Compulsory strike-off action has been discontinued
dot icon06/01/2011
Annual return made up to 2010-08-20 with full list of shareholders
dot icon13/12/2010
First Gazette notice for compulsory strike-off
dot icon08/12/2010
Appointment of Mr Thomas Anderson as a director
dot icon08/12/2010
Termination of appointment of Stephen Johnson as a director
dot icon08/12/2010
Appointment of Mr Paul Anthony James as a director
dot icon21/12/2009
Full accounts made up to 2009-05-31
dot icon11/11/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon26/04/2009
Secretary appointed mr thomas anderson
dot icon26/04/2009
Director's Change of Particulars / stephen johnson / 01/08/2006 / HouseName/Number was: 3, now: 36; Street was: coborn road, now: asylum road; Post Code was: E3 2DA, now: SE15 2RL
dot icon05/04/2009
Appointment Terminated Director kessington oribhabor
dot icon05/04/2009
Appointment Terminated Secretary kessington oribhabor
dot icon24/03/2009
Director And Secretary's Change Of Particulars Kessington Oribhabor Logged Form
dot icon17/03/2009
Director and Secretary's Change of Particulars / kessington oribhabor / 01/08/2006 / HouseName/Number was: 12, now: 3; Street was: ingram close, now: coborn road; Post Code was: SE11 6NN, now: E3 2DA
dot icon17/03/2009
Director's Change of Particulars / stephen johnson / 01/08/2006 / HouseName/Number was: 214, now: 3; Street was: crayford way, now: coborn road; Post Town was: dartford, now: london; Region was: kent, now: ; Post Code was: DA1 4LR, now: E3 2DA
dot icon08/01/2009
Return made up to 20/08/08; full list of members
dot icon08/01/2009
Capitals not rolled up
dot icon08/01/2009
Capitals not rolled up
dot icon22/09/2008
Total exemption full accounts made up to 2008-05-31
dot icon17/09/2008
Capitals not rolled up
dot icon17/09/2008
Capitals not rolled up
dot icon15/09/2008
Total exemption full accounts made up to 2007-05-31
dot icon14/07/2008
Appointment Terminated Director gary gowdie
dot icon14/07/2008
Appointment Terminated Director ronald gordon
dot icon14/07/2008
Appointment Terminated Secretary melinda gordon
dot icon14/07/2008
Director appointed mr stephen andrew johnson
dot icon14/07/2008
Secretary appointed mr kessington oribhabor
dot icon14/07/2008
Director appointed mr kessington oribhabor
dot icon02/06/2008
Registered office changed on 03/06/2008 from unit 2 forest hill industrial estate perry vale london SE23 2LX
dot icon25/11/2007
Registered office changed on 26/11/07 from: 62 brookhill road east barnet hertfordshire EN4 8SL
dot icon04/10/2007
Return made up to 20/08/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon25/10/2006
Return made up to 20/08/06; full list of members
dot icon12/04/2006
New director appointed
dot icon27/11/2005
Accounting reference date shortened from 31/08/05 to 31/05/05
dot icon07/11/2005
Registered office changed on 08/11/05 from: 189 lea bridge road leyton london E10 7PN
dot icon28/09/2005
Return made up to 20/08/05; full list of members
dot icon21/04/2005
New secretary appointed
dot icon30/03/2005
Return made up to 20/08/04; full list of members
dot icon09/03/2005
Secretary resigned
dot icon09/03/2005
Secretary resigned
dot icon16/05/2004
New secretary appointed
dot icon16/05/2004
Registered office changed on 17/05/04 from: 1A northgate rochester kent ME1 1LS
dot icon16/05/2004
New director appointed
dot icon16/05/2004
Director resigned
dot icon11/05/2004
Certificate of change of name
dot icon21/10/2003
Accounts made up to 2003-08-31
dot icon19/08/2003
Return made up to 20/08/03; full list of members
dot icon19/08/2003
Registered office changed on 20/08/03
dot icon19/08/2003
New director appointed
dot icon19/08/2003
Director resigned
dot icon19/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Ronald
Director
01/04/2004 - 01/08/2007
20
Onwufuju, Godwin Chucks
Director
04/08/2003 - 01/04/2004
12
Anderson, Thomas
Director
01/10/2009 - Present
-
Akpobaro, Patrick Akpome
Director
20/08/2002 - 04/08/2003
1
Gowdie, Gary
Director
28/03/2005 - 01/08/2007
-

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 THE PUNTO CENTRE LIMITED

THE PUNTO CENTRE LIMITED is an(a) Dissolved company incorporated on 19/08/2002 with the registered office located at 3 Coborn Road, London E3 2DA. 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 THE PUNTO CENTRE LIMITED?

toggle

THE PUNTO CENTRE LIMITED is currently Dissolved. It was registered on 19/08/2002 and dissolved on 02/04/2013.

Where is THE PUNTO CENTRE LIMITED located?

toggle

THE PUNTO CENTRE LIMITED is registered at 3 Coborn Road, London E3 2DA.

What does THE PUNTO CENTRE LIMITED do?

toggle

THE PUNTO CENTRE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for THE PUNTO CENTRE LIMITED?

toggle

The latest filing was on 02/04/2013: Final Gazette dissolved following liquidation.