RPOINTS LIMITED

The Coda Centre 189 Munster Road The Coda Centre 189 Munster Road, London, SW6 6AW
StatusDISSOLVED
Company No.03591130
CategoryPrivate Limited Company
Incorporated01 Jul 1998
Age25 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution18 Mar 2014
Years10 years, 2 months, 3 days

SUMMARY

RPOINTS LIMITED is an dissolved private limited company with number 03591130. It was incorporated 25 years, 10 months, 20 days ago, on 01 July 1998 and it was dissolved 10 years, 2 months, 3 days ago, on 18 March 2014. The company address is The Coda Centre 189 Munster Road The Coda Centre 189 Munster Road, London, SW6 6AW.



Company Fillings

Gazette dissolved liquidation

Date: 18 Mar 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 18 Dec 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation disclaimer notice

Date: 17 Aug 2011

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 02 Aug 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Aug 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Wells

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Yendall

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Mark Wells

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2010

Action Date: 06 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-06

Old address: C/O John Kelly, Begbies Traynor 1 Temple Row Birmingham B2 5LG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 22 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-22

Officer name: Mr Richard Lawrence Yendall

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2010

Action Date: 01 Nov 2010

Category: Address

Type: AD01

Old address: C/O Richard Yendall 3 the Old Tollgate Warwick Road Stratford-upon-Avon Warwickshire CV37 0NS United Kingdom

Change date: 2010-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 01 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-01

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Wells

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Catherine Yendall

Documents

View document PDF

Termination secretary company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Audrey Woodbridge

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2010

Action Date: 20 Jul 2010

Category: Address

Type: AD01

Old address: C/O C/O Richard Yendall 3 the Old Tollgate Warwick Road Stratford-upon-Avon Warwickshire CV37 0NS United Kingdom

Change date: 2010-07-20

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2010

Action Date: 07 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-07

Old address: Unit 3 the Coda Centre, 189 Munster Road Fulham London SW6 6AW

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Wells

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Lawrence Yendall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 02/02/2009 from 201 haverstock hill london NW3 4QG

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs audrey woodbridge

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director eduard sparkes

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary rachel read

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary mobius group LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed rachel read

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 17/08/07 from: the firs, barston lane barston solihull west midlands B92 0JP

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 02 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 26/07/06 from: 2ND floor, icon house 209 yardley road birmingham west midlands B27 6LZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/07/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 01/08/05 from: 79 old station road hampton in arden solihull west midlands B92 0HA

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed web centre LIMITED\certificate issued on 29/07/03

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 14/12/01 from: meridian house artist street armley leeds west yorkshire LS12 2EW

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/00 to 30/04/00

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 07/04/00 from: 80 barn lane olton solihull west midlands B92 7ND

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/99 to 30/06/99

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 01 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

91 HIGHBURY NEW PARK LIMITED

91A HIGHBURY NEW PARK,,N5 2EU

Number:03408693
Status:ACTIVE
Category:Private Limited Company

ESCORT TAXIS LIMITED

15 NEW MARKET STREET,LANCASHIRE,BB8 9BJ

Number:04349023
Status:LIQUIDATION
Category:Private Limited Company

IBADAH TOURS LTD

136 PALMERSTON ROAD,LONDON,E17 6PY

Number:08798753
Status:ACTIVE
Category:Private Limited Company

MELDON HAND CAR WASH LTD

AT BETTY COTTLES,OKEHAMPTON,EX20 4LR

Number:11118462
Status:ACTIVE
Category:Private Limited Company

PILAR VACAS LTD

GARWOOD TOTNES ROAD,NEWTON ABBOT,TQ12 5TD

Number:08519882
Status:ACTIVE
Category:Private Limited Company

TOOKJAA.COM LTD

60 WINDSOR AVENUE,LONDON,SW19 2RR

Number:07002093
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source