About

Registered Number: 04004237
Date of Incorporation: 30/05/2000 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (5 years and 1 month ago)
Registered Address: SARAH PLACE ACCOUNTANTS LTD, 4b Boldero Road, Bury St. Edmunds, Suffolk, IP32 7BS,

 

Based in Bury St. Edmunds, Suffolk, Point 2 Design Ltd was registered on 30 May 2000, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. Point 2 Design Ltd has 2 directors listed as Wynn, Keith Williams, Clark-ward, Gary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYNN, Keith Williams 30 May 2000 - 1
CLARK-WARD, Gary 30 May 2000 01 January 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 12 December 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 13 December 2018
AA01 - Change of accounting reference date 14 September 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 06 June 2016
AD01 - Change of registered office address 06 June 2016
AAMD - Amended Accounts 22 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 13 February 2009
363s - Annual Return 16 June 2008
AA - Annual Accounts 18 January 2008
287 - Change in situation or address of Registered Office 30 October 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 21 February 2005
287 - Change in situation or address of Registered Office 04 January 2005
363s - Annual Return 02 June 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 31 May 2002
395 - Particulars of a mortgage or charge 15 March 2002
287 - Change in situation or address of Registered Office 19 February 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 25 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
395 - Particulars of a mortgage or charge 14 July 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
NEWINC - New incorporation documents 30 May 2000

Mortgages & Charges

Description Date Status Charge by
Tenancy agreement 13 March 2002 Outstanding

N/A

Charge 03 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.