About

Registered Number: 03440035
Date of Incorporation: 26/09/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 213 St. John Street, London, EC1V 4LY,

 

Point 2 Point (Andover) Ltd was established in 1997. We do not know the number of employees at the company. The companies director is listed as Malden, Paul John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MALDEN, Paul John 08 November 1997 01 December 2015 1

Filing History

Document Type Date
CS01 - N/A 01 August 2019
AA - Annual Accounts 12 March 2019
AD01 - Change of registered office address 20 November 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 30 April 2018
PSC01 - N/A 11 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 28 June 2016
SH01 - Return of Allotment of shares 28 June 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 16 December 2015
AP01 - Appointment of director 15 December 2015
TM02 - Termination of appointment of secretary 15 December 2015
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 21 January 2014
CH03 - Change of particulars for secretary 21 January 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 14 October 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 16 October 2009
DISS40 - Notice of striking-off action discontinued 29 August 2009
363a - Annual Return 26 August 2009
DISS16(SOAS) - N/A 12 June 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 08 August 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 04 January 2008
363s - Annual Return 22 December 2006
AA - Annual Accounts 01 November 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 10 January 2006
363s - Annual Return 14 December 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 16 December 2003
287 - Change in situation or address of Registered Office 14 November 2003
287 - Change in situation or address of Registered Office 20 October 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 12 December 2001
287 - Change in situation or address of Registered Office 04 November 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 29 December 1999
RESOLUTIONS - N/A 23 July 1999
123 - Notice of increase in nominal capital 23 July 1999
RESOLUTIONS - N/A 27 May 1999
AA - Annual Accounts 27 May 1999
CERTNM - Change of name certificate 02 March 1999
225 - Change of Accounting Reference Date 03 February 1999
363s - Annual Return 20 October 1998
RESOLUTIONS - N/A 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 09 December 1997
287 - Change in situation or address of Registered Office 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
NEWINC - New incorporation documents 26 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.