About

Registered Number: 02861776
Date of Incorporation: 13/10/1993 (30 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 2 months ago)
Registered Address: 14 Southsea Avenue, Leigh-On-Sea, SS9 2AX,

 

Point Shipping Co. Ltd was registered on 13 October 1993 with its registered office in Leigh-On-Sea, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARBUTHNOT, Peter Kennaway 13 October 1993 27 December 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 14 January 2019
TM01 - Termination of appointment of director 02 January 2019
PSC07 - N/A 29 November 2018
CH01 - Change of particulars for director 29 November 2018
EH03 - N/A 28 August 2018
EH02 - N/A 28 August 2018
EH01 - N/A 28 August 2018
PSC04 - N/A 28 August 2018
CS01 - N/A 20 June 2018
AD01 - Change of registered office address 12 August 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 16 July 2017
PSC01 - N/A 16 July 2017
AD01 - Change of registered office address 11 July 2017
CH01 - Change of particulars for director 10 July 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 28 May 2014
AD01 - Change of registered office address 28 May 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 13 July 2012
TM02 - Termination of appointment of secretary 13 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 09 July 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 24 June 2008
AA - Annual Accounts 01 August 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 26 July 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 16 June 2004
363s - Annual Return 08 June 2003
AA - Annual Accounts 08 June 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 11 June 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 03 June 1999
AA - Annual Accounts 03 June 1999
287 - Change in situation or address of Registered Office 20 April 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 09 June 1998
AA - Annual Accounts 30 June 1997
363s - Annual Return 29 June 1997
363s - Annual Return 22 June 1996
AA - Annual Accounts 16 May 1996
RESOLUTIONS - N/A 13 July 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 13 July 1995
363s - Annual Return 17 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 August 1994
NEWINC - New incorporation documents 13 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.