UKBizDB.co.uk

POINT WEST LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Point West London Limited. The company was founded 27 years ago and was given the registration number 03364796. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:POINT WEST LONDON LIMITED
Company Number:03364796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 May 1997
End of financial year:31 March 2011
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:25 Moorgate, London, EC2R 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 St Paul Street, Islington, London, N1 7AB

Secretary10 July 2001Active
8, Upper Castle View, Blackpill, Swansea, United Kingdom, SA3 5BY

Director15 August 1997Active
81 Sandy Lane, Cheam, SM2 7EP

Secretary02 February 1998Active
Littlecroft, 43 Draycot Road Wanstead, London, E11 2NX

Secretary09 September 1997Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Secretary02 May 1997Active
3 Acacia Gardens, London, NW8 6AH

Director15 August 1997Active
Block 8 Angklong Lane, 10 04 Faber Garden, Singapore, 579981

Director04 September 1997Active
1 Sunrise Drive, 806504, Singapore, FOREIGN

Director14 March 1999Active
22 Grosvenor Hill Court, 15 Bourdon Street, London, W1K 3PX

Director26 August 1997Active
Little Acre, Codmore Hill, Pulborough, RH20 1DN

Director15 August 1997Active
103 Mergui Road, 07 01 Norfolk Court, Singapore, 219068

Director20 August 1997Active
78 Harley House, Marylebone Road, London, NW1 5HN

Director12 August 2002Active
21 Stevens Close, Singapore 257962, FOREIGN

Director03 September 1998Active
24 Olive Road, Singapore,

Director03 June 1999Active
107 Namly Drive, Singapore, 267501

Director04 September 1997Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director02 May 1997Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Nominee Director02 May 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-06Address

Change registered office address company with date old address new address.

Download
2021-09-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-04-05Insolvency

Liquidation court order miscellaneous.

Download
2016-04-05Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2015-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-09-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-08-11Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-07-30Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2014-06-11Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-05-30Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-12-02Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-12-02Insolvency

Liquidation in administration extension of period.

Download
2013-08-06Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-07-30Insolvency

Liquidation in administration extension of period.

Download
2013-07-09Address

Change registered office address company with date old address.

Download
2013-07-09Insolvency

Liquidation in administration appointment of replacement additional administrator.

Download
2013-07-09Insolvency

Liquidation in administration appointment of replacement additional administrator.

Download

Copyright © 2024. All rights reserved.