Active - Proposal to Strike off
Company Information for FIRST POINT GLOBAL LIMITED
30 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
FIRST POINT GLOBAL LIMITED | |
Legal Registered Office | |
30 WESTERN AVENUE MILTON PARK ABINGDON OXFORDSHIRE OX14 4SH Other companies in OX14 | |
Company Number | 05005730 | |
---|---|---|
Company ID Number | 05005730 | |
Date formed | 2004-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2017-01-05 | |
Return next due | 2018-01-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-03-13 15:02:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ACHILLES GROUP LIMITED |
||
JOHN ROBERT GREVILLE O'DONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANTHONY LOMAS |
Director | ||
ALISTAIR YOUNG MACKENZIE |
Director | ||
COLIN JAMES MAUND |
Director | ||
ALEXANDER ROBERT FERGUSON THOM |
Director | ||
PAUL DE LEEUW |
Director | ||
JOHN ROBERT LICKVAR |
Director | ||
BRIAN DENIS MICHELL TILLEY |
Director | ||
MITRE SECRETARIES LIMITED |
Nominated Secretary | ||
ALEXANDER MICHAEL GREGORY |
Director | ||
TREVOR WILLIAM GARLICK |
Director | ||
CHRISTOPHER PAUL LIHOU |
Director | ||
OWEN DAVID SOMERVILLE-JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACHILLES GROUP HOLDINGS LIMITED | Director | 2017-11-09 | CURRENT | 2008-04-01 | Active - Proposal to Strike off | |
ACHILLES GROUP INVESTMENTS LIMITED | Director | 2017-09-01 | CURRENT | 2006-11-13 | Active | |
ACHILLES MIDCO LIMITED | Director | 2017-09-01 | CURRENT | 2008-04-01 | Active - Proposal to Strike off | |
ACHILLES INFORMATION LIMITED | Director | 2017-09-01 | CURRENT | 1992-04-27 | Active | |
ACHILLES GROUP LIMITED | Director | 2017-09-01 | CURRENT | 2000-04-05 | Active | |
SALUS LIMITED | Director | 2016-04-14 | CURRENT | 1990-12-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LOMAS | |
AP01 | DIRECTOR APPOINTED MR JOHN ROBERT GREVILLE O'DONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR YOUNG MACKENZIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES MAUND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBERT FERGUSON THOM | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY LOMAS | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 05/01/13 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ACHILLES GROUP LIMITED on 2013-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/13 FROM 30 Park Gate Milton Park Abingdon Oxfordshire OX14 4SH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 05/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DE LEEUW | |
AR01 | 05/01/11 ANNUAL RETURN FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACHILLES GROUP LIMITED / 05/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERT FERGUSON THOM / 05/01/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LICKVAR | |
AR01 | 05/01/10 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN TILLEY | |
288a | DIRECTOR APPOINTED ALISTAIR YOUNG MACKENZIE | |
287 | REGISTERED OFFICE CHANGED ON 27/09/2009 FROM CMS CAMERON MCKENNA MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD | |
288b | APPOINTMENT TERMINATED SECRETARY MITRE SECRETARIES LIMITED | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAUND / 14/08/2009 | |
288a | SECRETARY APPOINTED ACHILLES GROUP LIMITED | |
363a | ANNUAL RETURN MADE UP TO 05/01/09 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | ANNUAL RETURN MADE UP TO 05/01/08 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | ANNUAL RETURN MADE UP TO 05/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 05/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 05/01/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST POINT GLOBAL LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FIRST POINT GLOBAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |