POINT ONE (UK) LIMITED
LONDON ECORANGE LIMITED

Hellopages » Greater London » Barnet » N3 3LF

Company number 03703997
Status Liquidation
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 3LF
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Liquidators statement of receipts and payments to 19 July 2016; Liquidators statement of receipts and payments to 19 July 2015; Liquidators statement of receipts and payments to 19 July 2014. The most likely internet sites of POINT ONE (UK) LIMITED are www.pointoneuk.co.uk, and www.point-one-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Point One Uk Limited is a Private Limited Company. The company registration number is 03703997. Point One Uk Limited has been working since 28 January 1999. The present status of the company is Liquidation. The registered address of Point One Uk Limited is Gable House 239 Regents Park Road London United Kingdom N3 3lf. . HINCKLEY, Philip David is a Director of the company. Secretary HINCKLEY, Alison Jane has been resigned. Secretary HINCKLEY, Philip David has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director HINCKLEY, Alison Jane has been resigned. Director HINCKLEY, William Arthur has been resigned. Director WILLMOTT, Pauline Carolyne has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
HINCKLEY, Philip David
Appointed Date: 17 February 1999
64 years old

Resigned Directors

Secretary
HINCKLEY, Alison Jane
Resigned: 01 May 2012
Appointed Date: 17 September 2003

Secretary
HINCKLEY, Philip David
Resigned: 17 September 2003
Appointed Date: 17 February 1999

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 17 February 1999
Appointed Date: 28 January 1999

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 17 February 1999
Appointed Date: 28 January 1999

Director
HINCKLEY, Alison Jane
Resigned: 12 July 2007
Appointed Date: 01 September 2005
60 years old

Director
HINCKLEY, William Arthur
Resigned: 09 May 2012
Appointed Date: 10 June 2011
94 years old

Director
WILLMOTT, Pauline Carolyne
Resigned: 17 September 2003
Appointed Date: 17 February 1999
64 years old

POINT ONE (UK) LIMITED Events

30 Sep 2016
Liquidators statement of receipts and payments to 19 July 2016
25 Sep 2015
Liquidators statement of receipts and payments to 19 July 2015
25 Sep 2014
Liquidators statement of receipts and payments to 19 July 2014
25 Sep 2013
Liquidators statement of receipts and payments to 19 July 2013
11 Jan 2013
Notice of ceasing to act as a voluntary liquidator
...
... and 54 more events
15 Mar 1999
Accounting reference date extended from 31/01/00 to 30/04/00
15 Mar 1999
Ad 17/02/99--------- £ si 99@1=99 £ ic 1/100
15 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Feb 1999
Company name changed ecorange LIMITED\certificate issued on 17/02/99
28 Jan 1999
Incorporation

POINT ONE (UK) LIMITED Charges

12 July 2011
All assets debenture
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…