POINT DEAL LIMITED
LONDON

Hellopages » Greater London » Newham » E7 0HA

Company number 04873595
Status Active
Incorporation Date 21 August 2003
Company Type Private Limited Company
Address SUITE 2000 16-18 WOODFORD ROAD, FOREST GATE, LONDON, E7 0HA
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Notice of appointment of receiver or manager; Notice of appointment of receiver or manager; Notice of appointment of receiver or manager. The most likely internet sites of POINT DEAL LIMITED are www.pointdeal.co.uk, and www.point-deal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Blackhorse Road Rail Station is 3.7 miles; to Barbican Rail Station is 5.8 miles; to Bowes Park Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Point Deal Limited is a Private Limited Company. The company registration number is 04873595. Point Deal Limited has been working since 21 August 2003. The present status of the company is Active. The registered address of Point Deal Limited is Suite 2000 16 18 Woodford Road Forest Gate London E7 0ha. . BROWN, Amina is a Secretary of the company. BROWN, Nicholas is a Director of the company. Secretary TOTAL COMPANY SECRETARIES LTD has been resigned. Director TOTAL COMPANY FORMATIONS LTD has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
BROWN, Amina
Appointed Date: 21 August 2003

Director
BROWN, Nicholas
Appointed Date: 21 August 2003
69 years old

Resigned Directors

Secretary
TOTAL COMPANY SECRETARIES LTD
Resigned: 19 September 2003
Appointed Date: 21 August 2003

Director
TOTAL COMPANY FORMATIONS LTD
Resigned: 19 September 2003
Appointed Date: 21 August 2003

POINT DEAL LIMITED Events

25 May 2010
Notice of appointment of receiver or manager
25 May 2010
Notice of appointment of receiver or manager
25 May 2010
Notice of appointment of receiver or manager
25 May 2010
Notice of appointment of receiver or manager
31 Mar 2010
Total exemption small company accounts made up to 30 June 2009
...
... and 26 more events
25 Sep 2003
Registered office changed on 25/09/03 from: 9 cambridge drive eastcote ruislip middlesex HA4 9JS
25 Sep 2003
Accounting reference date shortened from 31/08/04 to 30/06/04
25 Sep 2003
New secretary appointed
25 Sep 2003
New director appointed
21 Aug 2003
Incorporation

POINT DEAL LIMITED Charges

31 January 2006
Legal charge
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All f/h land k/a 4-6 queen street and the weights and…
13 January 2006
Legal charge
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 413 415 417 417A 417B old ford lane and 1 wick lane…
12 January 2006
Debenture
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
3 October 2003
Debenture
Delivered: 11 October 2003
Status: Satisfied on 21 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
3 October 2003
Legal charge
Delivered: 11 October 2003
Status: Satisfied on 21 February 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h land k/a 413, 415, 417, 417A and 417B old ford road…