Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POINTCHARM LIMITED
Company Information for

POINTCHARM LIMITED

MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
Company Registration Number
06560729
Private Limited Company
Liquidation

Company Overview

About Pointcharm Ltd
POINTCHARM LIMITED was founded on 2008-04-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Pointcharm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
POINTCHARM LIMITED
 
Legal Registered Office
MOUNTVIEW COURT 1148 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Other companies in N3
 
Filing Information
Company Number 06560729
Company ID Number 06560729
Date formed 2008-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/09/2016
Latest return 09/04/2015
Return next due 07/05/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 23:39:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POINTCHARM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   KAJAINE LIMITED   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L LIMITED
Is this data useful to you?
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.

Company Officers of POINTCHARM LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE SUSAN NAGIOFF
Company Secretary 2010-01-19
KATHERINE SUSAN NAGIOFF
Director 2011-05-18
ROGER BENJAMIN NAGIOFF
Director 2008-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE SUSAN NAGIOFF QUESTPIT LIMITED Director 2016-04-27 CURRENT 2015-04-09 Active
KATHERINE SUSAN NAGIOFF LEYS VILLAGE LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2017-03-20
ROGER BENJAMIN NAGIOFF FUSION GAISGILL LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
ROGER BENJAMIN NAGIOFF TROY HOMES (ELSTREE LAWNS) LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
ROGER BENJAMIN NAGIOFF FUSION RESIDENTIAL EQUITY LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
ROGER BENJAMIN NAGIOFF FUSION MILL HILL LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
ROGER BENJAMIN NAGIOFF FUSION 22 BEECH HILL MANAGEMENT LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
ROGER BENJAMIN NAGIOFF FUSION EIGHT WATFORD ROAD LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
ROGER BENJAMIN NAGIOFF FUSION BH LTD Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
ROGER BENJAMIN NAGIOFF FUSION GLOBAL DEVELOPMENTS HOLDINGS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
ROGER BENJAMIN NAGIOFF FUSION PROPERTY CONTRACTS LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active - Proposal to Strike off
ROGER BENJAMIN NAGIOFF FGD CF LTD Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
ROGER BENJAMIN NAGIOFF ARAMIS DEVELOPMENTS LIMITED Director 2014-10-01 CURRENT 2007-05-11 Liquidation
ROGER BENJAMIN NAGIOFF LEYS VILLAGE LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2017-03-20
ROGER BENJAMIN NAGIOFF RN HATFIELD LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-06-11LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2017
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 35 BALLARDS LANE LONDON N3 1XW
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 35 BALLARDS LANE LONDON N3 1XW
2016-04-264.70DECLARATION OF SOLVENCY
2016-04-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-264.70DECLARATION OF SOLVENCY
2016-03-11AA01PREVEXT FROM 29/09/2015 TO 31/12/2015
2015-07-03AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-01AR0109/04/15 FULL LIST
2014-09-29AA04/10/13 TOTAL EXEMPTION SMALL
2014-06-30AA01PREVSHO FROM 30/09/2013 TO 29/09/2013
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-10AR0109/04/14 FULL LIST
2013-08-15AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-10AR0109/04/13 FULL LIST
2012-10-12AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-23AR0109/04/12 FULL LIST
2011-08-03AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-06AR0109/04/11 FULL LIST
2011-06-01AP01DIRECTOR APPOINTED MRS KATHERINE SUSAN NAGIOFF
2010-05-06AR0109/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BENJAMIN NAGIOFF / 01/03/2010
2010-02-19AP03SECRETARY APPOINTED MRS KATHERINE SUSAN NAGIOFF
2010-02-12SH0119/01/10 STATEMENT OF CAPITAL GBP 2
2010-02-04AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BENJAMIN NAGIOFF / 29/09/2009
2009-10-09AA01PREVEXT FROM 30/04/2009 TO 30/09/2009
2009-06-26363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER NAGIOFF / 01/04/2009
2008-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to POINTCHARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-21
Appointment of Liquidators2016-04-21
Resolutions for Winding-up2016-04-21
Fines / Sanctions
No fines or sanctions have been issued against POINTCHARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POINTCHARM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-10-04
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 POINTCHARM LIMITED

Intangible Assets
Patents
We have not found any records of POINTCHARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POINTCHARM LIMITED
Trademarks
We have not found any records of POINTCHARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POINTCHARM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as POINTCHARM LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where POINTCHARM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPOINTCHARM LIMITEDEvent Date2016-04-04
Date of Liquidation: 4 April 2016 Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 4 May 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Kikis Kallis FCCA FABRP of Mountview Court, 1148 High Road, Whetstone, London, N20 0RA, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal as all agreed creditors have been, or will be, paid in full. Kikis Kallis FCCA FABRP, (IP No. 004692 ), Liquidator Date of appointment: 4 April 2016 Alternative contact: Alexia Phlora , alexia@kallis.co.uk Telephone: 02084466699
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPOINTCHARM LIMITEDEvent Date2016-04-04
Kikis Kallis FCCA FABRP, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA . Telephone: 020 8446 6699 : Alternative contact for enquiries on proceedings: Peter Charalambous
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPOINTCHARM LIMITEDEvent Date2016-04-04
On 4 April 2016 , the following resolutions were passed at a General Meeting of the Company held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kikis Kallis FCCA FABRP of Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London, N20 0RA , (IP No. 004692 ) be and is hereby appointed Liquidator of the Company for the purpose of such winding-up. Alternative contact: Alexia Phlora , alexia@kallis.co.uk Telephone: 020 8446 6699
 
Initiating party Event TypeWinding-Up Orders
Defending partyEvent Date2010-05-21
THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 The Chophouse Limited By Order dated 13/05/2010, the above-named company (registered office at 59 Strand Road, Londonderry, BT48 7BN) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 26/03/2010 Official Receiver
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2008-07-03
In the Bristol District Registry No 992 of 2007 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of London Express Ltd, will be held at the offices of David C. Knight, 18 Tregarvon Road, London SW11 5QE, on 31 July 2008, at 10.30 am, for the purpose of having an account laid before them, and to receive a report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting may be lodged with the liquidator at the above address no later than 12.00 noon on the business day before the Meeting. D C Knight , Liquidator 30 June 2008.
 
Initiating party Event TypeMeetings of Creditors
Defending party2005 FABRICATED ALUMINIUM SERVICES LIMITEDEvent Date2005-11-24
In the High Court of JusticeNo 6981 of 2005 FABRICATED ALUMINIUM SERVICES LIMITED(Company No 01083904) Location: PricewaterhouseCoopers LLP, Donington Court, Pegasus Business Park, Castle Donnington, East Midlands DE74 2UZ, on 16December 2005, at 11.00 am. The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. Creditors are invited to attend. Any Creditor unable to attend should complete a proxy form by the above date if they wish to be represented. To be entitled to vote at the Meeting, you must provide details in writing of your claim to the address below by 12.00 noon on the business day before the Meeting. Any Member of the Company who requires a copy of the proposals should send a written request to the address below, and a copy will be sent free of charge. Stuart David Maddison and Colin Michael Trevethyn Haig, Joint Adminstrators, PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP. S D Maddison and C M T Haig, Joint Administrators(340)
 
Initiating party Event TypeFinal Meetings
Defending party2001 FOXCOMM LIMITEDEvent Date2005-10-12
In the High Court of JusticeNo 1207 of 2001 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at the offices of Mark Jones & Co, 9 a Southside Common, London SW19 4TL, on 23 November 2005, at 11.30 am, for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the Companys property disposed of, and of hearing any explanations that may be given by the Liquidator. The Meeting will also determine whether the Liquidator shall have his release in accordance with section 174 of the Insolvency Act 1986. Proxies to be used at the Meeting must be lodged with the Liquidator no later than 12.00 noon on the business day preceding the date of the Meeting. M Jones, Liquidator 12 October 2005.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POINTCHARM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POINTCHARM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.