South Cave
Brough
North Humberside
HU15 2HG
Director Name | Mr Edouard Marie Jacques Monique Corneille Gruwez |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
Director Name | Mr Michel Rene Luc Vanhoonacker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 July 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Website | tothepointatwork.com/ |
---|---|
Email address | [email protected] |
Registered Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Built Up Area | South Cave |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2021 | Application to strike the company off the register (1 page) |
11 January 2021 | Withdraw the company strike off application (1 page) |
8 January 2021 | Application to strike the company off the register (1 page) |
7 October 2020 | Company name changed to the point at work LTD\certificate issued on 07/10/20
|
27 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 August 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
11 August 2020 | Termination of appointment of Myukoffice Ltd as a secretary on 31 July 2020 (1 page) |
29 July 2020 | Termination of appointment of Edouard Marie Jacques Monique Corneille Gruwez as a director on 28 July 2020 (1 page) |
15 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
1 July 2020 | Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page) |
22 June 2020 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 2 June 2020 (2 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 July 2016 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG on 4 July 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
13 August 2014 | Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 13 August 2014 (1 page) |
28 July 2014 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 28 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 28 July 2014 (2 pages) |
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|
4 July 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|
4 July 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |