Company NameOtnup Solutions & Telecommunications Limited
Company StatusDissolved
Company Number06962007
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)
Dissolution Date7 July 2014 (9 years, 9 months ago)
Previous NameThe Punto Centre UK Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 62030Computer facilities management activities

Directors

Director NameMr Bob Gold
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 07 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mottram Road
Alderley Edge
Cheshire
SK9 7JH
Secretary NameMr Miguel Crain
StatusClosed
Appointed01 October 2009(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 07 July 2014)
RoleCompany Director
Correspondence Address11 Jamestown Way
London
E14 2DE
Director NameMrs Melinda Gordon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Atherton Road
Ilford
Essex
IG5 0PQ
Secretary NameRichard Adell
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Coborn Road
London
E3 2DA

Location

Registered Address20 Woodland Road
Darlington
County Durham
DL3 7PL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPierremont
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Shareholders

500k at £1Cg Uk Group
100.00%
Ordinary

Financials

Year2014
Turnover£1,296,654
Gross Profit£595,372
Net Worth£364,403
Cash£54,104
Current Liabilities£149,060

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

7 July 2014Final Gazette dissolved following liquidation (1 page)
7 July 2014Final Gazette dissolved following liquidation (1 page)
7 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2014Completion of winding up (1 page)
7 April 2014Completion of winding up (1 page)
28 June 2013Order of court to wind up (2 pages)
28 June 2013Order of court to wind up (2 pages)
8 February 2013Full accounts made up to 31 July 2012 (13 pages)
8 February 2013Full accounts made up to 31 July 2012 (13 pages)
12 November 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 500,000
(4 pages)
12 November 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 500,000
(4 pages)
10 May 2012Registered office address changed from Clayton House 59 Piccadilly Manchester Greater Manchester M1 2AQ United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Clayton House 59 Piccadilly Manchester Greater Manchester M1 2AQ United Kingdom on 10 May 2012 (1 page)
20 April 2012Full accounts made up to 31 July 2011 (14 pages)
20 April 2012Full accounts made up to 31 July 2011 (14 pages)
2 December 2011Registered office address changed from 214 Crayford Way Dartford Kent DA1 4LR on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 214 Crayford Way Dartford Kent DA1 4LR on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 214 Crayford Way Dartford Kent DA1 4LR on 2 December 2011 (1 page)
1 November 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
24 March 2011Full accounts made up to 31 July 2010 (11 pages)
24 March 2011Full accounts made up to 31 July 2010 (11 pages)
9 March 2011Termination of appointment of Melinda Gordon as a director (1 page)
9 March 2011Appointment of Mr Miguel Crain as a secretary (2 pages)
9 March 2011Termination of appointment of Melinda Gordon as a director (1 page)
9 March 2011Appointment of Mr Miguel Crain as a secretary (2 pages)
9 March 2011Appointment of Mr Bob Gold as a director (2 pages)
9 March 2011Termination of appointment of Richard Adell as a secretary (1 page)
9 March 2011Termination of appointment of Richard Adell as a secretary (1 page)
9 March 2011Appointment of Mr Bob Gold as a director (2 pages)
17 November 2010Company name changed the punto centre uk LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2010Company name changed the punto centre uk LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010Registered office address changed from 67 Atherton Road Gants Hill Essex IG5 0PQ United Kingdom on 10 August 2010 (2 pages)
10 August 2010Registered office address changed from 67 Atherton Road Gants Hill Essex IG5 0PQ United Kingdom on 10 August 2010 (2 pages)
14 July 2009Incorporation (12 pages)
14 July 2009Incorporation (12 pages)