Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Memory Point Ltd
Memory Point Ltd is a dissolved company incorporated on 15 September 2020 with the registered office located in Norwich, Norfolk. Memory Point Ltd was registered 4 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 November 2022
(2 years 10 months ago)
Was
2 years 1 month old
at the time of dissolution
Via
compulsory
strike-off
Company No
12880476
Private limited company
Age
4 years
Incorporated
15 September 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Memory Point Ltd
Contact
Address
Fuel Studios, Pottergate Fuel Studios, Pottergate
Office 5.2
Norwich
NR2 1DX
England
Address changed on
19 Jan 2022
(3 years ago)
Previous address was
1 Royal Court Kings Road Fleet Hampshire GU51 3EJ United Kingdom
Companies in NR2 1DX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Syed Muhammad Salmaan Nasser
Director • PSC • British • Lives in UK • Born in Jan 1981
James Alan Young
Director • British • Lives in England • Born in Jul 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kopi Limited
James Alan Young is a mutual person.
Active
Rosherville Repairs & Maintenance Limited
James Alan Young is a mutual person.
Active
Rosherville Repairs & Maintenance (Non-Teckal) Limited
James Alan Young is a mutual person.
Active
The Forest Of Memories Ltd
Mr Syed Muhammad Salmaan Nasser is a mutual person.
Dissolved
See All Mutual Companies
Financials
Memory Point Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
2 Years 10 Months Ago on 1 Nov 2022
Compulsory Gazette Notice
3 Years Ago on 16 Aug 2022
Registered Address Changed
3 Years Ago on 19 Jan 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 18 Dec 2021
Confirmation Submitted
3 Years Ago on 17 Dec 2021
Compulsory Gazette Notice
3 Years Ago on 30 Nov 2021
Robert Alan Streeter Resigned
4 Years Ago on 12 Jan 2021
Mr Robert Alan Streeter Appointed
4 Years Ago on 1 Nov 2020
Mr James Alan Young Appointed
4 Years Ago on 1 Nov 2020
Incorporated
4 Years Ago on 15 Sep 2020
Get Alerts
Get Credit Report
Discover Memory Point Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 1 Nov 2022
First Gazette notice for compulsory strike-off
Submitted on 16 Aug 2022
Registered office address changed from 1 Royal Court Kings Road Fleet Hampshire GU51 3EJ United Kingdom to Fuel Studios, Pottergate Fuel Studios, Pottergate Office 5.2 Norwich NR2 1DX on 19 January 2022
Submitted on 19 Jan 2022
Compulsory strike-off action has been discontinued
Submitted on 18 Dec 2021
Confirmation statement made on 14 September 2021 with no updates
Submitted on 17 Dec 2021
First Gazette notice for compulsory strike-off
Submitted on 30 Nov 2021
Termination of appointment of Robert Alan Streeter as a director on 12 January 2021
Submitted on 22 Jan 2021
Appointment of Mr James Alan Young as a director on 1 November 2020
Submitted on 1 Nov 2020
Appointment of Mr Robert Alan Streeter as a director on 1 November 2020
Submitted on 1 Nov 2020
Statement of capital following an allotment of shares on 1 November 2020
Submitted on 1 Nov 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs