Company NamePinnacle Computers Limited
Company StatusDissolved
Company Number02651769
CategoryPrivate Limited Company
Incorporation Date7 October 1991(32 years, 6 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMelanie Kate Howes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1991(same day as company formation)
RoleConsultant
Correspondence Address10 Chesfield Road
Kingston Upon Thames
Surrey
KT2 5TH
Director NameAndrew Thomas Terry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address52 Canbury Avenue
Kingston
Surrey
KT2 6JR
Secretary NameMelanie Kate Howes
NationalityBritish
StatusClosed
Appointed07 October 1991(same day as company formation)
RoleConsultant
Correspondence Address10 Chesfield Road
Kingston Upon Thames
Surrey
KT2 5TH
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address162-164 Upper Richmond Road
Putney
London
SW15 2SL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£66,442
Cash£55,918
Current Liabilities£176,217

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
12 October 2001Return made up to 07/10/01; full list of members (7 pages)
7 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 October 2000Return made up to 07/10/00; full list of members (7 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 October 1999Return made up to 07/10/99; full list of members (7 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
14 October 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1998Full accounts made up to 31 December 1997 (10 pages)
16 October 1997Return made up to 07/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1997Full accounts made up to 31 December 1996 (11 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 October 1996Return made up to 07/10/96; no change of members (4 pages)
27 October 1995Full accounts made up to 31 December 1994 (6 pages)