Company NamePinnacle 7 Limited
Company StatusDissolved
Company Number04490367
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Christopher Roser
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2002(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address76 Frankland Road
Croxley Green
Rickmansworth
WD3 3AU
Secretary NameIng Britt Viola Roser
NationalityBritish
StatusClosed
Appointed25 March 2003(8 months, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 04 June 2013)
RoleCompany Director
Correspondence Address76 Frankland Road
Croxley Green
Rickmansworth
WD3 3AU
Director NameMatthew Hagger
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8
160 Station Road
Redhill
Surrey
RH1 1HE
Secretary NameDaniel Christopher Roser
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleMarketing Director
Correspondence Address52-A Weltje Road
London
W6 9LT
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address76 Frankland Road
Croxley Green
Hertfordshire
WD3 3AU
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

100 at £1Daniel Christopher Roser
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,644
Cash£3,017
Current Liabilities£95,683

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
7 February 2013Application to strike the company off the register (3 pages)
7 February 2013Application to strike the company off the register (3 pages)
20 November 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012Compulsory strike-off action has been discontinued (1 page)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 November 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
12 November 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
12 November 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
2 September 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 100
(4 pages)
2 September 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 100
(4 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Daniel Christopher Roser on 19 July 2010 (2 pages)
10 August 2010Director's details changed for Daniel Christopher Roser on 19 July 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 August 2009Return made up to 19/07/09; full list of members (3 pages)
24 August 2009Return made up to 19/07/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 November 2008Return made up to 19/07/08; full list of members (3 pages)
6 November 2008Return made up to 19/07/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 November 2007Return made up to 19/07/07; full list of members (6 pages)
19 November 2007Return made up to 19/07/07; full list of members (6 pages)
14 May 2007Return made up to 19/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2007Return made up to 19/07/06; full list of members (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Registered office changed on 29/01/07 from: 52A weltje road london W6 9LT (1 page)
29 January 2007Registered office changed on 29/01/07 from: 52A weltje road london W6 9LT (1 page)
17 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 October 2005Return made up to 19/07/05; full list of members (6 pages)
31 October 2005Return made up to 19/07/05; full list of members (6 pages)
9 May 2005Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2005Return made up to 19/07/04; full list of members (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
27 January 2005Registered office changed on 27/01/05 from: 3 bedale street london SE1 9AL (1 page)
27 January 2005Registered office changed on 27/01/05 from: 3 bedale street london SE1 9AL (1 page)
27 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
30 December 2003Registered office changed on 30/12/03 from: 10 nasmyth street london W6 0HB (1 page)
30 December 2003Registered office changed on 30/12/03 from: 10 nasmyth street london W6 0HB (1 page)
30 December 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003Return made up to 19/07/03; full list of members (8 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 April 2003Director resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Director resigned (1 page)
13 August 2002Ad 19/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New secretary appointed;new director appointed (2 pages)
13 August 2002New secretary appointed;new director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Ad 19/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2002Registered office changed on 12/08/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
12 August 2002Registered office changed on 12/08/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
12 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
12 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
19 July 2002Incorporation (15 pages)