Company NamePinnacle Building Limited
Company StatusDissolved
Company Number04625699
CategoryPrivate Limited Company
Incorporation Date30 December 2002(21 years, 4 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)
Previous NamesHilltop UK Limited and Warmaway Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher William Miles
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address37 Hythe Road
Staines
Middlesex
TW18 3ED
Secretary NameBalance Trading Limited (Corporation)
StatusClosed
Appointed01 October 2003(9 months after company formation)
Appointment Duration3 years (closed 03 October 2006)
Correspondence Address52 Great Eastern Street
London
EC2A 3EP
Secretary NameAndrew James Harpur Miles
NationalityBritish
StatusResigned
Appointed30 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 Abbey Lodge
58-60 Gresham Road
Staines
Middlesex
TW18 2AE
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address52 Great Eastern Street
London
EC2A 3EP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
13 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2004Return made up to 30/12/03; full list of members (6 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
18 August 2003Company name changed warmaway LIMITED\certificate issued on 18/08/03 (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Ad 24/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 May 2003New secretary appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
30 April 2003Company name changed hilltop uk LIMITED\certificate issued on 30/04/03 (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned;director resigned (1 page)
30 December 2002Incorporation (19 pages)