Company NamePinnacle International College Limited
Company StatusDissolved
Company Number05080096
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameAbiodun Olubunmi Omotade
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNigerian
StatusClosed
Appointed30 July 2004(4 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 01 September 2009)
RoleCompany Director
Correspondence Address27 Salmons Road
London
N9 7JT
Secretary NameVeronica Omotade
NationalityBritish
StatusClosed
Appointed30 July 2004(4 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 01 September 2009)
RoleSolicitor
Correspondence Address27 Salmons Road
Edmonton
London
N9 7JT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address27 Salmons Road
London
N9 7JT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2008Partial exemption accounts made up to 31 March 2007 (10 pages)
19 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 March 2007Return made up to 22/03/07; full list of members (6 pages)
13 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2006Return made up to 22/03/06; full list of members; amend (6 pages)
25 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2006Return made up to 22/03/06; full list of members (6 pages)
12 September 2005Return made up to 22/03/05; full list of members (6 pages)
1 December 2004New director appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
27 March 2004Secretary resigned (1 page)
27 March 2004Registered office changed on 27/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 March 2004Director resigned (1 page)
22 March 2004Incorporation (6 pages)