Company NamePinnacle Reign Limited
Company StatusDissolved
Company Number05493846
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFranz Christoph Stoiber
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustrian
StatusClosed
Appointed25 July 2005(3 weeks, 6 days after company formation)
Appointment Duration10 years, 10 months (closed 07 June 2016)
RoleInternatl Consult
Country of ResidenceUnited Kingdom
Correspondence Address35 Bulstrode Avenue
Hounslow
TW3 3AA
Secretary NameErnie Thrash Johnson
NationalityAmerican
StatusClosed
Appointed25 July 2005(3 weeks, 6 days after company formation)
Appointment Duration10 years, 10 months (closed 07 June 2016)
RoleFilm Producer
Correspondence Address9147 So Cimarron Street
Los Angeles
Ca 90047
Foreign
Director NameMrs Sieglinde Strauss
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed31 July 2014(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2016)
RoleFinancial Adviser
Country of ResidenceGermany
Correspondence Address35 Bulstrode Avenue
Hounslow
TW3 3AA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (2 pages)
10 March 2016Application to strike the company off the register (2 pages)
12 February 2016Termination of appointment of Sieglinde Strauss as a director on 1 February 2016 (1 page)
12 February 2016Termination of appointment of Sieglinde Strauss as a director on 1 February 2016 (1 page)
16 December 2015Registered office address changed from 16 Churchill Way Cardiff CF10 2DX to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 16 Churchill Way Cardiff CF10 2DX to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 16 December 2015 (1 page)
28 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 August 2014Appointment of Mrs Sieglinde Strauss as a director on 31 July 2014 (2 pages)
5 August 2014Appointment of Mrs Sieglinde Strauss as a director on 31 July 2014 (2 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(4 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 June 2011Director's details changed for Franz Christoph Stoiber on 1 May 2011 (2 pages)
29 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
29 June 2011Director's details changed for Franz Christoph Stoiber on 1 May 2011 (2 pages)
29 June 2011Director's details changed for Franz Christoph Stoiber on 1 May 2011 (2 pages)
29 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 July 2009Return made up to 28/06/09; full list of members (3 pages)
7 July 2009Return made up to 28/06/09; full list of members (3 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 November 2008Return made up to 28/06/08; full list of members (3 pages)
19 November 2008Return made up to 28/06/08; full list of members (3 pages)
15 October 2007Return made up to 28/06/07; full list of members (2 pages)
15 October 2007Return made up to 28/06/07; full list of members (2 pages)
28 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
28 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
11 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
11 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
24 July 2006Return made up to 28/06/06; full list of members (6 pages)
24 July 2006Return made up to 28/06/06; full list of members (6 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005New secretary appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005Director resigned (1 page)
28 June 2005Incorporation (12 pages)
28 June 2005Incorporation (12 pages)