Meinciau Road, Mynydd Y Garreg
Kidwelly
Dyfed
SA17 4RA
Wales
Director Name | Mr John Ashley Bryant |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Malinson Court Brockway Close London E11 4TG |
Director Name | Mr George Alexander Easson Melville |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Brampton Road St Albans Hertfordshire AL1 4QA |
Secretary Name | Simon Jeremy Banfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chesterfield Grove London SE22 8RP |
Director Name | Mr Jason Roy Killick |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2008) |
Role | Managing Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Markville Gardens Caterham Surrey CR3 6RG |
Director Name | Lee David Montague |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 October 2006) |
Role | Project Manager |
Correspondence Address | 66 Brighton Road Shoreham By Sea West Sussex BN43 6RG |
Secretary Name | Mr Jason Roy Killick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2008) |
Role | Managing Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Markville Gardens Caterham Surrey CR3 6RG |
Website | pinnacleinteriors.co.uk |
---|
Registered Address | 94 Wards Wharf Approach North Woolwich Road London E16 2EX |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
100 at £1 | Mark Bladon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £140,550 |
Gross Profit | £134,884 |
Net Worth | £60,515 |
Cash | £26,907 |
Current Liabilities | £50,203 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
14 August 2006 | Delivered on: 18 August 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
23 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 April 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-04-25
|
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
9 February 2016 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2015 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
4 February 2015 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
15 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
24 February 2014 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
24 February 2014 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
19 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
3 April 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
1 March 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
8 August 2011 | Change of name notice (2 pages) |
8 August 2011 | Company name changed pinnicle projects LIMITED\certificate issued on 08/08/11
|
8 August 2011 | Change of name notice (2 pages) |
8 August 2011 | Company name changed pinnicle projects LIMITED\certificate issued on 08/08/11
|
6 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
22 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
8 February 2010 | Director's details changed for Mark Bladon on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 94 Wards Wharf Approach North Woolwick Road London E16 2EX on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Mark Bladon on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 94 Wards Wharf Approach North Woolwick Road London E16 2EX on 8 February 2010 (1 page) |
8 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Registered office address changed from 94 Wards Wharf Approach North Woolwick Road London E16 2EX on 8 February 2010 (1 page) |
8 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mark Bladon on 8 February 2010 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
26 February 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
26 February 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
5 January 2009 | Appointment terminated director and secretary jason killick (1 page) |
5 January 2009 | Return made up to 15/11/08; full list of members (5 pages) |
5 January 2009 | Return made up to 15/11/08; full list of members (5 pages) |
5 January 2009 | Appointment terminated director and secretary jason killick (1 page) |
3 July 2008 | Return made up to 15/11/07; full list of members
|
3 July 2008 | Return made up to 15/11/07; full list of members
|
10 March 2008 | Registered office changed on 10/03/2008 from 100 high street whitstable kent CT5 1AT (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 100 high street whitstable kent CT5 1AT (1 page) |
18 September 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
18 September 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
24 May 2007 | Location of register of members (1 page) |
24 May 2007 | Return made up to 15/11/06; full list of members (2 pages) |
24 May 2007 | Location of debenture register (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 18 bedford row london WC1R 4EQ (1 page) |
24 May 2007 | Return made up to 15/11/06; full list of members (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 18 bedford row london WC1R 4EQ (1 page) |
24 May 2007 | Location of register of members (1 page) |
24 May 2007 | Location of debenture register (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
19 December 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
19 December 2006 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
18 October 2006 | New secretary appointed;new director appointed (2 pages) |
18 October 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
6 March 2006 | Company name changed tuckwood no. 138 LIMITED\certificate issued on 06/03/06 (2 pages) |
6 March 2006 | Company name changed tuckwood no. 138 LIMITED\certificate issued on 06/03/06 (2 pages) |
15 November 2005 | Incorporation (20 pages) |
15 November 2005 | Incorporation (20 pages) |