Company NamePinnacle Interiors Limited
Company StatusDissolved
Company Number05622833
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesTuckwood No. 138 Limited and Pinnicle Projects Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Mark Bladon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(4 months after company formation)
Appointment Duration13 years (closed 26 March 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy Ael
Meinciau Road, Mynydd Y Garreg
Kidwelly
Dyfed
SA17 4RA
Wales
Director NameMr John Ashley Bryant
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Malinson Court
Brockway Close
London
E11 4TG
Director NameMr George Alexander Easson Melville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Brampton Road
St Albans
Hertfordshire
AL1 4QA
Secretary NameSimon Jeremy Banfield
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Chesterfield Grove
London
SE22 8RP
Director NameMr Jason Roy Killick
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2008)
RoleManaging Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address61 Markville Gardens
Caterham
Surrey
CR3 6RG
Director NameLee David Montague
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(7 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 October 2006)
RoleProject Manager
Correspondence Address66 Brighton Road
Shoreham By Sea
West Sussex
BN43 6RG
Secretary NameMr Jason Roy Killick
NationalityBritish
StatusResigned
Appointed19 June 2006(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2008)
RoleManaging Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address61 Markville Gardens
Caterham
Surrey
CR3 6RG

Contact

Websitepinnacleinteriors.co.uk

Location

Registered Address94 Wards Wharf Approach
North Woolwich Road
London
E16 2EX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Shareholders

100 at £1Mark Bladon
100.00%
Ordinary

Financials

Year2014
Turnover£140,550
Gross Profit£134,884
Net Worth£60,515
Cash£26,907
Current Liabilities£50,203

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

14 August 2006Delivered 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

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 April 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Total exemption full accounts made up to 31 January 2015 (9 pages)
9 February 2016Total exemption full accounts made up to 31 January 2015 (9 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Total exemption full accounts made up to 31 January 2014 (9 pages)
4 February 2015Total exemption full accounts made up to 31 January 2014 (9 pages)
15 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
24 February 2014Total exemption full accounts made up to 31 January 2013 (9 pages)
24 February 2014Total exemption full accounts made up to 31 January 2013 (9 pages)
19 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
3 April 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
2 November 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
1 March 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
8 August 2011Change of name notice (2 pages)
8 August 2011Company name changed pinnicle projects LIMITED\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
8 August 2011Change of name notice (2 pages)
8 August 2011Company name changed pinnicle projects LIMITED\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
6 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
22 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
22 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
8 February 2010Director's details changed for Mark Bladon on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 94 Wards Wharf Approach North Woolwick Road London E16 2EX on 8 February 2010 (1 page)
8 February 2010Director's details changed for Mark Bladon on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 94 Wards Wharf Approach North Woolwick Road London E16 2EX on 8 February 2010 (1 page)
8 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
8 February 2010Registered office address changed from 94 Wards Wharf Approach North Woolwick Road London E16 2EX on 8 February 2010 (1 page)
8 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mark Bladon on 8 February 2010 (2 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
26 February 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
26 February 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
5 January 2009Appointment terminated director and secretary jason killick (1 page)
5 January 2009Return made up to 15/11/08; full list of members (5 pages)
5 January 2009Return made up to 15/11/08; full list of members (5 pages)
5 January 2009Appointment terminated director and secretary jason killick (1 page)
3 July 2008Return made up to 15/11/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2008Return made up to 15/11/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2008Registered office changed on 10/03/2008 from 100 high street whitstable kent CT5 1AT (1 page)
10 March 2008Registered office changed on 10/03/2008 from 100 high street whitstable kent CT5 1AT (1 page)
18 September 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
18 September 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
24 May 2007Location of register of members (1 page)
24 May 2007Return made up to 15/11/06; full list of members (2 pages)
24 May 2007Location of debenture register (1 page)
24 May 2007Registered office changed on 24/05/07 from: 18 bedford row london WC1R 4EQ (1 page)
24 May 2007Return made up to 15/11/06; full list of members (2 pages)
24 May 2007Registered office changed on 24/05/07 from: 18 bedford row london WC1R 4EQ (1 page)
24 May 2007Location of register of members (1 page)
24 May 2007Location of debenture register (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
19 December 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
19 December 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
18 October 2006New secretary appointed;new director appointed (2 pages)
18 October 2006New secretary appointed;new director appointed (2 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
6 March 2006Company name changed tuckwood no. 138 LIMITED\certificate issued on 06/03/06 (2 pages)
6 March 2006Company name changed tuckwood no. 138 LIMITED\certificate issued on 06/03/06 (2 pages)
15 November 2005Incorporation (20 pages)
15 November 2005Incorporation (20 pages)