Borehamwood
WD6 1JN
Director Name | Mr Abdolreza Tavakoli |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2016(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Wis Accountancy Ltd, 4 Imperial Place Maxwell Borehamwood WD6 1JN |
Director Name | Mr Gordon Walter Adam |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Simpson Avenue Tillicoultry Clackmannanshire FK13 6QR Scotland |
Director Name | Mr Tobias Francois Heintz |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Pond House Farm Hamsterley Bishop Auckland Durham DL13 3QF |
Director Name | Mrs Mahnaz Alidousti |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | Villa 14 St 12 Uae 75093 |
Website | www.pinnacleturbotech.net |
---|
Registered Address | C/O Wis Accountancy Ltd, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£113,475 |
Cash | £64,011 |
Current Liabilities | £250,396 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2022 | Application to strike the company off the register (1 page) |
10 January 2022 | Micro company accounts made up to 30 November 2021 (2 pages) |
20 December 2021 | Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
15 April 2021 | Registered office address changed from Hamilton House 4, Mabledon Place Kings Cross London WC1H 9BB England to C/O Wis Accountancy Ltd, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 15 April 2021 (1 page) |
10 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
24 March 2020 | Change of details for Mr Hamidreza Tavakoli as a person with significant control on 10 March 2020 (2 pages) |
24 March 2020 | Director's details changed for Mr Hamidreza Tavakoli on 16 March 2020 (2 pages) |
24 March 2020 | Director's details changed for Mr Abdolreza Tavakoli on 10 March 2020 (2 pages) |
24 March 2020 | Change of details for Mr Abdolreza Tavakoli as a person with significant control on 10 March 2020 (2 pages) |
12 March 2020 | Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to Hamilton House 4, Mabledon Place Kings Cross London WC1H 9BB on 12 March 2020 (1 page) |
10 March 2020 | Director's details changed for Mr Hamidreza Tavakoli on 1 March 2020 (2 pages) |
10 March 2020 | Change of details for Mr Abdolreza Tavakoli as a person with significant control on 1 March 2020 (2 pages) |
10 March 2020 | Change of details for Mr Hamidreza Tavakoli as a person with significant control on 1 March 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
10 March 2020 | Director's details changed for Mr Abdolreza Tavakoli on 1 March 2020 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
18 February 2019 | Change of details for Mr Hamidreza Tavakoli as a person with significant control on 18 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Mahnaz Alidousti as a director on 18 February 2019 (1 page) |
18 February 2019 | Change of details for Mr Abdolreza Tavakoli as a person with significant control on 18 February 2019 (2 pages) |
18 February 2019 | Cessation of Mahnaz Alidousti as a person with significant control on 18 February 2019 (1 page) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
2 December 2017 | Director's details changed for Mr Hamidreza Tavakoli on 2 December 2017 (2 pages) |
2 December 2017 | Director's details changed for Mr Hamidreza Tavakoli on 2 December 2017 (2 pages) |
2 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 August 2016 | Director's details changed for Mr Hamidreza Tavakoli on 16 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Hamidreza Tavakoli on 16 August 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
2 August 2016 | Director's details changed for Mr Abdol Reza Tavakoli on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Abdol Reza Tavakoli on 2 August 2016 (2 pages) |
14 June 2016 | Registered office address changed from Unit 62 Viewpoint Business Centre Villa Real Consett County Durham DH8 6BN England to 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from Unit 62 Viewpoint Business Centre Villa Real Consett County Durham DH8 6BN England to 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 14 June 2016 (1 page) |
6 May 2016 | Termination of appointment of Tobias Francois Heintz as a director on 26 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Tobias Francois Heintz as a director on 26 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Gordon Walter Adam as a director on 26 April 2016 (1 page) |
6 May 2016 | Registered office address changed from Unit 39 Number One Industrial Estate Consett Durham DH8 6TW to Unit 62 Viewpoint Business Centre Villa Real Consett County Durham DH8 6BN on 6 May 2016 (1 page) |
6 May 2016 | Appointment of Mr Abdolreza Tavakoli as a director on 26 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Gordon Walter Adam as a director on 26 April 2016 (1 page) |
6 May 2016 | Appointment of Mr Abdolreza Tavakoli as a director on 26 April 2016 (2 pages) |
6 May 2016 | Registered office address changed from Unit 39 Number One Industrial Estate Consett Durham DH8 6TW to Unit 62 Viewpoint Business Centre Villa Real Consett County Durham DH8 6BN on 6 May 2016 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Mr Hamidreza Tavakoli on 16 August 2015 (2 pages) |
8 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Mr Hamidreza Tavakoli on 16 August 2015 (2 pages) |
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
28 November 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
28 November 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
16 August 2012 | Incorporation (23 pages) |
16 August 2012 | Incorporation (23 pages) |