Company NamePinnacle Turbo Tech Limited
Company StatusDissolved
Company Number08182280
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 8 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Hamidreza Tavakoli
Date of BirthMarch 1989 (Born 35 years ago)
NationalityIranian
StatusClosed
Appointed16 August 2012(same day as company formation)
RoleSales Representative
Country of ResidenceEngland
Correspondence AddressC/O Wis Accountancy Ltd, 4 Imperial Place Maxwell
Borehamwood
WD6 1JN
Director NameMr Abdolreza Tavakoli
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2016(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wis Accountancy Ltd, 4 Imperial Place Maxwell
Borehamwood
WD6 1JN
Director NameMr Gordon Walter Adam
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock Simpson Avenue
Tillicoultry
Clackmannanshire
FK13 6QR
Scotland
Director NameMr Tobias Francois Heintz
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPond House Farm
Hamsterley
Bishop Auckland
Durham
DL13 3QF
Director NameMrs Mahnaz Alidousti
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIranian
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceDubai
Correspondence AddressVilla 14 St 12
Uae
75093

Contact

Websitewww.pinnacleturbotech.net

Location

Registered AddressC/O Wis Accountancy Ltd, 4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£113,475
Cash£64,011
Current Liabilities£250,396

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
19 January 2022Application to strike the company off the register (1 page)
10 January 2022Micro company accounts made up to 30 November 2021 (2 pages)
20 December 2021Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page)
23 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
15 April 2021Registered 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 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 March 2020Change of details for Mr Hamidreza Tavakoli as a person with significant control on 10 March 2020 (2 pages)
24 March 2020Director's details changed for Mr Hamidreza Tavakoli on 16 March 2020 (2 pages)
24 March 2020Director's details changed for Mr Abdolreza Tavakoli on 10 March 2020 (2 pages)
24 March 2020Change of details for Mr Abdolreza Tavakoli as a person with significant control on 10 March 2020 (2 pages)
12 March 2020Registered 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 2020Director's details changed for Mr Hamidreza Tavakoli on 1 March 2020 (2 pages)
10 March 2020Change of details for Mr Abdolreza Tavakoli as a person with significant control on 1 March 2020 (2 pages)
10 March 2020Change of details for Mr Hamidreza Tavakoli as a person with significant control on 1 March 2020 (2 pages)
10 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
10 March 2020Director's details changed for Mr Abdolreza Tavakoli on 1 March 2020 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
18 February 2019Change of details for Mr Hamidreza Tavakoli as a person with significant control on 18 February 2019 (2 pages)
18 February 2019Termination of appointment of Mahnaz Alidousti as a director on 18 February 2019 (1 page)
18 February 2019Change of details for Mr Abdolreza Tavakoli as a person with significant control on 18 February 2019 (2 pages)
18 February 2019Cessation of Mahnaz Alidousti as a person with significant control on 18 February 2019 (1 page)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
2 December 2017Director's details changed for Mr Hamidreza Tavakoli on 2 December 2017 (2 pages)
2 December 2017Director's details changed for Mr Hamidreza Tavakoli on 2 December 2017 (2 pages)
2 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (1 page)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 August 2016Director's details changed for Mr Hamidreza Tavakoli on 16 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Hamidreza Tavakoli on 16 August 2016 (2 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
2 August 2016Director's details changed for Mr Abdol Reza Tavakoli on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Abdol Reza Tavakoli on 2 August 2016 (2 pages)
14 June 2016Registered 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 2016Registered 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 2016Termination of appointment of Tobias Francois Heintz as a director on 26 April 2016 (1 page)
6 May 2016Termination of appointment of Tobias Francois Heintz as a director on 26 April 2016 (1 page)
6 May 2016Termination of appointment of Gordon Walter Adam as a director on 26 April 2016 (1 page)
6 May 2016Registered 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 2016Appointment of Mr Abdolreza Tavakoli as a director on 26 April 2016 (2 pages)
6 May 2016Termination of appointment of Gordon Walter Adam as a director on 26 April 2016 (1 page)
6 May 2016Appointment of Mr Abdolreza Tavakoli as a director on 26 April 2016 (2 pages)
6 May 2016Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
8 September 2015Director's details changed for Mr Hamidreza Tavakoli on 16 August 2015 (2 pages)
8 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
8 September 2015Director's details changed for Mr Hamidreza Tavakoli on 16 August 2015 (2 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
3 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
28 November 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
28 November 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
16 August 2012Incorporation (23 pages)
16 August 2012Incorporation (23 pages)