Company NamePinnacle Business Plc
Company StatusDissolved
Company Number08624249
CategoryPublic Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NameNoble House Business Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Jonathan Godson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2013(4 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 28 March 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Jeremy Cole
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(7 months, 1 week after company formation)
Appointment Duration3 years (closed 28 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameMr Jeremy Cole
StatusClosed
Appointed04 March 2014(7 months, 1 week after company formation)
Appointment Duration3 years (closed 28 March 2017)
RoleCompany Director
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Jeremy Leslie Cole
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Stirling Road
London
SW9 9EF
Director NameErnest Halilov
Date of BirthJune 1978 (Born 45 years ago)
NationalityTurkmenistan
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleLogistician
Country of ResidenceTurkmenistan
Correspondence Address56a App95
S. Mirzaev St
Baku
Az 1096
Director NameMr Jonathan Leo Edgar
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address9 Knockbreda Road
Belfast
County Antrim
BT6 0JA
Northern Ireland
Secretary NameJeremy Leslie Cole
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address37 Stirling Road
London
SW9 9EF
Secretary NameMr Jonathan Godson
StatusResigned
Appointed10 December 2013(4 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 March 2014)
RoleCompany Director
Correspondence AddressFlat 2 13 St. Johns Park
London
SE3 7TD

Contact

Telephone07 584560140
Telephone regionMobile

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £1Jonathan Godson
100.00%
Ordinary

Financials

Year2014
Turnover£1,681,316
Gross Profit£217,650
Net Worth£76,335
Cash£31,566
Current Liabilities£135,754

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
3 January 2017Application to strike the company off the register (3 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
30 June 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 June 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
1 February 2016Company name changed noble house business PLC\certificate issued on 01/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
1 February 2016Company name changed noble house business PLC\certificate issued on 01/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
24 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 50,004
(5 pages)
24 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 50,004
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
24 August 2015Secretary's details changed for Mr Jeremy Cole on 21 August 2015 (1 page)
24 August 2015Secretary's details changed for Mr Jeremy Cole on 21 August 2015 (1 page)
21 August 2015Director's details changed for Mr Jeremy Cole on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Jonathan Godson on 21 August 2015 (2 pages)
21 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW209EY England to Centrum House 36 Station Road Egham Surrey TW209LF on 21 August 2015 (1 page)
21 August 2015Director's details changed for Mr Jeremy Cole on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Jonathan Godson on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Jonathan Godson on 21 August 2015 (2 pages)
21 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW209EY England to Centrum House 36 Station Road Egham Surrey TW209LF on 21 August 2015 (1 page)
21 August 2015Director's details changed for Mr Jonathan Godson on 21 August 2015 (2 pages)
2 February 2015Secretary's details changed for Mr Jeremy Cole on 30 January 2015 (1 page)
2 February 2015Secretary's details changed for Mr Jeremy Cole on 30 January 2015 (1 page)
30 January 2015Director's details changed for Mr Jeremy Cole on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Mr Jeremy Cole on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Mr Jonathan Godson on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW209EF to Heathrow Business Centre 65 High Street Egham Surrey TW209EY on 30 January 2015 (1 page)
30 January 2015Director's details changed for Mr Jonathan Godson on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW209EF to Heathrow Business Centre 65 High Street Egham Surrey TW209EY on 30 January 2015 (1 page)
7 January 2015Secretary's details changed for Mr Jeremy Cole on 6 January 2015 (1 page)
7 January 2015Secretary's details changed for Mr Jeremy Cole on 6 January 2015 (1 page)
7 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,004
(5 pages)
7 January 2015Secretary's details changed for Mr Jeremy Cole on 6 January 2015 (1 page)
7 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,004
(5 pages)
6 January 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW209EY England to Heathrow Business Centre 65 High Street Egham Surrey TW209EF on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW209EY England to Heathrow Business Centre 65 High Street Egham Surrey TW209EF on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW209EY England to Heathrow Business Centre 65 High Street Egham Surrey TW209EF on 6 January 2015 (1 page)
12 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
12 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
5 August 2014Full accounts made up to 31 January 2014 (15 pages)
5 August 2014Full accounts made up to 31 January 2014 (15 pages)
13 June 2014Director's details changed for Mr Jonathan Godson on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Mr Jonathan Godson on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Mr Jeremy Cole on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Mr Jeremy Cole on 13 June 2014 (2 pages)
10 April 2014Registered office address changed from 8 Darvells Yard Chorleywood Rickmansworth Hertfordshire WD3 5QG on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 8 Darvells Yard Chorleywood Rickmansworth Hertfordshire WD3 5QG on 10 April 2014 (1 page)
7 April 2014Trading certificate for a public company (3 pages)
7 April 2014Trading certificate for a public company (3 pages)
7 April 2014Commence business and borrow (1 page)
7 April 2014Commence business and borrow (1 page)
13 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 50,004
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 50,004
(3 pages)
4 March 2014Appointment of Mr Jeremy Cole as a secretary (2 pages)
4 March 2014Termination of appointment of Jonathan Godson as a secretary (1 page)
4 March 2014Termination of appointment of Jonathan Godson as a secretary (1 page)
4 March 2014Appointment of Mr Jeremy Cole as a secretary (2 pages)
4 March 2014Appointment of Mr Jeremy Cole as a director (2 pages)
4 March 2014Appointment of Mr Jeremy Cole as a director (2 pages)
4 March 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
4 March 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
10 December 2013Termination of appointment of Jeremy Cole as a director (1 page)
10 December 2013Termination of appointment of Jonathan Edgar as a director (1 page)
10 December 2013Appointment of Mr Jonathan Godson as a secretary (2 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders (4 pages)
10 December 2013Termination of appointment of Jeremy Cole as a secretary (1 page)
10 December 2013Termination of appointment of Jeremy Cole as a secretary (1 page)
10 December 2013Termination of appointment of Jonathan Edgar as a director (1 page)
10 December 2013Appointment of Mr Jonathan Godson as a secretary (2 pages)
10 December 2013Appointment of Jonathan Godson as a director (2 pages)
10 December 2013Appointment of Jonathan Godson as a director (2 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders (4 pages)
10 December 2013Termination of appointment of Jeremy Cole as a director (1 page)
15 November 2013Termination of appointment of Ernest Halilov as a director (1 page)
15 November 2013Termination of appointment of Ernest Halilov as a director (1 page)
15 November 2013Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
15 November 2013Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
11 October 2013Secretary's details changed for Jeremy Cole on 10 October 2013 (1 page)
11 October 2013Secretary's details changed for Jeremy Cole on 10 October 2013 (1 page)
10 October 2013Director's details changed for Mr Jonathan Edgar on 10 October 2013 (2 pages)
10 October 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
10 October 2013Director's details changed for Mr Jonathan Edgar on 10 October 2013 (2 pages)
10 October 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
25 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(50 pages)
25 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(50 pages)