Company NamePinnacle Consulting Group Ltd
Company StatusDissolved
Company Number10870530
CategoryPrivate Limited Company
Incorporation Date18 July 2017(6 years, 9 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sahil Kamdar
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed18 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 35 20 Abbey Road
London
NW8 9BJ
Secretary NameSahil Kamdar
StatusClosed
Appointed17 September 2019(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 20 October 2020)
RoleCompany Director
Correspondence AddressFlat 35 20 Abbey Road
London
NW8 9BJ
Secretary NameMrs Rushina Kapashi
StatusResigned
Appointed07 August 2018(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 2019)
RoleCompany Director
Correspondence AddressFlat 35 20 Abbey Road
London
NW8 9BJ

Location

Registered AddressFlat 35 20 Abbey Road
London
NW8 9BJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
21 June 2020Application to strike the company off the register (1 page)
28 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
30 September 2019Appointment of Sahil Kamdar as a secretary on 17 September 2019 (2 pages)
30 September 2019Termination of appointment of Rushina Kapashi as a secretary on 17 September 2019 (1 page)
31 July 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 200
(3 pages)
31 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
8 April 2019Registered office address changed from Flat 97, Dorset House Gloucester Place London NW1 5AF United Kingdom to Flat 35 20 Abbey Road London NW8 9BJ on 8 April 2019 (1 page)
15 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
7 March 2019Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
7 August 2018Change of details for Mr Sahil Kamdar as a person with significant control on 1 March 2018 (2 pages)
7 August 2018Appointment of Mrs Rushina Kapashi as a secretary on 7 August 2018 (2 pages)
31 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
30 July 2018Notification of Rushina Kapashi as a person with significant control on 1 March 2018 (2 pages)
18 July 2017Incorporation
Statement of capital on 2017-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 July 2017Incorporation
Statement of capital on 2017-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)