About

Registered Number: 05622833
Date of Incorporation: 15/11/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 3 months ago)
Registered Address: 94 Wards Wharf Approach, North Woolwich Road, London, E16 2EX

 

Pinnacle Interiors Ltd was setup in 2005. Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Bladon, Mark, Montague, Lee David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLADON, Mark 15 March 2006 - 1
MONTAGUE, Lee David 19 June 2006 27 October 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 March 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AA - Annual Accounts 30 November 2017
CS01 - N/A 23 November 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 25 April 2016
DISS40 - Notice of striking-off action discontinued 10 February 2016
AA - Annual Accounts 09 February 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 19 December 2013
AR01 - Annual Return 03 April 2013
DISS40 - Notice of striking-off action discontinued 30 March 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 02 November 2011
CERTNM - Change of name certificate 08 August 2011
CONNOT - N/A 08 August 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AD01 - Change of registered office address 08 February 2010
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363s - Annual Return 03 July 2008
287 - Change in situation or address of Registered Office 10 March 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 24 May 2007
353 - Register of members 24 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 May 2007
287 - Change in situation or address of Registered Office 24 May 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
225 - Change of Accounting Reference Date 19 December 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
395 - Particulars of a mortgage or charge 18 August 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
CERTNM - Change of name certificate 06 March 2006
NEWINC - New incorporation documents 15 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.