Pinnacle Developments (nw) Limited

General information

Name:

Pinnacle Developments (nw) Ltd

Office Address:

25 Farringdon Street EC4A 4AB London

Number: 08073658

Incorporation date: 2012-05-17

Dissolution date: 2022-05-11

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08073658 twelve years ago, Pinnacle Developments (nw) Limited had been a private limited company until May 11, 2022 - the day it was dissolved. The company's last known mailing address was 25 Farringdon Street, London.

This firm had a single managing director: Daren W. who was controlling it for ten years.

The companies that controlled this firm were: Kq Developments Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Manchester at Nq Building, 47 Bengal Street, M4 6BB, Lancashire and was registered as a PSC under the registration number 09301615.

Financial data based on annual reports

Company staff

Daren W.

Role: Director

Appointed: 17 May 2012

Latest update: 13 January 2024

People with significant control

Kq Developments Limited
Address: 1st Floor Nq Building, 47 Bengal Street, Manchester, Lancashire, M4 6BB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09301615
Notified on 6 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 31 May 2020
Confirmation statement last made up date 17 May 2019
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17 December 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 17 November 2015
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 February 2017
Annual Accounts 14 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 14 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1st Floor Nq Building 47 Bengal Street

Post code:

M4 6BB

City / Town:

Manchester

HQ address,
2014

Address:

1st Floor Nq Building 47 Bengal Street

Post code:

M4 6BB

City / Town:

Manchester

HQ address,
2015

Address:

1st Floor Nq Building 47 Bengal Street

Post code:

M4 6BB

City / Town:

Manchester

HQ address,
2016

Address:

1st Floor Nq Building 47 Bengal Street

Post code:

M4 6BB

City / Town:

Manchester

Accountant/Auditor,
2014 - 2013

Name:

Urquhart Warner Myers Limited

Address:

European House 93 Wellington Road

Post code:

LS12 1DZ

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Closest Companies - by postcode