Company NamePyramid Fashions Limited
DirectorMotiur Rahman
Company StatusDissolved
Company Number02861612
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 6 months ago)

Directors

Director NameMotiur Rahman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleGarments Designer
Correspondence Address10 Cavendish Terrace
Tredegar Square
London
E3 5AE
Secretary NameSurat Miah
NationalityBangladeshi
StatusCurrent
Appointed30 November 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address10 Langdale Street
London
E1 1QW
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

25 July 2000Dissolved (1 page)
25 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
20 October 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Cocomp replace liquidator (2 pages)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999Appointment of a voluntary liquidator (1 page)
28 July 1999Liquidators statement of receipts and payments (5 pages)
29 January 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
20 January 1998Liquidators statement of receipts and payments (5 pages)
13 August 1997Liquidators statement of receipts and payments (5 pages)
5 February 1997Liquidators statement of receipts and payments (5 pages)
22 August 1996Liquidators statement of receipts and payments (5 pages)
31 January 1996Liquidators statement of receipts and payments (5 pages)