London
SW10 9LS
Director Name | Mr Simon Bernard Ruddick |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1998(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Worth Hall Turners Hill Road Worth Sussex RH10 4PE |
Secretary Name | Katharine Jane Bungey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | Flat 3 14 Sloane Gardens London SW1W 8DL |
Secretary Name | Alexandra Freya Juliette Darvall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ritherdon Road London SW17 8QE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 6 Garden House Cloisters Business Centre 8 Battersea Park Road, London SW8 4BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £99 |
Current Liabilities | £97 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2007 | Application for striking-off (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
5 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Return made up to 24/07/05; full list of members
|
31 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
18 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
31 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
3 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
6 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
20 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
31 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Return made up to 24/07/00; full list of members
|
23 May 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
23 May 2000 | Resolutions
|
26 August 1999 | Return made up to 24/07/99; full list of members
|
14 August 1998 | Company name changed pyramid partners LIMITED\certificate issued on 17/08/98 (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
4 August 1998 | New secretary appointed (2 pages) |