Company NamePyramid Mortgage And Finance Limited
Company StatusDissolved
Company Number05188894
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameAfzol Hussain
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleMortgage Advisor
Correspondence Address45 Gordon Mansions
Torrington Place
London
WC1E 7HG
Secretary NameNozmun Nehar Begum
NationalityBritish
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleMortgage Consultant
Correspondence Address43 Flaxman Court
Flaxman Terrace
London
WC1H 9AP
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address164 New Cavendish Street
London
W1W 6YT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
19 December 2007Return made up to 26/07/07; full list of members (6 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
23 August 2006Return made up to 26/07/06; full list of members (6 pages)
6 July 2006Registered office changed on 06/07/06 from: first floor 189 praed street paddington london W2 1RH (1 page)
31 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
11 November 2005Return made up to 26/07/05; full list of members (6 pages)
17 October 2005New director appointed (2 pages)
22 December 2004Registered office changed on 22/12/04 from: 1 riverside house heron way truro TR1 2XN (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004Director resigned (1 page)
26 July 2004Incorporation (15 pages)