Company NamePyramid Investment Properties Limited
Company StatusDissolved
Company Number06312017
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Soterakis Michael
StatusClosed
Appointed22 February 2016(8 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 14 February 2023)
RoleCompany Director
Correspondence Address12 Updown Hill
Windlesham
Surrey
GU20 6AG
Director NameMr Soterakis Michael
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2018(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 14 February 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSuite 107 141 Morden Road
Mitcham
Surrey
CR4 4DG
Director NameMr Justin Patrick Murray
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 107 141 Morden Road
Mitcham
Surrey
CR4 4DG
Secretary NameMr Sodi Michael
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPyramid House A303, Vickers Drive North
Brooklands Industrial Park
Weybridge
Surrey
KT13 0YU

Contact

Websitepyramidvisuals.com

Location

Registered AddressSuite 107 141 Morden Road
Mitcham
Surrey
CR4 4DG
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Justin Murray
100.00%
Ordinary

Financials

Year2014
Net Worth-£905
Cash£1,287
Current Liabilities£2,645

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

19 March 2008Delivered on: 26 March 2008
Persons entitled: Norwhich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 12 updown hill windlesham surrey.
Outstanding

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
4 October 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
4 October 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
2 September 2019Notification of Soterakis Michael as a person with significant control on 1 March 2019 (2 pages)
1 September 2019Cessation of Justin Patrick Murray as a person with significant control on 1 March 2019 (1 page)
1 September 2019Termination of appointment of Justin Patrick Murray as a director on 1 March 2019 (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
13 May 2019Registered office address changed from 12 Updown Hill Windlesham Surrey GU20 6AG England to Suite 107 141 Morden Road Mitcham Surrey CR4 4DG on 13 May 2019 (1 page)
16 November 2018Appointment of Mr Soterakis Michael as a director on 5 November 2018 (2 pages)
16 November 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 August 2018Registered office address changed from 19 Birch Road Farncombe Godalming Surrey GU7 3NT to 12 Updown Hill Windlesham Surrey GU20 6AG on 21 August 2018 (1 page)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
26 April 2018Previous accounting period extended from 31 July 2017 to 31 August 2017 (1 page)
27 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 February 2016Appointment of Mr Soterakis Michael as a secretary on 22 February 2016 (2 pages)
24 February 2016Appointment of Mr Soterakis Michael as a secretary on 22 February 2016 (2 pages)
9 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(3 pages)
9 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 October 2014Director's details changed for Mr Justin Murray on 1 October 2014 (2 pages)
3 October 2014Registered office address changed from Pyramid Investment Properties Limited 4 Willow Road Godalming Surrey GU7 3SP to 19 Birch Road Farncombe Godalming Surrey GU7 3NT on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Pyramid Investment Properties Limited 4 Willow Road Godalming Surrey GU7 3SP to 19 Birch Road Farncombe Godalming Surrey GU7 3NT on 3 October 2014 (1 page)
3 October 2014Director's details changed for Mr Justin Murray on 1 October 2014 (2 pages)
3 October 2014Director's details changed for Mr Justin Murray on 1 October 2014 (2 pages)
3 October 2014Registered office address changed from Pyramid Investment Properties Limited 4 Willow Road Godalming Surrey GU7 3SP to 19 Birch Road Farncombe Godalming Surrey GU7 3NT on 3 October 2014 (1 page)
10 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1
(3 pages)
10 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 March 2014Registered office address changed from 4 Willow Road Godalming Surrey GU7 3SP England on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 4 Willow Road Godalming Surrey GU7 3SP England on 27 March 2014 (1 page)
10 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 1
(3 pages)
10 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 1
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
13 August 2012Registered office address changed from Pyramid House a303, Vickers Drive North Weybridge Surrey KT13 0YU United Kingdom on 13 August 2012 (1 page)
13 August 2012Registered office address changed from Pyramid House a303, Vickers Drive North Weybridge Surrey KT13 0YU United Kingdom on 13 August 2012 (1 page)
13 August 2012Director's details changed for Mr Justin Murray on 1 August 2012 (2 pages)
13 August 2012Director's details changed for Mr Justin Murray on 1 August 2012 (2 pages)
13 August 2012Register inspection address has been changed from C/O Mr J Murray Pyramid House a303 Vickers Drive North Brooklands Industrial Park Weybridge Surrey KT13 0YU United Kingdom (1 page)
13 August 2012Register inspection address has been changed from C/O Mr J Murray Pyramid House a303 Vickers Drive North Brooklands Industrial Park Weybridge Surrey KT13 0YU United Kingdom (1 page)
13 August 2012Director's details changed for Mr Justin Murray on 1 August 2012 (2 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 August 2011Register inspection address has been changed (1 page)
10 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
10 August 2011Register inspection address has been changed (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 April 2011Termination of appointment of Sodi Michael as a secretary (1 page)
6 April 2011Termination of appointment of Sodi Michael as a secretary (1 page)
7 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
7 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 July 2010Director's details changed for Mr Justin Murray on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from Suit 128 Wey House 15 Church Street Weybridge Surrey KT13 8DE on 7 July 2010 (1 page)
7 July 2010Secretary's details changed for Sodi Michael on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from Suit 128 Wey House 15 Church Street Weybridge Surrey KT13 8DE on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mr Justin Murray on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Sodi Michael on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from Suit 128 Wey House 15 Church Street Weybridge Surrey KT13 8DE on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mr Justin Murray on 7 July 2010 (2 pages)
7 July 2010Secretary's details changed for Sodi Michael on 7 July 2010 (2 pages)
18 December 2009Amended accounts made up to 31 July 2008 (6 pages)
18 December 2009Amended accounts made up to 31 July 2008 (6 pages)
20 August 2009Registered office changed on 20/08/2009 from pyramid house A303 vickers drive north brooklands industrial park weybridge surrey KT13 0YU united kingdom (1 page)
20 August 2009Registered office changed on 20/08/2009 from pyramid house A303 vickers drive north brooklands industrial park weybridge surrey KT13 0YU united kingdom (1 page)
20 August 2009Director's change of particulars / justin murray / 20/08/2009 (2 pages)
20 August 2009Director's change of particulars / justin murray / 20/08/2009 (2 pages)
20 August 2009Secretary's change of particulars / sodi michael / 20/08/2009 (1 page)
20 August 2009Secretary's change of particulars / sodi michael / 20/08/2009 (1 page)
11 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 August 2009Return made up to 13/07/09; full list of members (3 pages)
5 August 2009Return made up to 13/07/09; full list of members (3 pages)
19 November 2008Return made up to 13/07/08; full list of members (3 pages)
19 November 2008Return made up to 13/07/08; full list of members (3 pages)
15 October 2008Registered office changed on 15/10/2008 from pyramid house, 105-109 oyster lane, byfleet surrey KT14 7JR (1 page)
15 October 2008Secretary's change of particulars / sodi michael / 15/10/2008 (1 page)
15 October 2008Location of debenture register (1 page)
15 October 2008Location of debenture register (1 page)
15 October 2008Location of register of members (1 page)
15 October 2008Registered office changed on 15/10/2008 from pyramid house, 105-109 oyster lane, byfleet surrey KT14 7JR (1 page)
15 October 2008Director's change of particulars / justin murray / 15/10/2008 (1 page)
15 October 2008Location of register of members (1 page)
15 October 2008Secretary's change of particulars / sodi michael / 15/10/2008 (1 page)
15 October 2008Director's change of particulars / justin murray / 15/10/2008 (1 page)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 July 2007Incorporation (13 pages)
13 July 2007Incorporation (13 pages)