Windlesham
Surrey
GU20 6AG
Director Name | Mr Soterakis Michael |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2018(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 February 2023) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Suite 107 141 Morden Road Mitcham Surrey CR4 4DG |
Director Name | Mr Justin Patrick Murray |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Suite 107 141 Morden Road Mitcham Surrey CR4 4DG |
Secretary Name | Mr Sodi Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Pyramid House A303, Vickers Drive North Brooklands Industrial Park Weybridge Surrey KT13 0YU |
Website | pyramidvisuals.com |
---|
Registered Address | Suite 107 141 Morden Road Mitcham Surrey CR4 4DG |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Justin Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£905 |
Cash | £1,287 |
Current Liabilities | £2,645 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 March 2008 | Delivered 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 |
---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
4 October 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
2 September 2019 | Notification of Soterakis Michael as a person with significant control on 1 March 2019 (2 pages) |
1 September 2019 | Cessation of Justin Patrick Murray as a person with significant control on 1 March 2019 (1 page) |
1 September 2019 | Termination of appointment of Justin Patrick Murray as a director on 1 March 2019 (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2019 | Registered 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 2018 | Appointment of Mr Soterakis Michael as a director on 5 November 2018 (2 pages) |
16 November 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
21 August 2018 | Registered 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 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
26 April 2018 | Previous accounting period extended from 31 July 2017 to 31 August 2017 (1 page) |
27 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 February 2016 | Appointment of Mr Soterakis Michael as a secretary on 22 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Soterakis Michael as a secretary on 22 February 2016 (2 pages) |
9 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 October 2014 | Director's details changed for Mr Justin Murray on 1 October 2014 (2 pages) |
3 October 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mr Justin Murray on 1 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Justin Murray on 1 October 2014 (2 pages) |
3 October 2014 | Registered 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 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
5 June 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 March 2014 | Registered office address changed from 4 Willow Road Godalming Surrey GU7 3SP England on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 4 Willow Road Godalming Surrey GU7 3SP England on 27 March 2014 (1 page) |
10 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
10 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-10
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Registered office address changed from Pyramid House a303, Vickers Drive North Weybridge Surrey KT13 0YU United Kingdom on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from Pyramid House a303, Vickers Drive North Weybridge Surrey KT13 0YU United Kingdom on 13 August 2012 (1 page) |
13 August 2012 | Director's details changed for Mr Justin Murray on 1 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Justin Murray on 1 August 2012 (2 pages) |
13 August 2012 | Register 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 2012 | Register 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 2012 | Director's details changed for Mr Justin Murray on 1 August 2012 (2 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 August 2011 | Register inspection address has been changed (1 page) |
10 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Register inspection address has been changed (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 April 2011 | Termination of appointment of Sodi Michael as a secretary (1 page) |
6 April 2011 | Termination of appointment of Sodi Michael as a secretary (1 page) |
7 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
7 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 July 2010 | Director's details changed for Mr Justin Murray on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from Suit 128 Wey House 15 Church Street Weybridge Surrey KT13 8DE on 7 July 2010 (1 page) |
7 July 2010 | Secretary's details changed for Sodi Michael on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from Suit 128 Wey House 15 Church Street Weybridge Surrey KT13 8DE on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Justin Murray on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Sodi Michael on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from Suit 128 Wey House 15 Church Street Weybridge Surrey KT13 8DE on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Justin Murray on 7 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Sodi Michael on 7 July 2010 (2 pages) |
18 December 2009 | Amended accounts made up to 31 July 2008 (6 pages) |
18 December 2009 | Amended accounts made up to 31 July 2008 (6 pages) |
20 August 2009 | Registered 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 2009 | Registered 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 2009 | Director's change of particulars / justin murray / 20/08/2009 (2 pages) |
20 August 2009 | Director's change of particulars / justin murray / 20/08/2009 (2 pages) |
20 August 2009 | Secretary's change of particulars / sodi michael / 20/08/2009 (1 page) |
20 August 2009 | Secretary's change of particulars / sodi michael / 20/08/2009 (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
19 November 2008 | Return made up to 13/07/08; full list of members (3 pages) |
19 November 2008 | Return made up to 13/07/08; full list of members (3 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from pyramid house, 105-109 oyster lane, byfleet surrey KT14 7JR (1 page) |
15 October 2008 | Secretary's change of particulars / sodi michael / 15/10/2008 (1 page) |
15 October 2008 | Location of debenture register (1 page) |
15 October 2008 | Location of debenture register (1 page) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from pyramid house, 105-109 oyster lane, byfleet surrey KT14 7JR (1 page) |
15 October 2008 | Director's change of particulars / justin murray / 15/10/2008 (1 page) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Secretary's change of particulars / sodi michael / 15/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / justin murray / 15/10/2008 (1 page) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 July 2007 | Incorporation (13 pages) |
13 July 2007 | Incorporation (13 pages) |