Company NamePyramid Technology (London) Limited
DirectorJohn Darroux
Company StatusActive - Proposal to Strike off
Company Number07109044
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Darroux
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(4 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Thames Road
Silvertown
London
E16 2EZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitep-t-l.net

Location

Registered Address3 Thames Road
Silvertown
London
E16 2EZ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1John Darroux
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,142
Cash£4,730
Current Liabilities£22,763

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 December 2018 (5 years, 4 months ago)
Next Return Due4 January 2020 (overdue)

Filing History

1 June 2021First Gazette notice for compulsory strike-off (1 page)
29 May 2021Compulsory strike-off action has been suspended (1 page)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
16 May 2020Compulsory strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 February 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1
(3 pages)
16 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 February 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2010Appointment of John Darroux as a director (3 pages)
26 January 2010Appointment of John Darroux as a director (3 pages)
22 December 2009Termination of appointment of Graham Cowan as a director (1 page)
22 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 December 2009 (1 page)
22 December 2009Termination of appointment of Graham Cowan as a director (1 page)
22 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 December 2009 (1 page)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)