Company NamePyramid Cleaning Ltd
Company StatusDissolved
Company Number08018093
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Akash Dev Nellore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2017(5 years, 1 month after company formation)
Appointment Duration3 months, 1 week (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address05 County Road
Thornton Heath
CR7 8HN
Director NameMr Akash Dev Nellore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address106 122 East Ferry Rd
London
E14 9ET
Director NameMrs Pooja Nellore
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2012(1 month, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 25 May 2017)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address1 County Road
Thornton Heath
Surrey
CR7 8HN

Contact

Websitepyramidcleaning.co.uk

Location

Registered Address5 County Road
Thornton Heath
CR7 8HN
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London

Shareholders

1 at £1Pooja Nellore
100.00%
Ordinary

Financials

Year2014
Net Worth£4,338
Cash£588
Current Liabilities£2,048

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017Application to strike the company off the register (3 pages)
13 June 2017Application to strike the company off the register (3 pages)
25 May 2017Appointment of Mr Akash Dev Nellore as a director on 25 May 2017 (2 pages)
25 May 2017Registered office address changed from 1 County Road Thornton Heath Surrey CR7 8HN to 5 County Road Thornton Heath CR7 8HN on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Pooja Nellore as a director on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 1 County Road Thornton Heath Surrey CR7 8HN to 5 County Road Thornton Heath CR7 8HN on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Pooja Nellore as a director on 25 May 2017 (1 page)
25 May 2017Appointment of Mr Akash Dev Nellore as a director on 25 May 2017 (2 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Register inspection address has been changed to 23 the Grainstore 3 Seagull Lane London E16 1AZ (1 page)
16 April 2015Register inspection address has been changed to 23 the Grainstore 3 Seagull Lane London E16 1AZ (1 page)
16 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
27 March 2015Registered office address changed from , C/O Akash Nellore, 2 Woodberry Grove, North Finchley, London, N12 0DR to 1 County Road Thornton Heath Surrey CR7 8HN on 27 March 2015 (1 page)
27 March 2015Registered office address changed from , C/O Akash Nellore, 2 Woodberry Grove, North Finchley, London, N12 0DR to 1 County Road Thornton Heath Surrey CR7 8HN on 27 March 2015 (1 page)
27 March 2015Registered office address changed from , C/O County Accountants, 1 County Road, Thornton Heath, Surrey, CR7 8HN, England to 1 County Road Thornton Heath Surrey CR7 8HN on 27 March 2015 (1 page)
27 March 2015Registered office address changed from , C/O County Accountants, 1 County Road, Thornton Heath, Surrey, CR7 8HN, England to 1 County Road Thornton Heath Surrey CR7 8HN on 27 March 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 September 2013Registered office address changed from , First Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 11 September 2013 (1 page)
11 September 2013Registered office address changed from , First Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 11 September 2013 (1 page)
22 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
29 August 2012Appointment of Mrs Pooja Nellore as a director (2 pages)
29 August 2012Appointment of Mrs Pooja Nellore as a director (2 pages)
28 August 2012Termination of appointment of Akash Nellore as a director (1 page)
28 August 2012Termination of appointment of Akash Nellore as a director (1 page)
3 April 2012Incorporation (36 pages)
3 April 2012Incorporation (36 pages)