Company NamePYRR Lettings Limited
Company StatusDissolved
Company Number10935885
CategoryPrivate Limited Company
Incorporation Date29 August 2017(6 years, 8 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Ryan Francis Reardon
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Deakin Leas
Tonbridge
TN9 2JT
Director NameMr Paul Anthony Yeend
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Starling Close
Buckhurst Hill
IG9 5TN

Location

Registered Address30 Starling Close
Buckhurst Hill
IG9 5TN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

15 February 2019Delivered on: 26 February 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 29 hero street. Bootle. L20 2HA.
Outstanding

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
1 February 2022Application to strike the company off the register (1 page)
1 October 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
9 August 2021Total exemption full accounts made up to 31 August 2020 (3 pages)
4 November 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 August 2019 (3 pages)
17 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 August 2018 (3 pages)
26 February 2019Registration of charge 109358850001, created on 15 February 2019 (3 pages)
13 September 2018Confirmation statement made on 28 August 2018 with updates (5 pages)
13 September 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 30 Starling Close Buckhurst Hill IG9 5TN on 13 September 2018 (1 page)
13 September 2018Director's details changed for Mr Ryan Francis Reardon on 13 September 2018 (2 pages)
13 September 2018Director's details changed for Mr Paul Anthony Yeend on 13 September 2018 (2 pages)
30 August 2017Change of details for Mr Paul Anthony Yeend as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Change of details for Mr Ryan Francis Reardon as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Change of details for Mr Paul Anthony Yeend as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Change of details for Mr Ryan Francis Reardon as a person with significant control on 30 August 2017 (2 pages)
29 August 2017Incorporation
Statement of capital on 2017-08-29
  • GBP 2
(32 pages)
29 August 2017Incorporation
Statement of capital on 2017-08-29
  • GBP 2
(32 pages)