This company is commonly known as Pyemont Developments Limited. The company was founded 21 years ago and was given the registration number 04532855. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | PYEMONT DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04532855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2002 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Corporate Secretary | 20 March 2006 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 12 October 2021 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 11 September 2002 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 30 December 2002 | Active |
39 Moreton Road, Worcester Park, KT4 8EY | Secretary | 16 December 2003 | Active |
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG | Secretary | 26 April 2005 | Active |
25 Thistle Close, Noak Bridge, SS15 5GX | Secretary | 11 September 2002 | Active |
Thatchover, Knole, Langport, United Kingdom, TA10 9HZ | Director | 29 November 2011 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 30 September 2011 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 11 September 2002 | Active |
6th Floor, 338 Euston Road, London, NW1 3BG | Director | 09 May 2012 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 20 January 2014 | Active |
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU | Director | 12 September 2011 | Active |
8 Mullberry Court, Field House Drive, Oxford, OX2 7PE | Director | 11 September 2002 | Active |
1 Firsby Road, Stamford Hill, London, N16 6PX | Director | 11 September 2002 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 19 April 2004 | Active |
1763, Shippan Avenue, Stanford, Usa, CT 06902 | Director | 12 September 2011 | Active |
1763 Shippan Avenue, Stanford, United States, | Director | 01 October 2004 | Active |
338, Euston Road, London, United Kingdom, NW1 3BG | Corporate Director | 22 October 2020 | Active |
Mr Walter Oliver John Pyemont | ||
Notified on | : | 11 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1933 |
Nationality | : | British |
Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-29 | Gazette | Gazette notice voluntary. | Download |
2022-03-18 | Dissolution | Dissolution application strike off company. | Download |
2021-11-08 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-08 | Capital | Legacy. | Download |
2021-11-08 | Insolvency | Legacy. | Download |
2021-11-08 | Resolution | Resolution. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Officers | Appoint corporate director company with name date. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-01 | Officers | Change person director company with change date. | Download |
2017-06-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.