About

Registered Number: 04227705
Date of Incorporation: 04/06/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 10 months ago)
Registered Address: Aquilant House B1-B2 Bond Close, Kingsland Business Park, Basingstoke, RG24 8PZ,

 

Based in Basingstoke, Pyramed Ltd was registered on 04 June 2001, it's status is listed as "Dissolved". We don't know the number of employees at this business. The current directors of the organisation are listed as Gannon, Michael, Grimley, Tara, Moynagh, Damien at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GANNON, Michael 01 April 2013 20 May 2014 1
GRIMLEY, Tara 20 May 2014 03 May 2017 1
MOYNAGH, Damien 03 May 2017 07 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 07 May 2019
MR04 - N/A 11 April 2019
PSC05 - N/A 09 April 2019
AUD - Auditor's letter of resignation 09 January 2019
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
PSC02 - N/A 20 December 2018
PSC07 - N/A 20 December 2018
TM01 - Termination of appointment of director 30 September 2018
AP01 - Appointment of director 09 August 2018
AP01 - Appointment of director 09 August 2018
AD01 - Change of registered office address 09 August 2018
AP01 - Appointment of director 09 August 2018
TM01 - Termination of appointment of director 09 August 2018
TM02 - Termination of appointment of secretary 09 August 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 07 June 2017
AP03 - Appointment of secretary 11 May 2017
TM02 - Termination of appointment of secretary 11 May 2017
AUD - Auditor's letter of resignation 27 April 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 05 April 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 05 June 2015
AP03 - Appointment of secretary 10 November 2014
TM02 - Termination of appointment of secretary 10 November 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 09 July 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AR01 - Annual Return 04 June 2013
AP03 - Appointment of secretary 11 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 19 June 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 13 June 2011
TM01 - Termination of appointment of director 12 August 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 30 June 2010
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 31 July 2008
363s - Annual Return 30 July 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
225 - Change of Accounting Reference Date 05 September 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 20 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2007
353 - Register of members 20 June 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2007
363a - Annual Return 19 June 2006
353 - Register of members 19 June 2006
AA - Annual Accounts 09 May 2006
CERTNM - Change of name certificate 27 March 2006
287 - Change in situation or address of Registered Office 10 November 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
395 - Particulars of a mortgage or charge 10 September 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 14 June 2004
395 - Particulars of a mortgage or charge 03 February 2004
287 - Change in situation or address of Registered Office 05 September 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
288c - Notice of change of directors or secretaries or in their particulars 27 June 2002
287 - Change in situation or address of Registered Office 27 June 2002
288c - Notice of change of directors or secretaries or in their particulars 27 June 2002
363s - Annual Return 18 June 2002
225 - Change of Accounting Reference Date 31 January 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
287 - Change in situation or address of Registered Office 01 November 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
NEWINC - New incorporation documents 04 June 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 September 2004 Fully Satisfied

N/A

Debenture 27 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.