PYRAMID SOUTH LIMITED
SIDCUP HENNESSY SPORTS EVENTS LIMITED

Hellopages » Greater London » Bexley » DA14 6NZ

Company number 07378404
Status Liquidation
Incorporation Date 16 September 2010
Company Type Private Limited Company
Address 142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 142-148 Main Road Sidcup Kent DA14 6NZ on 16 November 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of PYRAMID SOUTH LIMITED are www.pyramidsouth.co.uk, and www.pyramid-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 4.8 miles; to Barking Rail Station is 7.8 miles; to Bat & Ball Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pyramid South Limited is a Private Limited Company. The company registration number is 07378404. Pyramid South Limited has been working since 16 September 2010. The present status of the company is Liquidation. The registered address of Pyramid South Limited is 142 148 Main Road Sidcup Kent Da14 6nz. . HENNESSY, Michael is a Director of the company. Director CHERNY, Anton has been resigned. The company operates in "Other sports activities".


Current Directors

Director
HENNESSY, Michael
Appointed Date: 16 September 2010
60 years old

Resigned Directors

Director
CHERNY, Anton
Resigned: 17 September 2015
Appointed Date: 16 September 2010
53 years old

PYRAMID SOUTH LIMITED Events

16 Nov 2016
Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 142-148 Main Road Sidcup Kent DA14 6NZ on 16 November 2016
15 Nov 2016
Statement of affairs with form 4.19
15 Nov 2016
Appointment of a voluntary liquidator
15 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-02

09 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-09

...
... and 17 more events
08 Jun 2012
Previous accounting period extended from 30 September 2011 to 31 October 2011
18 Oct 2011
Annual return made up to 16 September 2011 with full list of shareholders
12 Oct 2011
Director's details changed for Mr Anton Cherny on 15 September 2011
12 Oct 2011
Director's details changed for Mr Michael Hennessy on 15 September 2011
16 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)