Company NamePyraminx Ltd
Company StatusDissolved
Company NumberSC452331
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Imran Ul Haq
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDixon Blazes Industrial Estate 589 Lawmoor Street
Glasgow
G5 0TT
Scotland
Director NameMr Usman Ul Haq
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDixon Blazes Industrial Estate 589 Lawmoor Street
Glasgow
G5 0TT
Scotland
Director NameMr Mohammed Imran Khan
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDixon Blazes Industrial Estate 589 Lawmoor Street
Glasgow
G5 0TT
Scotland
Director NameMr Zahid Rasul
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDixon Blazes Industrial Estate 589 Lawmoor Street
Glasgow
G5 0TT
Scotland
Director NameMr Nadeem Siddique
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDixon Blazes Industrial Estate 589 Lawmoor Street
Glasgow
G5 0TT
Scotland

Location

Registered AddressDixon Blazes Industrial Estate
589 Lawmoor Street
Glasgow
G5 0TT
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

25 at £1Imran Khan
25.00%
Ordinary
25 at £1Mohammed Nadeem Siddique
25.00%
Ordinary
25 at £1Zahid Rasul
25.00%
Ordinary
13 at £1Imran Ul Haq
13.00%
Ordinary
12 at £1Usman Ul Haq
12.00%
Ordinary

Financials

Year2014
Net Worth£14,683
Cash£2,475
Current Liabilities£19,734

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
23 December 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(8 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(8 pages)
10 September 2013Director's details changed for Mr Imran Khan on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Mr Imran Khan on 10 September 2013 (2 pages)
20 June 2013Director's details changed for Mr Mohammed Nadeem Siddique on 20 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Mohammed Nadeem Siddique on 20 June 2013 (2 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)