Company NamePyramid Construction Limited
Company StatusDissolved
Company Number03603072
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NamesBeulah Developments Limited and Pyramid Building Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMesam Muntazir Mehdi Chohan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1999(1 year, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 10 June 2014)
RoleManagement Consultant
Correspondence Address38 Beechcroft Gardens
Wembley
Middlesex
HA9 8EP
Director NameQalb-E-Abbas Chohan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1999(1 year, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 10 June 2014)
RoleCivil Engineer
Correspondence Address8 Langtry Walk
London
NW8 0DU
Secretary NameMesam Muntazir Mehdi Chohan
NationalityBritish
StatusClosed
Appointed09 November 1999(1 year, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 10 June 2014)
RoleManagement Consultant
Correspondence Address38 Beechcroft Gardens
Wembley
Middlesex
HA9 8EP
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.pyramiduk.co.uk

Location

Registered Address1-4 Christina Street
London
EC2A 4PA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 June 2014Final Gazette dissolved following liquidation (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved following liquidation (1 page)
10 March 2014Completion of winding up (1 page)
10 March 2014Completion of winding up (1 page)
21 August 2002Order of court to wind up (2 pages)
21 August 2002Order of court to wind up (2 pages)
14 May 2002Strike-off action suspended (1 page)
14 May 2002Strike-off action suspended (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
1 June 2001Company name changed pyramid building solutions limit ed\certificate issued on 01/06/01 (2 pages)
1 June 2001Company name changed pyramid building solutions limit ed\certificate issued on 01/06/01 (2 pages)
24 January 2001Registered office changed on 24/01/01 from: 9 luke street london EC2A 4PX (1 page)
24 January 2001Registered office changed on 24/01/01 from: 9 luke street london EC2A 4PX (1 page)
25 November 1999Registered office changed on 25/11/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New secretary appointed;new director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Registered office changed on 25/11/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
25 November 1999Director resigned (1 page)
25 November 1999New secretary appointed;new director appointed (2 pages)
24 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 November 1999Company name changed beulah developments LIMITED\certificate issued on 09/11/99 (2 pages)
8 November 1999Company name changed beulah developments LIMITED\certificate issued on 09/11/99 (2 pages)
4 August 1999Return made up to 23/07/99; full list of members (6 pages)
4 August 1999Return made up to 23/07/99; full list of members (6 pages)
23 July 1998Incorporation (13 pages)
23 July 1998Incorporation (13 pages)