Wembley
Middlesex
HA9 8EP
Director Name | Qalb-E-Abbas Chohan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1999(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 10 June 2014) |
Role | Civil Engineer |
Correspondence Address | 8 Langtry Walk London NW8 0DU |
Secretary Name | Mesam Muntazir Mehdi Chohan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 1999(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 10 June 2014) |
Role | Management Consultant |
Correspondence Address | 38 Beechcroft Gardens Wembley Middlesex HA9 8EP |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.pyramiduk.co.uk |
---|
Registered Address | 1-4 Christina Street London EC2A 4PA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
10 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | Final Gazette dissolved following liquidation (1 page) |
10 March 2014 | Completion of winding up (1 page) |
10 March 2014 | Completion of winding up (1 page) |
21 August 2002 | Order of court to wind up (2 pages) |
21 August 2002 | Order of court to wind up (2 pages) |
14 May 2002 | Strike-off action suspended (1 page) |
14 May 2002 | Strike-off action suspended (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2001 | Company name changed pyramid building solutions limit ed\certificate issued on 01/06/01 (2 pages) |
1 June 2001 | Company name changed pyramid building solutions limit ed\certificate issued on 01/06/01 (2 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 9 luke street london EC2A 4PX (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: 9 luke street london EC2A 4PX (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New secretary appointed;new director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | New secretary appointed;new director appointed (2 pages) |
24 November 1999 | Resolutions
|
24 November 1999 | Resolutions
|
8 November 1999 | Company name changed beulah developments LIMITED\certificate issued on 09/11/99 (2 pages) |
8 November 1999 | Company name changed beulah developments LIMITED\certificate issued on 09/11/99 (2 pages) |
4 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
4 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
23 July 1998 | Incorporation (13 pages) |
23 July 1998 | Incorporation (13 pages) |