Company NameCuisine Pyram Limited
Company StatusDissolved
Company Number03482226
CategoryPrivate Limited Company
Incorporation Date17 December 1997(26 years, 4 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameHamid Daniel Tarkian
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1997(same day as company formation)
RoleSales Representative
Correspondence AddressLong Acre Glen Road
Benfleet
Essex
SS7 1AN
Secretary NameMrs Anita Mary Tarkian
NationalityBritish
StatusClosed
Appointed17 December 1997(same day as company formation)
RoleSales Representative
Correspondence AddressLongacre Glen Road
Benfleet
Essex
SS7 1AN
Director NameMrs Anita Mary Tarkian
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(11 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 14 March 2006)
RoleSecretary
Correspondence AddressLongacre Glen Road
Benfleet
Essex
SS7 1AN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address425 - 435 London Road
Westcliff On Sea
Essex
SS0 7HU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£23,921
Cash£500
Current Liabilities£284,391

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
16 February 2004Accounts for a small company made up to 31 December 2002 (8 pages)
11 April 2003Return made up to 17/12/02; full list of members (7 pages)
17 March 2003Registered office changed on 17/03/03 from: 10 the street wickham bishops witham essex CM8 3NN (1 page)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
24 September 2002Return made up to 17/12/01; full list of members (7 pages)
9 May 2001Return made up to 17/12/99; full list of members (6 pages)
17 April 2001Full accounts made up to 31 December 2000 (10 pages)
17 April 2001Full accounts made up to 31 December 1999 (11 pages)
13 March 2001Strike-off action suspended (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
2 March 2000Registered office changed on 02/03/00 from: 1349/1353 london road leigh on sea essex SS9 2AB (1 page)
30 December 1999Full accounts made up to 31 December 1998 (11 pages)
6 October 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
15 February 1999New director appointed (2 pages)
28 January 1999Return made up to 17/12/98; full list of members (6 pages)
27 October 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
27 October 1998Ad 06/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 1998Registered office changed on 27/10/98 from: aton house 149 leigh road leigh on sea essex SS9 1JF (1 page)
14 August 1998Particulars of mortgage/charge (3 pages)
17 December 1997Incorporation (16 pages)