Loughton
Essex
IG10 4PL
Director Name | Abdul Hamid Naraghi |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(5 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | Sunnyside Park Adelaide Street Bolton Lancs BL3 3NY |
Secretary Name | Louise Hoyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 January 2011) |
Role | Company Director |
Correspondence Address | 14 Clayton Street Bolton Lancashire BL2 1NJ |
Director Name | Rebecca Naraghi |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quebec House Bury Road Salford Lancs M3 7DU |
Director Name | Mr Nader Mafi |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 June 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Quebec House Bury Road Salford M3 7DU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | pizzadirect.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 5007001 |
Telephone region | Unknown |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £75,799 |
Cash | £25,294 |
Current Liabilities | £109,483 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 9 January 2017 (16 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 9 January 2017 (16 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 9 January 2016 (14 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 9 January 2016 (14 pages) |
17 March 2016 | Liquidators statement of receipts and payments to 9 January 2016 (14 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 9 January 2015 (11 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 9 January 2015 (11 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 9 January 2015 (11 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 9 January 2015 (11 pages) |
13 March 2015 | INSOLVENCY:progress report (9 pages) |
13 March 2015 | INSOLVENCY:progress report (9 pages) |
22 January 2014 | Registered office address changed from Quebec House Bury Road Salford Lancs M3 7DU England on 22 January 2014 (2 pages) |
22 January 2014 | Registered office address changed from Quebec House Bury Road Salford Lancs M3 7DU England on 22 January 2014 (2 pages) |
20 January 2014 | Appointment of a voluntary liquidator (1 page) |
20 January 2014 | Appointment of a voluntary liquidator (1 page) |
20 January 2014 | Statement of affairs with form 4.19 (6 pages) |
20 January 2014 | Statement of affairs with form 4.19 (6 pages) |
20 January 2014 | Resolutions
|
20 January 2014 | Resolutions
|
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
23 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 June 2013 | Director's details changed for Mr Christopher Donnell on 12 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Director's details changed for Mr Christopher Donnell on 12 June 2013 (2 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Appointment of Mr Christopher Donnell as a director (2 pages) |
12 June 2013 | Termination of appointment of Rebecca Naraghi as a director (1 page) |
12 June 2013 | Termination of appointment of Nader Mafi as a director (1 page) |
12 June 2013 | Termination of appointment of Rebecca Naraghi as a director (1 page) |
12 June 2013 | Termination of appointment of Nader Mafi as a director (1 page) |
12 June 2013 | Appointment of Mr Christopher Donnell as a director (2 pages) |
10 June 2013 | Registered office address changed from Unit 2 Nile Street Bolton BL3 6BW United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Unit 2 Nile Street Bolton BL3 6BW United Kingdom on 10 June 2013 (1 page) |
10 June 2013 | Appointment of Mr Nader Mafi as a director (2 pages) |
10 June 2013 | Appointment of Mr Nader Mafi as a director (2 pages) |
4 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 September 2012 | Registered office address changed from 177 Monton Road Eccles Manchester M30 9PN United Kingdom on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from 177 Monton Road Eccles Manchester M30 9PN United Kingdom on 20 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Unit 2 Pd Catering Nile Street Bolton Lancashire BL3 6BW on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Unit 2 Pd Catering Nile Street Bolton Lancashire BL3 6BW on 19 September 2012 (1 page) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
28 July 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Termination of appointment of Louise Hoyte as a secretary (1 page) |
25 February 2011 | Termination of appointment of Louise Hoyte as a secretary (1 page) |
23 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
30 September 2010 | Director's details changed for Rebecca Naraghe on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Rebecca Naraghi on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Rebecca Naraghe on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Rebecca Naraghi on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Rebecca Naraghi on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Rebecca Naraghe on 1 September 2010 (2 pages) |
20 August 2010 | Director's details changed for Rebecca Naraghe on 1 February 2010 (2 pages) |
20 August 2010 | Director's details changed for Rebecca Naraghe on 1 February 2010 (2 pages) |
20 August 2010 | Registered office address changed from Pachino's House Hamer Lane Rochdale Lancs OL16 2UL on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from Pachino's House Hamer Lane Rochdale Lancs OL16 2UL on 20 August 2010 (1 page) |
20 August 2010 | Director's details changed for Rebecca Naraghe on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Rebecca Naraghe on 1 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Rebecca Naraghe on 1 November 2009 (2 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Rebecca Naraghe on 1 November 2009 (2 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
10 January 2010 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
4 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: sunnyside mill, adelade street bolton lancs BL3 3NY (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: sunnyside mill, adelade street bolton lancs BL3 3NY (1 page) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
31 January 2007 | Incorporation (9 pages) |
31 January 2007 | Incorporation (9 pages) |