Company NamePizza Cone Masters Ltd
Company StatusDissolved
Company Number07610835
CategoryPrivate Limited Company
Incorporation Date20 April 2011(13 years ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Directors

Director NameMr Habib Faris Faris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressStansted Centre Parsonage Road
Takeley
Essex
CM22 6PU
Secretary NameMr Habib Faris
StatusClosed
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressStansted Centre Parsonage Road
Takeley
Essex
CM22 6PU
Director NameMr Mohammed Rashed Abunayyan
Date of BirthJuly 1942 (Born 81 years ago)
NationalitySaudi
StatusClosed
Appointed01 July 2011(2 months, 1 week after company formation)
Appointment Duration12 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3292 Al Ulaya-Ath Thaniyyah
Riyadh
122416498
Saudi Arabia

Location

Registered AddressStansted Centre
Parsonage Road
Takeley
Essex
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012Application to strike the company off the register (3 pages)
6 March 2012Application to strike the company off the register (3 pages)
1 July 2011Appointment of Mohammed Rashed Abunhyyan as a director (3 pages)
1 July 2011Registered office address changed from 9 Garthside Church Road Richmond Surrey TW10 5JA United Kingdom on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 9 Garthside Church Road Richmond Surrey TW10 5JA United Kingdom on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 9 Garthside Church Road Richmond Surrey TW10 5JA United Kingdom on 1 July 2011 (2 pages)
1 July 2011Appointment of Mohammed Rashed Abunhyyan as a director (3 pages)
1 July 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 100
(4 pages)
1 July 2011Statement of capital following an allotment of shares on 20 June 2011
  • GBP 100
(4 pages)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)