Company NameGianni's Pizzeria Italiana Limited
Company StatusActive - Proposal to Strike off
Company Number08308361
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 4 months ago)
Previous NameGianni’S Pizzeria Italiana Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Gianni Loris Rivi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address33 Ramsey Drive
Little Canfield
Dunmow
Essex
CM6 1FT
Director NameNicole Wilde
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address33 Ramsey Drive
Little Canfield
Dunmow
Essex
CM6 1FT
Director NameMr Ismail Yildirim
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2015)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address3 Station House
Station Road
Stansted
Essex
CM24 8BE
Director NameMr Rami Hariri
Date of BirthMay 1985 (Born 38 years ago)
NationalityLebanese
StatusResigned
Appointed18 June 2015(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 June 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Station House
Station Road
Stansted
Essex
CM24 8BE
Director NameMr Huseyin Durak
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(4 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 December 2017)
RoleChef
Country of ResidenceEngland
Correspondence Address3 Station Road
Stansted
CM24 8BE
Director NameMr Md Ripon Howlader
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBangladeshi
StatusResigned
Appointed11 December 2017(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Station House
Station Road
Stansted
Essex
CM24 8BE
Director NameMr Sohail Ahmed
Date of BirthMarch 1991 (Born 33 years ago)
NationalityPakistani
StatusResigned
Appointed26 June 2020(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Station House
Station Road
Stansted
Essex
CM24 8BE

Location

Registered Address3 Station House
Station Road
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Shareholders

10 at £1Ismail Yildirim
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,676
Cash£97
Current Liabilities£30,363

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return9 June 2021 (2 years, 10 months ago)
Next Return Due23 June 2022 (overdue)

Filing History

1 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
30 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
30 June 2020Notification of Sohail Ahmed as a person with significant control on 26 June 2020 (2 pages)
29 June 2020Appointment of Mr Sohail Ahmed as a director on 26 June 2020 (2 pages)
29 June 2020Cessation of Md Ripon Howlader as a person with significant control on 26 June 2020 (1 page)
29 June 2020Termination of appointment of Md Ripon Howlader as a director on 26 June 2020 (1 page)
7 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
11 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
8 February 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
6 February 2018Cessation of Rami Hariri as a person with significant control on 11 December 2017 (1 page)
6 February 2018Notification of Md Ripon Howlader as a person with significant control on 11 December 2017 (2 pages)
15 December 2017Termination of appointment of Huseyin Durak as a director on 11 December 2017 (1 page)
15 December 2017Termination of appointment of Huseyin Durak as a director on 11 December 2017 (1 page)
15 December 2017Director's details changed for Mr Md Ripon Howladen on 11 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Md Ripon Howladen on 11 December 2017 (2 pages)
12 December 2017Appointment of Mr Md Ripon Howladen as a director on 11 December 2017 (2 pages)
12 December 2017Appointment of Mr Md Ripon Howladen as a director on 11 December 2017 (2 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 August 2017Termination of appointment of Rami Hariri as a director on 19 June 2017 (1 page)
22 August 2017Termination of appointment of Rami Hariri as a director on 19 June 2017 (1 page)
25 June 2017Appointment of Mr Huseyin Durak as a director on 19 June 2017 (2 pages)
25 June 2017Appointment of Mr Huseyin Durak as a director on 19 June 2017 (2 pages)
27 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10
(3 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10
(3 pages)
20 October 2015Termination of appointment of Ismail Yildirim as a director on 19 May 2015 (1 page)
20 October 2015Termination of appointment of Ismail Yildirim as a director on 19 May 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 June 2015Appointment of Mr Rami Hariri as a director on 18 June 2015 (2 pages)
23 June 2015Appointment of Mr Rami Hariri as a director on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Ismail Yildirim on 16 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Ismail Yildirim on 16 June 2015 (2 pages)
27 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
(3 pages)
27 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
(3 pages)
3 February 2014Registered office address changed from 33 Ramsey Drive Little Canfield Dunmow Essex CM6 1FT on 3 February 2014 (1 page)
3 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 February 2014Registered office address changed from 33 Ramsey Drive Little Canfield Dunmow Essex CM6 1FT on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 33 Ramsey Drive Little Canfield Dunmow Essex CM6 1FT on 3 February 2014 (1 page)
3 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 January 2014Appointment of Mr Ismail Yildirim as a director (2 pages)
27 January 2014Termination of appointment of Nicole Wilde as a director (1 page)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10
(3 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10
(3 pages)
27 January 2014Appointment of Mr Ismail Yildirim as a director (2 pages)
27 January 2014Termination of appointment of Gianni Rivi as a director (1 page)
27 January 2014Termination of appointment of Gianni Rivi as a director (1 page)
27 January 2014Termination of appointment of Nicole Wilde as a director (1 page)
3 January 2014Annual return made up to 27 November 2013 with a full list of shareholders (3 pages)
3 January 2014Annual return made up to 27 November 2013 with a full list of shareholders (3 pages)
30 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 10
(3 pages)
30 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 10
(3 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)