Company NamePizzaology Limited
Company StatusDissolved
Company Number10385024
CategoryPrivate Limited Company
Incorporation Date20 September 2016(7 years, 7 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Nitharshan Balakumar
Date of BirthDecember 1990 (Born 33 years ago)
NationalitySri Lankan
StatusClosed
Appointed14 June 2017(8 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (closed 22 May 2018)
RoleSales Director
Country of ResidenceSri Lanka
Correspondence Address72 Caledon Road
London
E6 2HE
Director NameMr Dhanushan Mahendran
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Kempton Road
Eastham
E6 2LG
Secretary NameMr Sivapragasam Mahendran
StatusResigned
Appointed04 March 2017(5 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 June 2017)
RoleCompany Director
Correspondence Address51 Kempton Road
London
E6 2LG

Location

Registered Address3a High Street
Colchester
CO1 1DA
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
22 February 2018Application to strike the company off the register (3 pages)
18 October 2017Appointment of Mr Nitharshan Balakumar as a director on 14 June 2017 (2 pages)
18 October 2017Registered office address changed from 51 Kempton Road London E6 2LG England to 3a High Street Colchester CO1 1DA on 18 October 2017 (1 page)
18 October 2017Cessation of Dhanushan Mahendran as a person with significant control on 14 June 2017 (1 page)
18 October 2017Registered office address changed from 51 Kempton Road London E6 2LG England to 3a High Street Colchester CO1 1DA on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Dhanushan Mahendran as a director on 14 June 2017 (1 page)
18 October 2017Cessation of Dhanushan Mahendran as a person with significant control on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Dhanushan Mahendran as a director on 14 June 2017 (1 page)
18 October 2017Appointment of Mr Nitharshan Balakumar as a director on 14 June 2017 (2 pages)
9 August 2017Termination of appointment of Sivapragasam Mahendran as a secretary on 1 June 2017 (1 page)
9 August 2017Termination of appointment of Sivapragasam Mahendran as a secretary on 1 June 2017 (1 page)
4 March 2017Appointment of Mr Sivapragasam Mahendran as a secretary on 4 March 2017 (2 pages)
4 March 2017Appointment of Mr Sivapragasam Mahendran as a secretary on 4 March 2017 (2 pages)
25 February 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
25 February 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
20 September 2016Incorporation
Statement of capital on 2016-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 September 2016Incorporation
Statement of capital on 2016-09-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)