Company NamePizzeria Novella Limited
Company StatusDissolved
Company Number01330033
CategoryPrivate Limited Company
Incorporation Date14 September 1977(46 years, 8 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Judith Ann Sgarbi
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(14 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 09 September 2008)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashdene Garth
Crofton
Wakefield
West Yorkshire
WF4 1PH
Secretary NameMs Judith Ann Sgarbi
NationalityBritish
StatusClosed
Appointed01 March 1992(14 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 09 September 2008)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashdene Garth
Crofton
Wakefield
West Yorkshire
WF4 1PH
Director NameJahangir Mahmood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1999(21 years, 11 months after company formation)
Appointment Duration9 years (closed 09 September 2008)
RoleCompany Director
Correspondence Address2 Coppice Close
Wakefield
West Yorkshire
WF1 4TA
Director NamePaul Mario Sgarbi
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(14 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 1992)
RoleRestauranteur
Correspondence Address19 St Johns Croft
Wakefield
West Yorkshire
WF1 2RQ
Director NameSergio Guiseppi Sgarbi
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(14 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 August 1999)
RoleRestauranteur
Correspondence Address6 Willow Grove
Wakefield
West Yorkshire
WF1 5LL
Secretary NamePaul Mario Sgarbi
NationalityBritish
StatusResigned
Appointed23 November 1991(14 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 1992)
RoleCompany Director
Correspondence Address19 St Johns Croft
Wakefield
West Yorkshire
WF1 2RQ

Location

Registered Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£10,206
Cash£7,819
Current Liabilities£48,663

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
22 April 2008Application for striking-off (1 page)
23 August 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
18 December 2006Return made up to 23/11/06; full list of members (3 pages)
18 December 2006Registered office changed on 18/12/06 from: 113-115 kirkgate wakefield WF1 1JG (1 page)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 March 2006Return made up to 23/11/05; full list of members (2 pages)
14 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 December 2004Return made up to 23/11/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 May 2004Director's particulars changed (1 page)
4 December 2003Return made up to 23/11/03; full list of members (7 pages)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 February 2002Return made up to 23/11/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
19 February 2001Return made up to 23/11/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 February 2000Return made up to 23/11/99; full list of members (6 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
22 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
30 December 1998Return made up to 23/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/03/98
(1 page)
8 May 1998Return made up to 23/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1998Director's particulars changed (1 page)
12 March 1998Secretary's particulars changed;director's particulars changed (1 page)
2 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 December 1996Return made up to 23/11/96; full list of members (6 pages)
10 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
11 December 1995Return made up to 23/11/95; full list of members (6 pages)
13 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)