Company NamePizza Pie Limited
Company StatusDissolved
Company Number07537637
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMohammad Abarghoei
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address332 Beverley Road
Hull
East Yorkshire
HU5 1BA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMohammad Safaei
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address332 Beverley Road
Hull
East Yorkshire
HU5 1BA

Location

Registered AddressThe Bloc, Unit F7 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth-£3,920
Cash£1,032
Current Liabilities£14,423

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 October 2015Registered office address changed from 332 Beverley Road Hull E Yorks HU5 1BA to The Bloc, Unit F7 38 Springfield Way Anlaby Hull HU10 6RJ on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 332 Beverley Road Hull E Yorks HU5 1BA to The Bloc, Unit F7 38 Springfield Way Anlaby Hull HU10 6RJ on 26 October 2015 (1 page)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(3 pages)
5 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
1 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 June 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
1 June 2012Termination of appointment of Mohammad Safaei as a director (1 page)
1 June 2012Termination of appointment of Mohammad Safaei as a director (1 page)
1 June 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
31 May 2012Termination of appointment of Mohammad Safaei as a director (1 page)
31 May 2012Termination of appointment of Mohammad Safaei as a director (1 page)
7 March 2011Appointment of Mohammad Safaei as a director (3 pages)
7 March 2011Appointment of Mohammad Safaei as a director (3 pages)
7 March 2011Appointment of Mohammad Abarghoei as a director (3 pages)
7 March 2011Appointment of Mohammad Abarghoei as a director (3 pages)
7 March 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 1
(4 pages)
7 March 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 1
(4 pages)
24 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)