Company NameDeep Pan Pizza Company Limited
Company StatusDissolved
Company Number01747651
CategoryPrivate Limited Company
Incorporation Date23 August 1983(40 years, 8 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NameVerluman Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Alex Charles Newton Small
StatusClosed
Appointed05 April 2013(29 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 21 March 2017)
RoleCompany Director
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameMr Crispin Holder
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2016(32 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 21 March 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Director NameMichael Howard Brower
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1992)
RoleCompany Director
Correspondence Address14 Well Road
Hampstead
London
NW3 1LH
Director NamePhillip Kaye
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 46 Upper Grosvenor Street
London
W1X 9PG
Director NameReginald Kaye
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(7 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 February 1992)
RoleCompany Director
Correspondence Address10 Redington Road
Hampstead
London
NW3 7RG
Secretary NameMr John David Wittich
NationalityBritish
StatusResigned
Appointed22 June 1991(7 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 41 St Georges Square
London
SW1V 3QN
Director NameBruce William McLaren Johnston
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(9 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Douglas Road
Blairgowrie
Perthshire
PH10 6TR
Scotland
Director NameJames Philip Godfrey Naylor
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(10 years, 1 month after company formation)
Appointment Duration7 years (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Cublington
Leighton Buzzard
Beds
LU7 0LQ
Director NameMr John David Wittich
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(10 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3 41 St Georges Square
London
SW1V 3QN
Director NameMr Andrew Graham Guy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(13 years after company formation)
Appointment Duration7 years, 2 months (resigned 17 November 2003)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address5 Ailanthus 65 Wood Lane
Highgate
London
N6 5UD
Director NameMr Andrew Page
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(17 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Secretary NameAndrew Page
NationalityBritish
StatusResigned
Appointed01 August 2001(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2003)
RoleCompany Director
Correspondence Address9 Cranmer Road
Sevenoaks
Kent
TN13 2AT
Secretary NameRobert John Morgan
NationalityBritish
StatusResigned
Appointed04 March 2003(19 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameRobert John Morgan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(20 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP
Director NameMr Stephen Mark Anthony Critoph
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(21 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Marshalsea Road Borough
London
SE1 1EP

Contact

Websitefrankieandbennys.com

Location

Registered Address5-7 Marshalsea Road Borough
London
SE1 1EP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Restaurant Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the company off the register (3 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
7 June 2016Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page)
7 June 2016Appointment of Crispin Holder as a director on 29 April 2016 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 September 2014Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
12 April 2013Termination of appointment of Robert Morgan as a secretary (1 page)
12 April 2013Termination of appointment of Robert Morgan as a director (1 page)
12 April 2013Appointment of Mr Alex Charles Newton Small as a secretary (1 page)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Andrew Page on 25 November 2009 (2 pages)
25 November 2009Secretary's details changed for Robert John Morgan on 25 November 2009 (1 page)
25 November 2009Director's details changed for Robert John Morgan on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Stephen Mark Anthony Critoph on 25 November 2009 (2 pages)
10 July 2009Return made up to 22/06/09; full list of members (4 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 July 2008Return made up to 22/06/08; full list of members (4 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 June 2007Return made up to 22/06/07; full list of members (3 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 September 2006Location of register of members (1 page)
26 September 2006Registered office changed on 26/09/06 from: 56/62 wilton road london SW1V 1DE (1 page)
15 August 2006Return made up to 22/06/06; full list of members (3 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 September 2005Director's particulars changed (1 page)
15 July 2005Return made up to 22/06/05; full list of members (3 pages)
2 December 2004New director appointed (3 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2004Director's particulars changed (1 page)
15 April 2004Secretary's particulars changed;director's particulars changed (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 July 2003Return made up to 22/06/03; full list of members (7 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (2 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 July 2002Return made up to 22/06/02; full list of members (7 pages)
28 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 August 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Secretary resigned;director resigned (1 page)
25 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 July 2001Return made up to 22/06/01; full list of members (6 pages)
12 January 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
1 August 2000Return made up to 22/06/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
21 July 1999Return made up to 22/06/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(7 pages)
16 December 1998Full accounts made up to 28 December 1997 (6 pages)
3 November 1997Full accounts made up to 29 December 1996 (6 pages)
23 July 1997Return made up to 22/06/97; no change of members (7 pages)
22 October 1996Full accounts made up to 31 December 1995 (6 pages)
6 September 1996New director appointed (2 pages)
19 September 1995Full accounts made up to 1 January 1995 (6 pages)
19 September 1995Full accounts made up to 1 January 1995 (6 pages)
20 July 1995Return made up to 22/06/95; full list of members (10 pages)