Company NamePizza Bella Limited
DirectorGamal Ahmed Hussein
Company StatusDissolved
Company Number02169664
CategoryPrivate Limited Company
Incorporation Date28 September 1987(36 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Gamal Ahmed Hussein
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEgyptian
StatusCurrent
Appointed05 November 1987(1 month, 1 week after company formation)
Appointment Duration36 years, 6 months
RoleCompany Director
Correspondence Address4a Park Road
Crouch End
London
N8 8TD
Secretary NameSusan Ahmed
NationalityIrish
StatusCurrent
Appointed02 October 1992(5 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address55 The Avenue
Muswell Hill
London
N10 2QE

Location

Registered Address4 Park Road
Crouch End
London
N8 8TD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Financials

Year2014
Turnover£813,341
Gross Profit£490,734
Net Worth-£3,628
Cash£3,417
Current Liabilities£417,848

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 July 2005Dissolved (1 page)
29 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 February 2005Registered office changed on 24/02/05 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
23 February 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Liquidators statement of receipts and payments (5 pages)
21 August 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Notice of Constitution of Liquidation Committee (2 pages)
22 August 2001Registered office changed on 22/08/01 from: scottish provident house 76-80 college road harrow middlesex HA1 1BX (1 page)
17 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2001Appointment of a voluntary liquidator (1 page)
17 August 2001Statement of affairs (11 pages)
7 August 2001Return made up to 02/08/01; full list of members (6 pages)
12 June 2001Full accounts made up to 31 March 2000 (14 pages)
20 September 2000Full accounts made up to 31 March 1999 (16 pages)
15 September 2000Return made up to 02/08/00; full list of members (6 pages)
6 September 1999Full accounts made up to 31 March 1998 (14 pages)
19 August 1999Return made up to 02/08/99; full list of members (5 pages)
20 July 1999Full accounts made up to 31 March 1997 (14 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
9 September 1998Return made up to 02/08/98; full list of members (5 pages)
6 March 1998Full accounts made up to 31 March 1996 (14 pages)
13 August 1997Ad 07/08/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1997£ nc 100/100000 07/08/97 (1 page)
12 August 1997Return made up to 02/08/97; full list of members (5 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Secretary's particulars changed (1 page)
11 August 1996Return made up to 02/08/96; full list of members (5 pages)
29 March 1996Full accounts made up to 31 March 1995 (14 pages)
17 August 1995Return made up to 02/08/95; no change of members
  • 363(287) ‐ Registered office changed on 17/08/95
(4 pages)