Company NameCiro's Pizza Pomodoro Limited
DirectorCiro Orsini
Company StatusActive
Company Number02919638
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)

Business Activity

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

Directors

Director NameMr Ciro Orsini
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed15 April 1994(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address51 Beauchamp Place
Knightsbridge
London
SW3 1NY
Secretary NameMr Ciro Coppola
StatusCurrent
Appointed15 April 2010(16 years after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressBezant House Bradgate Park View
Chellaston
Derby
DE73 5UH
Director NameHassan Hatamian
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIranian
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleAccountant
Correspondence Address4 Garage Road
Queens Drive West Acton
London
W3 0HE
Director NameAlbert Henry James Lipka
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleRestauranteur
Correspondence Address28 Royal Close
Manor Road
London
N16 5ES
Director NamePietro Orsini
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address17 Derwent House
57a Stanhope Gardens
London
SW7 5JB
Director NameGuerino Silvestri
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleRestauranteur
Correspondence Address104 The Broadway
Wimbledon
SW19 1RH
Secretary NameHassan Hatamian
NationalityIranian
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleAccountant
Correspondence Address4 Garage Road
Queens Drive West Acton
London
W3 0HE
Secretary NamePietro Orsini
NationalityItalian
StatusResigned
Appointed14 July 1995(1 year, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Derwent House
57a Stanhope Gardens
London
SW7 5JB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitecirospizzapomodoro.eu

Location

Registered Address51 Beauchamp Place
London
SW3 1NY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Mr Ciro Orsini
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 day from now)

Filing History

17 February 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
24 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
13 February 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
12 July 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
1 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
20 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
11 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
18 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
31 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
31 August 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
20 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
12 December 2012Registered office address changed from Unit 13 the Courtyard Whitwick Business Park, Stenson Road Coalville Leicestershire LE67 4JP United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Unit 13 the Courtyard Whitwick Business Park, Stenson Road Coalville Leicestershire LE67 4JP United Kingdom on 12 December 2012 (1 page)
29 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
23 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
5 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
26 May 2010Registered office address changed from Unit 9 the Courtyard Stenson Road Coalville Leics LE67 4JP on 26 May 2010 (1 page)
26 May 2010Registered office address changed from Unit 9 the Courtyard Stenson Road Coalville Leics LE67 4JP on 26 May 2010 (1 page)
26 May 2010Appointment of Mr Ciro Coppola as a secretary (1 page)
26 May 2010Appointment of Mr Ciro Coppola as a secretary (1 page)
26 May 2010Termination of appointment of Pietro Orsini as a secretary (1 page)
26 May 2010Termination of appointment of Pietro Orsini as a secretary (1 page)
26 May 2010Termination of appointment of Pietro Orsini as a director (1 page)
26 May 2010Termination of appointment of Pietro Orsini as a director (1 page)
14 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 April 2009Return made up to 15/04/09; full list of members (3 pages)
27 April 2009Return made up to 15/04/09; full list of members (3 pages)
8 July 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 July 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 April 2008Location of register of members (1 page)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
16 April 2008Location of register of members (1 page)
5 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
5 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
13 September 2007Registered office changed on 13/09/07 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
13 September 2007Registered office changed on 13/09/07 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page)
21 April 2007Return made up to 15/04/07; full list of members (9 pages)
21 April 2007Return made up to 15/04/07; full list of members (9 pages)
22 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
22 January 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
25 April 2006Return made up to 15/04/06; full list of members (5 pages)
25 April 2006Return made up to 15/04/06; full list of members (5 pages)
21 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
21 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
9 April 2005Return made up to 15/04/05; full list of members (5 pages)
9 April 2005Return made up to 15/04/05; full list of members (5 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
21 April 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
21 April 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
15 April 2004Return made up to 15/04/04; full list of members (5 pages)
15 April 2004Return made up to 15/04/04; full list of members (5 pages)
16 April 2003Return made up to 15/04/03; full list of members (5 pages)
16 April 2003Return made up to 15/04/03; full list of members (5 pages)
14 April 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
14 April 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
10 May 2002Return made up to 15/04/02; full list of members (5 pages)
10 May 2002Return made up to 15/04/02; full list of members (5 pages)
23 April 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
23 April 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
7 February 2002Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page)
7 February 2002Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page)
18 April 2001Return made up to 15/04/01; full list of members (5 pages)
18 April 2001Return made up to 15/04/01; full list of members (5 pages)
2 January 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
2 January 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
18 April 2000Return made up to 15/04/00; full list of members (6 pages)
18 April 2000Return made up to 15/04/00; full list of members (6 pages)
22 July 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
22 July 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
9 May 1999Return made up to 15/04/99; full list of members (6 pages)
9 May 1999Return made up to 15/04/99; full list of members (6 pages)
3 August 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
3 August 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
21 April 1998Return made up to 15/04/98; full list of members (6 pages)
21 April 1998Return made up to 15/04/98; full list of members (6 pages)
29 December 1997Accounts for a dormant company made up to 30 April 1997 (6 pages)
29 December 1997Accounts for a dormant company made up to 30 April 1997 (6 pages)
13 July 1997Return made up to 15/04/97; full list of members (6 pages)
13 July 1997Return made up to 15/04/97; full list of members (6 pages)
8 January 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
8 January 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
12 April 1996Location of register of members (non legible) (1 page)
12 April 1996Return made up to 15/04/96; full list of members (6 pages)
12 April 1996Location of register of members (non legible) (1 page)
12 April 1996Return made up to 15/04/96; full list of members (6 pages)
4 April 1996Accounts for a dormant company made up to 30 April 1995 (6 pages)
4 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1996Accounts for a dormant company made up to 30 April 1995 (6 pages)
4 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995Secretary resigned;director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995Secretary resigned;director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Registered office changed on 25/09/95 from: fox associates 1 bayham street london NW1 0ER (1 page)
25 September 1995Registered office changed on 25/09/95 from: fox associates 1 bayham street london NW1 0ER (1 page)
19 July 1995Return made up to 15/04/95; full list of members (8 pages)
19 July 1995Return made up to 15/04/95; full list of members (8 pages)
15 April 1994Incorporation (20 pages)
15 April 1994Incorporation (20 pages)