Company NameSussex Pizzas Limited
Company StatusDissolved
Company Number03143115
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)
Dissolution Date14 August 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gerald Murph O'Driscoll
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressNiagra
Coliemore Road
Dalkey
Co Dublin
Irish
Director NameMrs Rita Catherine O'Driscoll
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressNiagra Coliemore Road
Dalkey
County Dublin
Irish
Secretary NameMrs Rita Catherine O'Driscoll
NationalityBritish
StatusClosed
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressNiagra Coliemore Road
Dalkey
County Dublin
Irish
Director NameClayton Wise Jones
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleAttorney
Correspondence Address17 Sovereign Dr Hilton Head
South Carolina 29928
Usa
Foreign
Director NameElizabeth Lacoss Jones
Date of BirthMay 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Sovereign Dr Hilton Head
South Carolina 29928
Usa
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
14 March 2001Application for striking-off (1 page)
26 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1999Return made up to 03/01/99; no change of members (4 pages)
1 September 1998Full accounts made up to 30 June 1998 (13 pages)
11 May 1998Return made up to 03/01/98; full list of members (6 pages)
15 October 1997Full accounts made up to 30 June 1997 (12 pages)
24 February 1997Return made up to 03/01/97; full list of members (6 pages)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
18 June 1996Ad 03/01/96--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
7 March 1996New director appointed (2 pages)
15 February 1996Registered office changed on 15/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
15 February 1996Accounting reference date notified as 30/06 (1 page)
15 February 1996New secretary appointed;new director appointed (2 pages)
3 January 1996Incorporation (18 pages)