Company NameEasypizza Limited
DirectorDavid Blatt
Company StatusActive - Proposal to Strike off
Company Number03362247
CategoryPrivate Limited Company
Incorporation Date29 April 1997(27 years ago)
Previous NameGreen Bowl Co Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr David Blatt
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 January 2021(23 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address134 Holoway Road Holloway Road
London
N7 8DD
Director NameMr Khalid Khan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Topsfield Parade
Crouch End
London
N8 8PT
Secretary NameMr Karl Kahn
NationalityBritish
StatusResigned
Appointed29 April 1998(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Topsfield Parade
Crouch End
London
N8 8PT
Director NameDavid Blatt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2005)
RoleTaxi Driver
Correspondence Address48 Topsfield Parade
London
N8 8PT
Director NameKowah Investments Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address81 Gunnersbury Lane
Acton
London
W3 8HQ
Secretary NameRachel Ad Care Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address81 Gunnersbury Lane
Acton
London
W3 8HQ
Secretary NameTravellers Tax Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence Address81 Gunnersbury Lane
Acton
London
W3 8HQ
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 January 2005(7 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 January 2010)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websiteeasypizza.biz

Location

Registered Address134 Holloway Road
London
N7 8DD
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Karl Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2021 (3 years ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 February 2022 (2 years, 2 months ago)
Next Return Due12 March 2023 (overdue)

Filing History

28 May 2020Micro company accounts made up to 30 April 2020 (3 pages)
6 May 2020Director's details changed for Mr Karl Kahn on 1 January 2014 (2 pages)
30 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
18 May 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
1 May 2018Micro company accounts made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
5 March 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
24 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
26 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
26 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 April 2015Annual return made up to 4 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 4 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 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(3 pages)
13 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(3 pages)
13 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(3 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
5 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
5 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
5 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 April 2010Director's details changed for Karl Kahn on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Karl Kahn on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Karl Kahn on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
12 April 2010Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page)
12 April 2010Termination of appointment of @Ukplc Client Secretary Ltd as a secretary (1 page)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 April 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 April 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
13 April 2009Return made up to 12/04/09; full list of members (3 pages)
13 April 2009Return made up to 12/04/09; full list of members (3 pages)
14 July 2008Amended accounts made up to 30 April 2007 (9 pages)
14 July 2008Amended accounts made up to 30 April 2007 (9 pages)
23 April 2008Return made up to 12/04/08; full list of members (3 pages)
23 April 2008Return made up to 12/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 April 2007Return made up to 12/04/07; full list of members (2 pages)
12 April 2007Return made up to 12/04/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
30 May 2006Return made up to 19/04/06; full list of members (2 pages)
30 May 2006Return made up to 19/04/06; full list of members (2 pages)
19 April 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
19 April 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
27 April 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(2 pages)
27 April 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(2 pages)
19 April 2005New secretary appointed (1 page)
19 April 2005New secretary appointed (1 page)
9 March 2005Amended accounts made up to 30 April 1998 (9 pages)
9 March 2005Amended accounts made up to 30 April 2003 (9 pages)
9 March 2005Amended accounts made up to 30 April 2003 (9 pages)
9 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
9 March 2005Amended accounts made up to 30 April 1998 (9 pages)
9 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
28 February 2005Secretary resigned;director resigned (1 page)
28 February 2005Secretary resigned;director resigned (1 page)
23 November 2004Amended accounts made up to 30 April 2000 (9 pages)
23 November 2004Amended accounts made up to 30 April 2003 (9 pages)
23 November 2004Amended accounts made up to 30 April 2002 (9 pages)
23 November 2004Amended accounts made up to 30 April 2003 (9 pages)
23 November 2004Amended accounts made up to 30 April 2002 (9 pages)
23 November 2004Amended accounts made up to 30 April 2000 (9 pages)
23 November 2004Amended accounts made up to 30 April 2001 (10 pages)
23 November 2004Amended accounts made up to 30 April 2001 (10 pages)
20 April 2004Return made up to 29/04/04; full list of members (7 pages)
20 April 2004Return made up to 29/04/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
26 March 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Secretary's particulars changed;director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
30 December 2003Secretary's particulars changed;director's particulars changed (1 page)
29 December 2003Registered office changed on 29/12/03 from: 143 ley street ilford essex IG1 4BL (1 page)
29 December 2003Registered office changed on 29/12/03 from: 143 ley street ilford essex IG1 4BL (1 page)
28 August 2003Return made up to 29/04/03; full list of members (7 pages)
28 August 2003Return made up to 29/04/03; full list of members (7 pages)
17 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
17 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
29 April 2002Return made up to 29/04/02; full list of members (7 pages)
29 April 2002Return made up to 29/04/02; full list of members (7 pages)
13 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
13 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Return made up to 29/04/01; full list of members (6 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Return made up to 29/04/01; full list of members (6 pages)
1 May 2001Secretary resigned (1 page)
26 September 2000Compulsory strike-off action has been discontinued (1 page)
26 September 2000Compulsory strike-off action has been discontinued (1 page)
25 September 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
25 September 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
25 September 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
25 September 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
22 August 2000Company name changed green bowl co LIMITED\certificate issued on 23/08/00 (2 pages)
22 August 2000Company name changed green bowl co LIMITED\certificate issued on 23/08/00 (2 pages)
22 August 2000Registered office changed on 22/08/00 from: 81 gunnersbury lane acton london W3 8HQ (1 page)
22 August 2000Registered office changed on 22/08/00 from: 81 gunnersbury lane acton london W3 8HQ (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
6 December 1999Return made up to 29/04/98; full list of members (6 pages)
6 December 1999Return made up to 29/04/98; full list of members (6 pages)
2 March 1999Compulsory strike-off action has been discontinued (1 page)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
2 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
2 March 1999Compulsory strike-off action has been discontinued (1 page)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
4 May 1997New secretary appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997Secretary resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997New secretary appointed (2 pages)
4 May 1997Secretary resigned (1 page)
29 April 1997Incorporation (14 pages)
29 April 1997Incorporation (14 pages)