Company NamePizza Franco Limited
Company StatusDissolved
Company Number04748049
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)
Previous NameFuschia Restaurants Limited

Business Activity

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

Directors

Director NameAli Choroomi
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 06 August 2008)
RoleFinance Manager
Correspondence Address43 Cape Close
Barking
Essex
IG11 8NE
Secretary NameMadineh Raeisiani Nezhad
NationalityBritish
StatusClosed
Appointed01 September 2003(4 months after company formation)
Appointment Duration4 years, 11 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address43 Cape Close
Barking
Essex
IG11 8NE
Secretary NameTarzad Choroomi
NationalityBritish
StatusResigned
Appointed16 June 2003(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 August 2003)
RoleRetail Manager
Correspondence Address43 Cape Close
Barking
Essex
IG11 8NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Goodmayes Road
Goodmayes
Ilford
Essex
IG3 9UH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London

Financials

Year2014
Net Worth-£647
Cash£618
Current Liabilities£1,704

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2007Application for striking-off (1 page)
8 May 2007Return made up to 29/04/07; full list of members (2 pages)
24 April 2007Registered office changed on 24/04/07 from: 75 high street bagshot surrey GU19 5AH (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 May 2006Return made up to 29/04/06; full list of members
  • 363(287) ‐ Registered office changed on 22/05/06
(6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 July 2005Return made up to 29/04/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 September 2004Return made up to 29/04/04; full list of members (6 pages)
27 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
28 July 2003Company name changed fuschia restaurants LIMITED\certificate issued on 28/07/03 (2 pages)
21 June 2003Director resigned (2 pages)
21 June 2003Secretary resigned (2 pages)
21 June 2003Registered office changed on 21/06/03 from: 788-790 finchley road london NW11 7TJ (1 page)