Company NamePizza Foods Limited
Company StatusDissolved
Company Number05646728
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameMasoud Shababi
NationalityBritish
StatusClosed
Appointed01 November 2008(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 11 March 2014)
RoleConsultant
Correspondence Address48b Brighton Road
Salfords
Surrey
RH11 7XA
Director NameMr George Bastone
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Acorn Grove
Kingswood
Tadworth
Surrey
KT20 6QT
Director NameMr Arash Shababi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Acorn Grove
Kingswood
Surrey
KT20 6QT
Secretary NameMr Arash Shababi
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Acorn Grove
Kingswood
Surrey
KT20 6QT

Location

Registered Address2 Acorn Grove
Kingswood
Tadworth
Surrey
KT20 6QT
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Arash Shababi
25.00%
Ordinary
250 at £1Bjorn Engblom
25.00%
Ordinary
250 at £1George Bastone
25.00%
Ordinary
250 at £1M. Shababi
25.00%
Ordinary

Financials

Year2014
Net Worth-£242,207
Cash£7,893
Current Liabilities£126,003

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2013Compulsory strike-off action has been suspended (1 page)
8 May 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2012Termination of appointment of George Bastone as a director (1 page)
10 October 2012Termination of appointment of George Bastone as a director on 1 June 2012 (1 page)
24 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Compulsory strike-off action has been discontinued (1 page)
21 April 2012Registered office address changed from Target House 48B Brighton Road Salfords Redhill Surrey RH1 5BX on 21 April 2012 (1 page)
21 April 2012Registered office address changed from Target House 48B Brighton Road Salfords Redhill Surrey RH1 5BX on 21 April 2012 (1 page)
21 April 2012Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2012-04-21
  • GBP 1,000
(3 pages)
21 April 2012Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2012-04-21
  • GBP 1,000
(3 pages)
21 April 2012Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2012-04-21
  • GBP 1,000
(3 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
18 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
18 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Mr George Bastone on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Mr George Bastone on 2 October 2009 (2 pages)
11 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Mr George Bastone on 2 October 2009 (2 pages)
11 February 2009Secretary appointed masoud shababi (2 pages)
11 February 2009Secretary appointed masoud shababi (2 pages)
11 February 2009Appointment terminated director and secretary arash shababi (1 page)
11 February 2009Appointment Terminated Director and Secretary arash shababi (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 December 2008Return made up to 04/12/08; full list of members (4 pages)
4 December 2008Return made up to 04/12/08; full list of members (4 pages)
8 September 2008Registered office changed on 08/09/2008 from 2 charlwood court county oak way crawley west sussex RH11 7XA (1 page)
8 September 2008Registered office changed on 08/09/2008 from 2 charlwood court county oak way crawley west sussex RH11 7XA (1 page)
9 January 2008Return made up to 06/12/07; full list of members (3 pages)
9 January 2008Return made up to 06/12/07; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 August 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
15 April 2007Registered office changed on 15/04/07 from: 20 southover street brighton east sussex BN2 9UD (1 page)
15 April 2007Registered office changed on 15/04/07 from: 20 southover street brighton east sussex BN2 9UD (1 page)
8 December 2006Return made up to 06/12/06; full list of members (3 pages)
8 December 2006Return made up to 06/12/06; full list of members (3 pages)
15 August 2006Registered office changed on 15/08/06 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
15 August 2006Registered office changed on 15/08/06 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
12 May 2006Registered office changed on 12/05/06 from: oliver house 1 dukes court brighton BN1 1AR (1 page)
12 May 2006Registered office changed on 12/05/06 from: oliver house 1 dukes court brighton BN1 1AR (1 page)
7 April 2006Particulars of mortgage/charge (9 pages)
7 April 2006Particulars of mortgage/charge (9 pages)
6 December 2005Incorporation (30 pages)
6 December 2005Incorporation (30 pages)