Company NameNile Pizza Ltd.
Company StatusDissolved
Company Number06247427
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Bhumi Raj Giri
Date of BirthJune 1979 (Born 44 years ago)
NationalityNepali
StatusClosed
Appointed01 September 2011(4 years, 3 months after company formation)
Appointment Duration2 years (closed 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Homer Street
London
W1H 4NP
Director NameNevine George Yanni
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mapeshill Place
Cricklewood
London
NW2 5LA
Secretary NameMr Monir Fahmy
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Mapeshill Place
London
NW2 5LA
Director NameMr Monir Fahmy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Homer Street
London
W1H 4NP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address3 Homer Street
London
W1H 4NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 100
(3 pages)
25 July 2012Appointment of Mr Bhumi Raj Giri as a director on 1 September 2011 (2 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 100
(3 pages)
25 July 2012Appointment of Mr Bhumi Raj Giri as a director (2 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 100
(3 pages)
10 July 2012Termination of appointment of Monir Fahmy as a secretary (1 page)
10 July 2012Termination of appointment of Monir Fahmy as a director (1 page)
10 July 2012Registered office address changed from 356 King Street, Ground Floor Hammersmith London W6 0RX on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 356 King Street, Ground Floor Hammersmith London W6 0RX on 10 July 2012 (1 page)
10 July 2012Termination of appointment of Monir Fahmy as a director on 1 September 2011 (1 page)
10 July 2012Termination of appointment of Monir Fahmy as a secretary on 1 September 2011 (1 page)
19 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
6 July 2010Termination of appointment of Neveen Yanne as a director (1 page)
6 July 2010Termination of appointment of Neveen Yanne as a director (1 page)
6 July 2010Appointment of Mr Monir Fahmy as a director (2 pages)
6 July 2010Appointment of Mr Monir Fahmy as a director (2 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
5 November 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
7 June 2009Return made up to 15/05/09; full list of members (5 pages)
7 June 2009Return made up to 15/05/09; full list of members (5 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
9 September 2008Return made up to 15/05/08; full list of members (6 pages)
9 September 2008Return made up to 15/05/08; full list of members (6 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007New director appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
15 May 2007Incorporation (13 pages)
15 May 2007Incorporation (13 pages)