Company NameGr8Pizzas Ltd
Company StatusDissolved
Company Number07379316
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Rajwinder Singh Grewal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bank House
Layters Green Lane
Gerrards Cross
SL9 9JB
Director NameMrs Satnam Kaur Bedi
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityMalaysian
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleAdmin Manager
Country of ResidenceGBR
Correspondence Address1 Bank House
Layters Green Lane
Gerrards Cross
SL9 9JB

Location

Registered Address278 Northfield Avenue
London
W5 4UB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Rajwinder Singh Grewal
50.00%
Ordinary
50 at £1Satnam Kaur Bedi
50.00%
Ordinary

Financials

Year2014
Net Worth-£61,554
Current Liabilities£61,554

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(3 pages)
11 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders (3 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 April 2013Termination of appointment of Satnam Kaur Bedi as a director on 1 January 2013 (1 page)
3 April 2013Termination of appointment of Satnam Kaur Bedi as a director on 1 January 2013 (1 page)
18 September 2012Director's details changed for Mr Rajwinder Singh Grewal on 17 September 2012 (2 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
18 September 2012Director's details changed for Mrs Satnam Kaur Bedi on 17 September 2012 (2 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from 7 Sutton Hall Road Hounslow TW5 0PX United Kingdom on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 7 Sutton Hall Road Hounslow TW5 0PX United Kingdom on 4 August 2011 (2 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)