Company NamePizza Fresh Limited
Company StatusDissolved
Company Number07491216
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Director

Director NameMr Zemar Ghiassi
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address61 Portsmouth Road
Surbiton
KT6 4HT

Location

Registered Address7 High Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

50 at £1Zaffar Ghiassi
50.00%
Ordinary
50 at £1Zemar Ghiassi
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Voluntary strike-off action has been suspended (1 page)
12 January 2017Voluntary strike-off action has been suspended (1 page)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
11 April 2015Compulsory strike-off action has been suspended (1 page)
11 April 2015Compulsory strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2013Compulsory strike-off action has been suspended (1 page)
21 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
11 May 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 100
(3 pages)
11 May 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 100
(3 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
19 September 2011Registered office address changed from 61 Portsmouth Road Surbiton KT6 4HT United Kingdom on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 61 Portsmouth Road Surbiton KT6 4HT United Kingdom on 19 September 2011 (1 page)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)