Company NamePIZO Catering Ltd
Company StatusDissolved
Company Number07517379
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 3 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Milena Pizanias
Date of BirthMay 1979 (Born 45 years ago)
NationalityCzech
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Chapel Street
London
W1F 8FS
Secretary NameMrs Milena Pizanias
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address24 Great Chapel Street
London
W1F 8FS

Location

Registered Address24 Great Chapel Street
London
W1F 8FS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Milena Pizanias
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,060
Cash£94
Current Liabilities£4,615

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
28 March 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 March 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 February 2014Registered office address changed from 1 the Creechurch 4-8 Creechurch Lane London EC3A 5AY United Kingdom on 11 February 2014 (1 page)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Registered office address changed from 1 the Creechurch 4-8 Creechurch Lane London EC3A 5AY United Kingdom on 11 February 2014 (1 page)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 July 2013Registered office address changed from 30 Oxford Street London W1D 1AU United Kingdom on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 30 Oxford Street London W1D 1AU United Kingdom on 12 July 2013 (1 page)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)