Company NameDalston Pizza Limited
Company StatusDissolved
Company Number08079067
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 10 months ago)
Dissolution Date8 November 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Daniel Beaumont
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarmile House 54 St Marys Lane
Upminster
Essex
RM14 2QP
Director NameMr Daniel Gunnar Pope
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarmile House 54 St Marys Lane
Upminster
Essex
RM14 2QP
Director NameMr Matthew Ross Tucker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarmile House 54 St Marys Lane
Upminster
Essex
RM14 2QP
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressHarmile House
54 St Marys Lane
Upminster
Essex
RM14 2QT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Dmd Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,063
Cash£30,208
Current Liabilities£9,145

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

13 August 2012Delivered on: 23 August 2012
Persons entitled: Hbv Enterprise

Classification: Mortgage debenture
Secured details: £25,000 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the assets of the company.
Outstanding

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2016Application to strike the company off the register (3 pages)
12 August 2016Application to strike the company off the register (3 pages)
21 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(5 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3
(5 pages)
28 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(6 pages)
28 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(6 pages)
27 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
26 March 2014Previous accounting period shortened from 31 May 2014 to 31 October 2013 (1 page)
26 March 2014Previous accounting period shortened from 31 May 2014 to 31 October 2013 (1 page)
17 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 June 2012Appointment of Mr Matthew Ross Tucker as a director (2 pages)
12 June 2012Appointment of Mr Matthew Ross Tucker as a director (2 pages)
11 June 2012Appointment of Mr Daniel Gunnar Pope as a director (2 pages)
11 June 2012Appointment of Mr Daniel Gunnar Pope as a director (2 pages)
11 June 2012Appointment of Mr Daniel Beaumont as a director (2 pages)
11 June 2012Appointment of Mr Daniel Beaumont as a director (2 pages)
11 June 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 3
(3 pages)
11 June 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 3
(3 pages)
23 May 2012Termination of appointment of Elizabeth Davies as a director (1 page)
23 May 2012Termination of appointment of Elizabeth Davies as a director (1 page)
22 May 2012Incorporation (21 pages)
22 May 2012Incorporation (21 pages)