Company NameFranzos Piri Piri Ltd
Company StatusDissolved
Company Number08158331
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 8 months ago)
Dissolution Date30 July 2020 (3 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Shahzad Nasar
Date of BirthApril 1982 (Born 42 years ago)
NationalityPakistani
StatusClosed
Appointed19 July 2013(11 months, 4 weeks after company formation)
Appointment Duration7 years (closed 30 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Longbridge Road
Barking
Essex
IG11 8UP
Director NameMrs Ghazala Saeed
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityPakistani
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cavenham Gardens
Ilford
IG1 1XX
Secretary NameMr Ghazala Saeed
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address12 Cavenham Gardens
Ilford
IG1 1XX
Director NameMr Shahzad Nasar
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(11 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address29 Faircross Parade
Longbridge Road
Barking
Essex
IG11 8UW

Contact

Websitefranzospiripiri.com
Telephone020 85535657
Telephone regionLondon

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Shahzad Nasar
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,855
Cash£4,967
Current Liabilities£10,924

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

30 July 2020Final Gazette dissolved following liquidation (1 page)
30 April 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
12 March 2019Appointment of a voluntary liquidator (3 pages)
12 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-25
(1 page)
12 March 2019Statement of affairs (8 pages)
8 March 2019Registered office address changed from 318 Ilford Lane Ilford IG1 2LT to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 8 March 2019 (2 pages)
13 August 2018Notification of Shahzad Nasar as a person with significant control on 6 April 2016 (2 pages)
13 August 2018Withdrawal of a person with significant control statement on 13 August 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
22 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
15 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
15 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 August 2015Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
10 August 2015Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
10 August 2015Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page)
7 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Shazad Nasar
(5 pages)
25 February 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Shazad Nasar
(5 pages)
16 February 2015Termination of appointment of Shahzad Nasar as a director on 13 February 2015 (1 page)
16 February 2015Termination of appointment of Shahzad Nasar as a director on 13 February 2015 (1 page)
9 February 2015Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
9 February 2015Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
3 February 2015Appointment of Mr Shahzad Nasar as a director on 19 July 2013 (2 pages)
3 February 2015Appointment of Mr Shahzad Nasar as a director on 19 July 2013 (2 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(3 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(3 pages)
22 July 2013Termination of appointment of Ghazala Saeed as a secretary (1 page)
22 July 2013Appointment of Mr Shahzad Nazar as a director on 19 July 2013 (3 pages)
22 July 2013Director's details changed for Mr Shahzad Nazar on 22 July 2013 (2 pages)
22 July 2013Appointment of Mr Shahzad Nazar as a director on 19 July 2013 (3 pages)
22 July 2013Termination of appointment of Ghazala Saeed as a secretary (1 page)
22 July 2013Director's details changed for Mr Shahzad Nazar on 22 July 2013 (2 pages)
19 July 2013Termination of appointment of Ghazala Saeed as a director (1 page)
19 July 2013Termination of appointment of Ghazala Saeed as a director (1 page)
4 October 2012Director's details changed for Mrs Ghazala Saeed on 21 September 2012 (3 pages)
4 October 2012Director's details changed for Mrs Ghazala Saeed on 21 September 2012 (3 pages)
26 July 2012Incorporation (25 pages)
26 July 2012Incorporation (25 pages)