Company NamePizza Inc Ltd
Company StatusDissolved
Company Number08447179
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mohamed Radouan
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityItalian
StatusClosed
Appointed20 November 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 City Road
London
EC1Y 2AA
Director NameMr Andrea Astarita
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityItalian
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ingestre Place
London
W1F 0JH
Director NameMr Pierluigi Ferraro
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed22 March 2014(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 20 November 2017)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address8 City Road
Suite 2
London
EC1Y 2AA
Director NameMiss Francesca Scaltritti
Date of BirthApril 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed24 September 2015(2 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 November 2015)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address15 St. Annes Court
London
W1F 0BE
Director NameMiss Francesca Scaltritti
Date of BirthApril 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2016(3 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 April 2017)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address1 Richardsons Mews
London
W1T 6BS
Director NameIsmartup Ltd (Corporation)
StatusResigned
Appointed01 March 2014(11 months, 3 weeks after company formation)
Appointment Duration3 weeks (resigned 22 March 2014)
Correspondence Address15 St. Annes Court
London
W1F 0BE

Contact

Websitewww.ciociariaworld.com

Location

Registered Address8 City Road
London
EC1Y 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Pierluigi Ferraro
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£34

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 November 2017Appointment of Mr Mohamed Radouan as a director on 20 November 2017 (2 pages)
30 November 2017Termination of appointment of Pierluigi Ferraro as a director on 20 November 2017 (1 page)
17 November 2017Director's details changed for Mr Pierluigi Ferraro on 1 November 2017 (2 pages)
5 October 2017Change of details for Mr Pierluigi Ferraro as a person with significant control on 5 October 2017 (2 pages)
4 October 2017Registered office address changed from 1 Richardsons Mews London W1T 6BS England to 8 City Road Suite 2 London EC1Y 2AA on 4 October 2017 (1 page)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
10 April 2017Termination of appointment of Francesca Scaltritti as a director on 5 April 2017 (1 page)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
23 December 2016Director's details changed for Miss Francesca Scaltritti on 1 October 2016 (2 pages)
23 December 2016Director's details changed for Mr Pierluigi Ferraro on 1 October 2016 (2 pages)
6 August 2016Registered office address changed from 15 st. Annes Court London W1F 0BE to 1 Richardsons Mews London W1T 6BS on 6 August 2016 (1 page)
13 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
22 June 2016Appointment of Miss Francesca Scaltritti as a director on 1 June 2016 (2 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200,000
(3 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
5 November 2015Termination of appointment of Francesca Scaltritti as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Francesca Scaltritti as a director on 5 November 2015 (1 page)
24 September 2015Appointment of Miss Francesca Scaltritti as a director on 24 September 2015 (2 pages)
24 July 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 200,000
(3 pages)
27 March 2015Company name changed luxpan LTD\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
5 January 2015Appointment of Mr Pierluigi Ferraro as a director on 22 March 2014 (2 pages)
5 January 2015Termination of appointment of Ismartup Ltd as a director on 22 March 2014 (1 page)
2 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
1 March 2014Registered office address changed from C/O Pierluigi Ferraro 15 St. Annes Court London W1F 0BE England on 1 March 2014 (1 page)
1 March 2014Registered office address changed from 15 Ingestre Place London W1F 0JH England on 1 March 2014 (1 page)
1 March 2014Registered office address changed from 15 Ingestre Place London W1F 0JH England on 1 March 2014 (1 page)
1 March 2014Appointment of Ismartup Ltd as a director (2 pages)
1 March 2014Registered office address changed from C/O Pierluigi Ferraro 15 St. Annes Court London W1F 0BE England on 1 March 2014 (1 page)
1 March 2014Termination of appointment of Andrea Astarita as a director (1 page)
7 February 2014Director's details changed for Mr Andrea Astarita on 13 August 2013 (2 pages)
7 February 2014Registered office address changed from 13 a Ingestre Place London W1F 0JG United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 13 a Ingestre Place London W1F 0JG United Kingdom on 7 February 2014 (1 page)
10 June 2013Director's details changed for Mr Andrea Astarita on 9 June 2013 (3 pages)
10 June 2013Director's details changed for Mr Andrea Astarita on 9 June 2013 (3 pages)
10 April 2013Company name changed astarita LTD\certificate issued on 10/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)