Central
Hong Kong
Director Name | Ma Mingju |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 31 March 2015(9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 August 2021) |
Role | Vp Of Jin Jiang International (Holdings) Co., Ltd. |
Country of Residence | China |
Correspondence Address | 20th Floor Lian Yi Building, No. 100 East Yan An Road Shanghai China |
Director Name | Mr Jinlong Wang |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 April 2015(10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Tao Huang |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 21 November 2019(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Mo Li |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 27 August 2020(6 years, 1 month after company formation) |
Appointment Duration | 12 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | John Huan Zhao |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 2701 One Exchange Square Central Hong Kong |
Director Name | Xiaolong Wang |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 August 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2016) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 6/F South Tower C, Raycom Info Tech Park No.2 Kexueyuan South Road Haidian District Beijing 100190 |
Director Name | Mr Richard Paul Hodgson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Head Office - Pizzaexpress Hunton House, Highbridg Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Mr Andrew David Pellington |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 14 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Head Office - Pizzaexpress Hunton House, Highbridg Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Jianzhong Gong |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 02 February 2015(7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 November 2019) |
Role | Banker |
Country of Residence | Hong Kong |
Correspondence Address | 23/F, Bank Of China Tower 1 Garden Road Hong Kong |
Secretary Name | Andrew David Pellington |
---|---|
Status | Resigned |
Appointed | 05 February 2015(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 September 2020) |
Role | Company Director |
Correspondence Address | Head Office - Pizzaexpress Hunton House, Highbridg Oxford Road Uxbridge Middlesex UB8 1LX |
Director Name | Miss Xiaoxin Shao |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 May 2016(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 August 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Website | www.pizzaexpression.com |
---|
Registered Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
100 at £1 | Pizza Deliziosa LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
6 February 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2020 | Application to strike the company off the register (2 pages) |
18 September 2020 | Termination of appointment of Andrew David Pellington as a secretary on 17 September 2020 (1 page) |
18 September 2020 | Termination of appointment of Andrew David Pellington as a director on 14 September 2020 (1 page) |
28 August 2020 | Appointment of Mr Mo Li as a director on 27 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of Xiaoxin Shao as a director on 27 August 2020 (1 page) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Tao Huang as a director on 21 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Jianzhong Gong as a director on 21 November 2019 (1 page) |
17 July 2019 | Director's details changed for Mr Jinlong Wang on 10 July 2019 (2 pages) |
24 June 2019 | Group of companies' accounts made up to 30 December 2018 (112 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
20 July 2018 | Director's details changed for Jinlong Wang on 13 July 2018 (2 pages) |
19 July 2018 | Director's details changed for Jinlong Wang on 13 July 2018 (2 pages) |
9 May 2018 | Group of companies' accounts made up to 31 December 2017 (105 pages) |
19 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
27 June 2017 | Group of companies' accounts made up to 1 January 2017 (94 pages) |
27 June 2017 | Group of companies' accounts made up to 1 January 2017 (94 pages) |
13 June 2017 | Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page) |
13 June 2017 | Termination of appointment of Richard Paul Hodgson as a director on 30 May 2017 (1 page) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
5 September 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
5 September 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
26 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
8 June 2016 | Termination of appointment of Xiaolong Wang as a director on 5 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Xiaolong Wang as a director on 5 May 2016 (1 page) |
8 June 2016 | Appointment of Miss Xiaoxin Shao as a director on 5 May 2016 (2 pages) |
8 June 2016 | Appointment of Miss Xiaoxin Shao as a director on 5 May 2016 (2 pages) |
22 December 2015 | Full accounts made up to 28 June 2015 (46 pages) |
22 December 2015 | Full accounts made up to 28 June 2015 (46 pages) |
11 August 2015 | Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Richard Paul Hodgson on 29 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
19 May 2015 | Termination of appointment of John Huan Zhao as a director on 30 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of John Huan Zhao as a director on 30 April 2015 (2 pages) |
19 May 2015 | Appointment of Jinlong Wang as a director on 30 April 2015 (3 pages) |
19 May 2015 | Appointment of Jinlong Wang as a director on 30 April 2015 (3 pages) |
16 April 2015 | Resolutions
|
2 April 2015 | Appointment of Ma Mingju as a director on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Ma Mingju as a director on 31 March 2015 (2 pages) |
11 February 2015 | Register(s) moved to registered inspection location C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page) |
11 February 2015 | Appointment of Andrew David Pellington as a secretary on 5 February 2015 (2 pages) |
11 February 2015 | Appointment of Andrew David Pellington as a secretary on 5 February 2015 (2 pages) |
11 February 2015 | Appointment of Andrew David Pellington as a secretary on 5 February 2015 (2 pages) |
11 February 2015 | Register(s) moved to registered inspection location C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page) |
10 February 2015 | Register inspection address has been changed to C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page) |
10 February 2015 | Register inspection address has been changed to C/O C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page) |
9 February 2015 | Resolutions
|
9 February 2015 | Resolutions
|
2 February 2015 | Appointment of Jianzhong Gong as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Jianzhong Gong as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Jianzhong Gong as a director on 2 February 2015 (2 pages) |
8 October 2014 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
8 October 2014 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
8 October 2014 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX on 8 October 2014 (1 page) |
6 October 2014 | Company name changed twinkle pizza group LIMITED\certificate issued on 06/10/14
|
6 October 2014 | Company name changed twinkle pizza group LIMITED\certificate issued on 06/10/14
|
28 August 2014 | Appointment of Andrew David Pellington as a director on 18 August 2014 (2 pages) |
28 August 2014 | Appointment of Andrew David Pellington as a director on 18 August 2014 (2 pages) |
28 August 2014 | Appointment of Richard Paul Hodgson as a director on 18 August 2014 (2 pages) |
28 August 2014 | Appointment of Richard Paul Hodgson as a director on 18 August 2014 (2 pages) |
22 August 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
22 August 2014 | Appointment of Xiaolong Wang as a director on 18 August 2014 (2 pages) |
22 August 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
22 August 2014 | Appointment of Xiaolong Wang as a director on 18 August 2014 (2 pages) |
9 July 2014 | Director's details changed for Yuan Bing on 3 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Zhao John Huan on 3 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Zhao John Huan on 3 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Yuan Bing on 3 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Zhao John Huan on 3 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Yuan Bing on 3 July 2014 (2 pages) |
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|