Central
Hong Kong
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 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 | 04 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 |
Secretary Name | So Wai Yin |
---|---|
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | Company Director |
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 | 16 September 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 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 Kex Haidian District Beijing 100190 China |
Director Name | Mr Richard Paul Hodgson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunton House Highbridge Estate 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 | 16 September 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX |
Secretary Name | Andrew David Pellington |
---|---|
Status | Resigned |
Appointed | 05 February 2015(7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 November 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 |
50.1k at £1 | Pizzaexpress Group Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 30 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 27 September |
18 August 2014 | Delivered on: 20 August 2014 Persons entitled: Deutsche Bank Ag London Branch, as Security Trustee for Itself and Certain Other Secured Parties Classification: A registered charge Outstanding |
---|---|
18 August 2014 | Delivered on: 20 August 2014 Persons entitled: Deutsche Bank Ag London Branch, as Security Trustee for Itself and Certain Other Secured Parties Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 1 August 2014 Persons entitled: Deutsche Trustee Company Limited as Trustee for Itself Under Certain Senior Notes Issued by the Company Classification: A registered charge Outstanding |
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
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) |
1 December 2020 | Satisfaction of charge 091163700002 in full (1 page) |
1 December 2020 | Satisfaction of charge 091163700003 in full (1 page) |
1 December 2020 | Satisfaction of charge 091163700001 in full (1 page) |
5 November 2020 | Termination of appointment of Andrew David Pellington as a secretary on 5 November 2020 (1 page) |
5 November 2020 | Termination of appointment of Andrew David Pellington as a director on 5 November 2020 (1 page) |
30 October 2020 | Previous accounting period shortened from 31 December 2020 to 27 September 2020 (1 page) |
2 September 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) |
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 (58 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 (58 pages) |
25 January 2018 | Withdrawal of a person with significant control statement on 25 January 2018 (2 pages) |
25 January 2018 | Withdrawal of a person with significant control statement on 25 January 2018 (2 pages) |
19 December 2017 | Notification of Pizzaexpress Group Holdings Limited as a person with significant control on 6 April 2016 (2 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) |
19 December 2017 | Notification of Pizzaexpress Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Group of companies' accounts made up to 1 January 2017 (53 pages) |
28 June 2017 | Group of companies' accounts made up to 1 January 2017 (53 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 (4 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 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 4 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
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) |
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) |
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 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
19 May 2015 | Appointment of Jinlong Wang as a director on 30 April 2015 (3 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 | Termination of appointment of John Huan Zhao as a director on 30 April 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) |
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 | Termination of appointment of So Wai Yin as a secretary on 5 February 2015 (1 page) |
10 February 2015 | Termination of appointment of So Wai Yin as a secretary on 5 February 2015 (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 | Termination of appointment of So Wai Yin as a secretary on 5 February 2015 (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) |
21 October 2014 | Appointment of Richard Paul Hodgson as a director on 16 September 2014 (3 pages) |
21 October 2014 | Appointment of Richard Paul Hodgson as a director on 16 September 2014 (3 pages) |
17 October 2014 | Appointment of Andrew David Pellington as a director on 16 September 2014 (3 pages) |
17 October 2014 | Appointment of Andrew David Pellington as a director on 16 September 2014 (3 pages) |
16 October 2014 | Appointment of Xiaolong Wang as a director on 16 September 2014 (3 pages) |
16 October 2014 | Appointment of Xiaolong Wang as a director on 16 September 2014 (3 pages) |
13 October 2014 | Company name changed twinkle pizza holdings PLC\certificate issued on 13/10/14
|
13 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 13 October 2014 (1 page) |
13 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 13 October 2014 (1 page) |
13 October 2014 | Company name changed twinkle pizza holdings PLC\certificate issued on 13/10/14
|
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) |
2 September 2014 | Resolutions
|
22 August 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 18 August 2014
|
20 August 2014 | Registration of charge 091163700002, created on 18 August 2014 (22 pages) |
20 August 2014 | Registration of charge 091163700003, created on 18 August 2014 (42 pages) |
20 August 2014 | Registration of charge 091163700003, created on 18 August 2014 (42 pages) |
20 August 2014 | Registration of charge 091163700002, created on 18 August 2014 (22 pages) |
1 August 2014 | Registration of charge 091163700001, created on 31 July 2014 (30 pages) |
1 August 2014 | Registration of charge 091163700001, created on 31 July 2014 (30 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
9 July 2014 | Trading certificate for a public company (3 pages) |
9 July 2014 | Director's details changed for Yuan Bing on 4 July 2014 (2 pages) |
9 July 2014 | Commence business and borrow (1 page) |
9 July 2014 | Trading certificate for a public company (3 pages) |
9 July 2014 | Director's details changed for Yuan Bing on 4 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Yuan Bing on 4 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Zhao John Huan on 4 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Zhao John Huan on 4 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Zhao John Huan on 4 July 2014 (2 pages) |
9 July 2014 | Commence business and borrow (1 page) |
8 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
4 July 2014 | Incorporation (58 pages) |
4 July 2014 | Incorporation (58 pages) |