Company NameL'Arte Della Pizza Limited
DirectorMohamad Hejazi
Company StatusActive - Proposal to Strike off
Company Number10607820
CategoryPrivate Limited Company
Incorporation Date8 February 2017(7 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mohamad Hejazi
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Twickenham Road
Richmond
TW9 2SE
Director NameMr Mohamad Hejazi
Date of BirthFebruary 1988 (Born 36 years ago)
NationalitySyrian
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Twickenham Road
Richmond
TW9 2SE
Director NameMr Arman Zahiri Bashman
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2021(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Twickenham Road
Richmond
TW9 2SE

Location

Registered Address2 Twickenham Road
Richmond
TW9 2SE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return26 September 2022 (1 year, 7 months ago)
Next Return Due10 October 2023 (overdue)

Filing History

1 December 2020Micro company accounts made up to 28 February 2020 (4 pages)
14 September 2020Registered office address changed from 5 Glenthorne Road Kingston upon Thames KT1 2UB England to 2 Twickenham Road Richmond TW9 2SE on 14 September 2020 (1 page)
15 May 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
26 March 2018Registered office address changed from 34 Palmerston Court Lovelace Gardens Surbiton KT6 6SE United Kingdom to 5 Glenthorne Road Kingston upon Thames KT1 2UB on 26 March 2018 (1 page)
26 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)