Company NameDayi's Pizza Limited
DirectorHassan Ahmet
Company StatusActive - Proposal to Strike off
Company Number10990654
CategoryPrivate Limited Company
Incorporation Date2 October 2017(6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Hassan Ahmet
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(6 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Edison Road
Enfield
EN3 7XF
Director NameMr Ali Dalkilic
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Edison Road
Enfield
EN3 7XF
Director NameMr Muslum Dalkilic
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Edison Road
Enfield
EN3 7XF
Director NameMr Uzaifa Katende
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2023(6 years, 1 month after company formation)
Appointment Duration2 months (resigned 03 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Edison Road
Enfield
EN3 7XF

Location

Registered AddressUnit 12 Edison Road
Enfield
EN3 7XF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

18 January 2024Notification of Hassan Ahmet as a person with significant control on 3 January 2024 (2 pages)
18 January 2024Confirmation statement made on 18 January 2024 with updates (4 pages)
18 January 2024Appointment of Mr Hassan Ahmet as a director on 3 January 2024 (2 pages)
18 January 2024Cessation of Uzaifa Katende as a person with significant control on 3 January 2024 (1 page)
17 January 2024Termination of appointment of Uzaifa Katende as a director on 3 January 2024 (1 page)
26 November 2023Compulsory strike-off action has been discontinued (1 page)
24 November 2023Cessation of Ali Dalkilic as a person with significant control on 1 November 2023 (1 page)
24 November 2023Cessation of Muslum Dalkilic as a person with significant control on 1 November 2023 (1 page)
24 November 2023Termination of appointment of Ali Dalkilic as a director on 1 November 2023 (1 page)
24 November 2023Notification of Uzaifa Katende as a person with significant control on 1 November 2023 (2 pages)
24 November 2023Appointment of Mr Uzaifa Katende as a director on 1 November 2023 (2 pages)
24 November 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
24 November 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
24 November 2023Termination of appointment of Muslum Dalkilic as a director on 1 November 2023 (1 page)
21 November 2023Registered office address changed from 183 Angel Place Fore Street Edmonton London N18 2UD England to Unit 12 Edison Road Enfield EN3 7XF on 21 November 2023 (1 page)
11 February 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
8 October 2022Compulsory strike-off action has been discontinued (1 page)
7 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
23 May 2022Confirmation statement made on 1 October 2021 with no updates (3 pages)
22 September 2021Compulsory strike-off action has been discontinued (1 page)
21 September 2021Director's details changed for Mr Muslum Dalkilic on 20 September 2021 (2 pages)
21 September 2021Confirmation statement made on 1 October 2020 with no updates (3 pages)
21 September 2021Registered office address changed from 281 Buchanan Road Sheffield S5 8AU England to 183 Angel Place Fore Street Edmonton London N18 2UD on 21 September 2021 (1 page)
21 September 2021Director's details changed for Mr Ali Dalkilic on 20 September 2021 (2 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
20 May 2020Notification of Muslum Dalkilic as a person with significant control on 1 February 2020 (2 pages)
20 May 2020Appointment of Mr Muslum Dalkilic as a director on 1 February 2020 (2 pages)
24 April 2020Micro company accounts made up to 31 October 2018 (2 pages)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been discontinued (1 page)
7 January 2019Confirmation statement made on 1 October 2018 with no updates (3 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP 100
(27 pages)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP 100
(27 pages)