Company NamePizza 2 Night (Catford) Ltd
DirectorNabaz Hussein
Company StatusActive
Company Number11661742
CategoryPrivate Limited Company
Incorporation Date6 November 2018(5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Nabaz Hussein
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 West Street
Erith
DA8 1AN
Director NameMr Alan Rashid Salhi
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26a Catford Hill
London
SE6 4PX

Location

Registered Address178 West Street
Erith
DA8 1AN
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
14 March 2023Unaudited abridged accounts made up to 30 November 2022 (6 pages)
18 January 2023Registered office address changed from 36 Upper Richmond Road Putney SW15 2RX United Kingdom to 178 West Street Erith DA8 1AN on 18 January 2023 (1 page)
22 August 2022Unaudited abridged accounts made up to 30 November 2021 (6 pages)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
30 June 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
11 January 2022Registered office address changed from 26a Catford Hill London SE6 4PX United Kingdom to 36 Upper Richmond Road Putney SW15 2RX on 11 January 2022 (1 page)
18 August 2021Unaudited abridged accounts made up to 30 November 2020 (6 pages)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
3 August 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
6 November 2020Withdraw the company strike off application (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
26 October 2020Application to strike the company off the register (1 page)
26 October 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
11 May 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
25 March 2019Cessation of Alan Rashid Salhi as a person with significant control on 25 March 2019 (1 page)
25 March 2019Notification of Nabaz Hussein as a person with significant control on 25 March 2019 (2 pages)
25 March 2019Appointment of Mr Nabaz Hussein as a director on 25 March 2019 (2 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
25 March 2019Termination of appointment of Alan Rashid Salhi as a director on 25 March 2019 (1 page)
6 November 2018Incorporation
Statement of capital on 2018-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)