Company NamePizza Pasta Italia Limited
Company StatusDissolved
Company Number07382321
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Diane Barbara Withers
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Chester Road
Poynton
Stockport
Cheshire
SK12 1HJ
Secretary NameMr Baldassare Parisi
StatusClosed
Appointed01 December 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 19 January 2016)
RoleCompany Director
Correspondence Address184 Chester Road
Poynton
Stockport
Cheshire
SK12 1HJ
Director NameSusan Elizabeth Bray
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Armcon Business Park London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
Secretary NameMr Roger Anthony Spencer Bray
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressArmcon Business Park London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
Director NameMr Roger Anthony Spencer Bray
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(3 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArmcon Business Park London Road South
Poynton
Stockport
Cheshire
SK12 1LQ

Location

Registered AddressArmcon Business Park London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Shareholders

1 at £1Susan Elizabeth Bray
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,216
Cash£3,267
Current Liabilities£81,695

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Appointment of Miss Diane Barbara Withers as a director on 1 December 2014 (2 pages)
6 January 2015Termination of appointment of Roger Anthony Spencer Bray as a director on 1 December 2014 (1 page)
6 January 2015Termination of appointment of Roger Anthony Spencer Bray as a director on 1 December 2014 (1 page)
6 January 2015Termination of appointment of Roger Anthony Spencer Bray as a director on 1 December 2014 (1 page)
6 January 2015Termination of appointment of Roger Anthony Spencer Bray as a secretary on 1 December 2014 (1 page)
6 January 2015Appointment of Miss Diane Barbara Withers as a director on 1 December 2014 (2 pages)
6 January 2015Appointment of Miss Diane Barbara Withers as a director on 1 December 2014 (2 pages)
6 January 2015Termination of appointment of Roger Anthony Spencer Bray as a secretary on 1 December 2014 (1 page)
6 January 2015Appointment of Mr Baldassare Parisi as a secretary on 1 December 2014 (2 pages)
6 January 2015Termination of appointment of Roger Anthony Spencer Bray as a secretary on 1 December 2014 (1 page)
6 January 2015Appointment of Mr Baldassare Parisi as a secretary on 1 December 2014 (2 pages)
6 January 2015Appointment of Mr Baldassare Parisi as a secretary on 1 December 2014 (2 pages)
1 October 2014Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ on 1 October 2014 (1 page)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
10 June 2014Termination of appointment of Susan Elizabeth Bray as a director (1 page)
10 June 2014Appointment of Mr Roger Anthony Spencer Bray as a director (2 pages)
10 June 2014Appointment of Mr Roger Anthony Spencer Bray as a director (2 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 June 2014Termination of appointment of Susan Elizabeth Bray as a director (1 page)
1 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
20 October 2010Appointment of Mr Roger Anthony Spencer Bray as a secretary (1 page)
20 October 2010Appointment of Mr Roger Anthony Spencer Bray as a secretary (1 page)
21 September 2010Incorporation (34 pages)
21 September 2010Incorporation (34 pages)