Company NameValentinos Pizza (Disley) Limited
Company StatusDissolved
Company Number08473336
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

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

Director

Director NameMahnaz Zare
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Rydal Avenue
Stockport
Cheshire
SK7 5AW

Location

Registered Address12 Market Street
Disley
Stockport
Cheshire
SK12 2AA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
27 August 2013Registered office address changed from 45a Cheadle Road Cheadle Hulme Cheshire SK8 5EU United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 45a Cheadle Road Cheadle Hulme Cheshire SK8 5EU United Kingdom on 27 August 2013 (1 page)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)