Company NamePaolos Neapolitan Pizza Limited
DirectorShaun Francis Ingram
Company StatusActive
Company Number08632290
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Shaun Francis Ingram
Date of BirthNovember 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed15 July 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184-186 Telegraph Road
Heswall
Wirral
CH60 0AJ
Wales
Director NameMr Andrew Neil Johnstone
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Gayton Road
Heswall
Wirral
CH60 8PY
Wales
Director NamePaul David Johnstone
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address184-186 Telegraph Road
Heswall
Wirral
CH60 0AJ
Wales
Secretary NameJillian Johnstone
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address36 Gayton Road
Heswall
Wirral
CH60 8PY
Wales
Director NameMr Christopher James Hannon
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184-186 Telegraph Road
Heswall
Wirral
CH60 0AJ
Wales

Contact

Websitewww.paolospizza.co.uk

Location

Registered Address184-186 Telegraph Road
Heswall
Wirral
CH60 0AJ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

8 March 2024Cessation of Christopher James Hannon as a person with significant control on 29 February 2024 (1 page)
8 March 2024Termination of appointment of Christopher James Hannon as a director on 29 February 2024 (1 page)
4 October 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
28 October 2022Compulsory strike-off action has been discontinued (1 page)
27 October 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
15 July 2022Termination of appointment of Paul David Johnstone as a director on 15 July 2022 (1 page)
15 July 2022Notification of Christopher Hannon as a person with significant control on 15 July 2022 (2 pages)
15 July 2022Cessation of Paul David Johnstone as a person with significant control on 15 July 2022 (1 page)
15 July 2022Appointment of Mr Shaun Francis Ingram as a director on 15 July 2022 (2 pages)
15 July 2022Appointment of Mr Christopher Hannon as a director on 15 July 2022 (2 pages)
15 July 2022Notification of Shaun Ingram as a person with significant control on 15 July 2022 (2 pages)
12 July 2022Statement of capital following an allotment of shares on 11 July 2022
  • GBP 2
(3 pages)
12 July 2022Change of details for Mr Paul David Johnstone as a person with significant control on 11 April 2022 (2 pages)
12 July 2022Registered office address changed from 35B Market Street Market Street Hoylake Wirral Merseyside CH47 2BG United Kingdom to 184-186 Telegraph Road Heswall Wirral CH60 0AJ on 12 July 2022 (1 page)
12 July 2022Director's details changed for Paul David Johnstone on 11 April 2022 (2 pages)
9 July 2022Termination of appointment of Andrew Neil Johnstone as a director on 8 July 2022 (1 page)
9 July 2022Termination of appointment of Jillian Johnstone as a secretary on 8 July 2022 (1 page)
19 January 2022Micro company accounts made up to 31 July 2021 (3 pages)
17 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
17 September 2021Change of details for Mr Paul David Johnstone as a person with significant control on 17 September 2021 (2 pages)
17 September 2021Director's details changed for Paul David Johnstone on 17 September 2021 (2 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
8 January 2021Compulsory strike-off action has been discontinued (1 page)
7 January 2021Micro company accounts made up to 31 July 2019 (3 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
9 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
13 August 2019Change of details for Mr Paul David Johnstone as a person with significant control on 29 July 2019 (2 pages)
12 August 2019Director's details changed for Paul David Johnstone on 29 July 2019 (2 pages)
12 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
12 August 2019Change of details for Mr Paul David Johnstone as a person with significant control on 29 July 2019 (2 pages)
12 August 2019Director's details changed for Paul David Johnstone on 29 July 2019 (2 pages)
12 August 2019Director's details changed for Paul David Johnstone on 29 July 2019 (2 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
3 September 2018Director's details changed for Paul David Johnstone on 10 August 2018 (2 pages)
3 September 2018Change of details for Mr Paul David Johnstone as a person with significant control on 10 August 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
19 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 April 2016Registered office address changed from Unit 3, 184-186 Telegraph Road, Heswall Telegraph Road Heswall Wirral Merseyside CH60 0AJ to 35B Market Street Market Street Hoylake Wirral Merseyside CH47 2BG on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Unit 3, 184-186 Telegraph Road, Heswall Telegraph Road Heswall Wirral Merseyside CH60 0AJ to 35B Market Street Market Street Hoylake Wirral Merseyside CH47 2BG on 25 April 2016 (1 page)
19 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
19 October 2015Director's details changed for Paul David Johnstone on 16 September 2015 (2 pages)
19 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(5 pages)
19 October 2015Director's details changed for Paul David Johnstone on 16 September 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 February 2015Registered office address changed from 36 Gayton Road Heswall Wirral CH60 8PY to Unit 3, 184-186 Telegraph Road, Heswall Telegraph Road Heswall Wirral Merseyside CH60 0AJ on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 36 Gayton Road Heswall Wirral CH60 8PY to Unit 3, 184-186 Telegraph Road, Heswall Telegraph Road Heswall Wirral Merseyside CH60 0AJ on 23 February 2015 (1 page)
2 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
(5 pages)
2 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
(5 pages)
31 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(38 pages)
31 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(38 pages)