Background WavePink WaveYellow Wave

A & A PIZZA COMPANY LIMITED (04568161)

A & A PIZZA COMPANY LIMITED (04568161) is a dissolved UK company. incorporated on 21 October 2002. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. A & A PIZZA COMPANY LIMITED has been registered for 23 years. Current directors include ZARINABAD, Amir Housang.

Company Number
04568161
Status
dissolved
Type
ltd
Incorporated
21 October 2002
Age
23 years
Address
598 Holloway Road, London, N19 3PH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
ZARINABAD, Amir Housang
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & A PIZZA COMPANY LIMITED

A & A PIZZA COMPANY LIMITED is an dissolved company incorporated on 21 October 2002 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. A & A PIZZA COMPANY LIMITED was registered 23 years ago.(SIC: 56103)

Status

dissolved

Active since 23 years ago

Company No

04568161

LTD Company

Age

23 Years

Incorporated 21 October 2002

Size

N/A

Accounts

ARD: 21/1

Up to Date

Last Filed

Made up to 21 January 2018 (8 years ago)
Submitted on 30 August 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 31 October 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

598 Holloway Road London, N19 3PH,

Previous Addresses

190 Billet Road London E17 5DX
From: 21 October 2002To: 7 December 2016
Timeline

6 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Oct 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PURUSHOTHAMAN, Ravi

Active
Holloway Road, LondonN19 3PH
Secretary
Appointed 20 Oct 2016

ZARINABAD, Amir Housang

Active
Holloway Road, LondonN19 3PH
Born July 1963
Director
Appointed 21 Oct 2002

BOLLINI PURUSHOTHAMAN, Hemanth

Resigned
Holloway Road, LondonN19 3PH
Secretary
Appointed 29 Oct 2015
Resigned 20 Oct 2016

ZARINABAD, Amir Housang

Resigned
190 Billet RoadE17 5DX
Secretary
Appointed 21 Oct 2002
Resigned 29 Oct 2015

MIRZA, Ajaz Akhtar

Resigned
190 Billet RoadE17 5DX
Born October 1978
Director
Appointed 21 Oct 2002
Resigned 06 Oct 2015

Persons with significant control

1

Holloway Road, LondonN19 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Gazette Dissolved Voluntary
7 January 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 October 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 October 2019
DS01DS01
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
19 October 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
19 October 2015
MR05Certification of Charge
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Miscellaneous
19 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
13 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
287Change of Registered Office
Incorporation Company
21 October 2002
NEWINCIncorporation