Company NamePizza Oven Limited
Company StatusDissolved
Company Number04037883
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMohammad Zare
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleManager
Correspondence Address17 Ranson Crescent
South Shields
Tyne & Wear
NE34 9BL
Secretary NameAudrey Lucy Mather
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Lincoln Road
South Shields
Tyne & Wear
NE34 7HX
Secretary NameLeila Zare
NationalityBritish
StatusClosed
Appointed28 January 2003(2 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address67 Tynedale Road
South Shields
Tyne & Wear
NE34 6HB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address13a President Carter Center
Doxford Park Sunderland
Tyne & Wear
SR3 2NE
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
9 September 2010Application to strike the company off the register (3 pages)
9 September 2010Application to strike the company off the register (3 pages)
21 April 2010Compulsory strike-off action has been discontinued (1 page)
21 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2009Register(s) moved to registered inspection location (2 pages)
10 December 2009Register(s) moved to registered inspection location (2 pages)
10 December 2009Register inspection address has been changed (2 pages)
10 December 2009Register inspection address has been changed (2 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 August 2007Return made up to 20/07/07; no change of members (7 pages)
18 August 2007Return made up to 20/07/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 December 2006Return made up to 20/07/06; full list of members (7 pages)
7 December 2006Return made up to 20/07/06; full list of members (7 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 August 2005Return made up to 20/07/05; full list of members (7 pages)
18 August 2005Return made up to 20/07/05; full list of members (7 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 September 2004Return made up to 20/07/04; full list of members (7 pages)
1 September 2004Return made up to 20/07/04; full list of members (7 pages)
7 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 August 2003Return made up to 20/07/03; full list of members (7 pages)
24 August 2003Return made up to 20/07/03; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
8 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
31 October 2002Return made up to 20/07/02; full list of members (6 pages)
31 October 2002Return made up to 20/07/02; full list of members (6 pages)
22 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
22 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 August 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(6 pages)
15 August 2001Return made up to 20/07/01; full list of members (6 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
20 July 2000Incorporation (12 pages)
20 July 2000Incorporation (12 pages)