Company NameGiovanni Pizza Ltd
Company StatusDissolved
Company Number05125121
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameSpeedy Communications Centre Ltd

Business Activity

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

Directors

Director NameFarhad Faraji Fathola
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 24 March 2009)
RoleManager
Correspondence Address121 The Beeches
Clumber Street
Newcastle Upon Tyne
NE4 7HD
Secretary NameBijan Manda Haki
NationalityBritish
StatusClosed
Appointed23 September 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 24 March 2009)
RoleManager
Correspondence Address39 Monday Crescent
Newcastle
NE4 5BE
Director NameMr Ahmed Abdulla
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(3 years, 9 months after company formation)
Appointment Duration1 year (closed 24 March 2009)
RoleManager
Correspondence Address44 Rectory Place
Newcastle
NE8 1XN
Director NameMichael Singh
Date of BirthJune 1967 (Born 56 years ago)
NationalityJamaican
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address46 Aquamarine Drive
Fartown
Huddersfield
West Yorkshire
HD2 1BG
Director NameMillie Singh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address46 Aquamarine Drive
Fartown
Huddersfield
West Yorkshire
HD2 1BG
Secretary NameMillie Singh
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address46 Aquamarine Drive
Fartown
Huddersfield
West Yorkshire
HD2 1BG

Location

Registered Address455 Durham Road, Tyne & Wear
Gateshead
Newcastle Upon Tyne
NE9 5EX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
4 March 2008Director appointed mr ahmed abdulla (1 page)
6 June 2007Return made up to 11/05/07; full list of members (2 pages)
9 November 2006Director resigned (1 page)
26 October 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
12 October 2006Company name changed speedy communications centre LTD\certificate issued on 12/10/06 (2 pages)
25 September 2006Registered office changed on 25/09/06 from: 62 seymour grove old trafford manchester M16 0LN (1 page)
25 September 2006New director appointed (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New secretary appointed (1 page)
7 August 2006Registered office changed on 07/08/06 from: 68 sheepridge road huddersfield west yorkshire HD2 1HG (1 page)
14 June 2006Return made up to 11/05/06; full list of members (7 pages)
3 May 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
15 March 2006Delivery ext'd 3 mth 31/05/05 (2 pages)
7 September 2005Return made up to 11/05/05; full list of members (7 pages)
11 May 2004Incorporation (8 pages)