Company NamePizza Dial Limited
Company StatusDissolved
Company Number05804530
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameAbelaali Ali El Aswad
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address3 West Hill
High Barnes
Sunderland
Tyne & Wear
SR4 8PU
Secretary NameAmanda Rita El Aswad
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address3 West Hill
High Barnes
Sunderland
Tyne & Wear
SR4 8PU
Director NameAmanda Rita El Aswad
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address3 West Hill
High Barnes
Sunderland
Tyne & Wear
SR4 8PU
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Abelaali Ali El-aswad
50.00%
Ordinary
50 at £1Amanda Rita El-aswad
50.00%
Ordinary

Financials

Year2014
Net Worth£24,377
Cash£3,396
Current Liabilities£66,085

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
13 May 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
6 December 2013Liquidators statement of receipts and payments to 16 November 2013 (12 pages)
6 December 2013Liquidators' statement of receipts and payments to 16 November 2013 (12 pages)
6 December 2013Liquidators' statement of receipts and payments to 16 November 2013 (12 pages)
24 December 2012Liquidators' statement of receipts and payments to 16 November 2012 (11 pages)
24 December 2012Liquidators' statement of receipts and payments to 16 November 2012 (11 pages)
24 December 2012Liquidators statement of receipts and payments to 16 November 2012 (11 pages)
25 November 2011Registered office address changed from a1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU England on 25 November 2011 (2 pages)
25 November 2011Registered office address changed from a1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU England on 25 November 2011 (2 pages)
23 November 2011Appointment of a voluntary liquidator (2 pages)
23 November 2011Statement of affairs with form 4.19 (6 pages)
23 November 2011Appointment of a voluntary liquidator (2 pages)
23 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 2011Statement of affairs with form 4.19 (6 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 100
(4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 100
(4 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 100
(4 pages)
7 January 2011Termination of appointment of Amanda El Aswad as a director (1 page)
7 January 2011Termination of appointment of Amanda El Aswad as a director (1 page)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 May 2010Director's details changed for Abelaali Ali El Aswad on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Amanda Rita El Aswad on 3 May 2010 (2 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Abelaali Ali El Aswad on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Amanda Rita El Aswad on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Amanda Rita El Aswad on 3 May 2010 (2 pages)
4 May 2010Director's details changed for Abelaali Ali El Aswad on 3 May 2010 (2 pages)
16 December 2009Registered office address changed from a1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU England on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page)
16 December 2009Registered office address changed from a1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU England on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 16 December 2009 (1 page)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 May 2009Return made up to 03/05/09; full list of members (4 pages)
7 May 2009Location of register of members (1 page)
7 May 2009Return made up to 03/05/09; full list of members (4 pages)
7 May 2009Location of register of members (1 page)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 February 2008Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
14 February 2008Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
9 May 2007Return made up to 03/05/07; full list of members (2 pages)
9 May 2007Return made up to 03/05/07; full list of members (2 pages)
31 May 2006Registered office changed on 31/05/06 from: unit B8 marquis court, team valley, gateshead tyne & wear NE11 0RU (1 page)
31 May 2006New secretary appointed;new director appointed (2 pages)
31 May 2006Registered office changed on 31/05/06 from: unit B8 marquis court, team valley, gateshead tyne & wear NE11 0RU (1 page)
31 May 2006Ad 03/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006Ad 03/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2006New secretary appointed;new director appointed (2 pages)
31 May 2006New director appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Secretary resigned (1 page)
3 May 2006Incorporation (13 pages)
3 May 2006Incorporation (13 pages)