Company NamePizza Verdi Limited
Company StatusDissolved
Company Number06614959
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ian Billingham
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Main Street
Tweedmouth
Berwick-Upon-Tweed
TD15 2AW
Scotland
Director NameMr Lino Nigrelli
Date of BirthApril 1948 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Lonnen Avenue
Fenam
Newcastle Upon Tyne
Tyne & Wear
NE4 9LR
Secretary NameMr Ian Billingham
NationalityBritish
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Main Street
Tweedmouth
Berwick-Upon-Tweed
TD15 2AW
Scotland

Location

Registered Address6 - 7
Golden Square
Berwick-Upon-Tweed
TD15 1BG
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2014
Net Worth-£40,382
Cash£5,341
Current Liabilities£40,110

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 50
(5 pages)
5 July 2011Registered office address changed from Abacus 454 Limited Wagonway Road Alnwick NE66 1QQ on 5 July 2011 (1 page)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 50
(5 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 50
(5 pages)
5 July 2011Registered office address changed from Abacus 454 Limited Wagonway Road Alnwick NE66 1QQ on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Abacus 454 Limited Wagonway Road Alnwick NE66 1QQ on 5 July 2011 (1 page)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 November 2009Secretary's details changed for Mr Ian Billingham on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Mr Ian Billingham on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Mr Ian Billingham on 1 October 2009 (1 page)
10 November 2009Director's details changed for Mr Ian Billingham on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Ian Billingham on 1 October 2009 (2 pages)
2 July 2009Return made up to 09/06/09; full list of members (4 pages)
2 July 2009Return made up to 09/06/09; full list of members (4 pages)
9 June 2008Incorporation (18 pages)
9 June 2008Incorporation (18 pages)