Company NameNapoli Pizza Ltd
Company StatusDissolved
Company Number06671682
CategoryPrivate Limited Company
Incorporation Date13 August 2008(15 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMahin Shargi Namini
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 12 January 2016)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address25 Pilton Walk
Westerhope
Newcastle Upon Tyne
NE5 4PQ
Secretary NameGholamreza Sarrami Foroushani
NationalityBritish
StatusClosed
Appointed19 January 2012(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 12 January 2016)
RoleCompany Director
Correspondence Address25 Pilton Walk
Westerhope
Newcastle Upon Tyne
NE5 4PQ
Director NameMrs Mahin Sharghi-Namini
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(same day as company formation)
RoleSelf Employed
Correspondence Address25 Pilton Walk
Weterhope
Newcastle Upon Tyne
NR5 4PQ
Secretary NameMr Gholamreza Sarrami-Foroushani
StatusResigned
Appointed13 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Pilton Walk
Weterhope
Newcastle Upon Tyne
NR5 4PQ
Director NameGholamreza Sarrami-Foroushani
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 2012)
RoleCompany Director
Correspondence Address25 Pilton Walk
Westerhope
Newcastle Upon Tyne
NE5 4PQ
Secretary NameNeda Sarrami Foroushani
NationalityBritish
StatusResigned
Appointed30 October 2008(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 2012)
RoleCompany Director
Correspondence Address75 Roach Burn
Westerhope
Newcastle
Newcastle Upon Tyne
NE5 5ND

Contact

Telephone0191 4154445
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address13 Mary Street
Sunderland
SR1 3NH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1G.s. Foroushani
50.00%
Ordinary
50 at £1M.s. Namini
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,775
Cash£4,303
Current Liabilities£13,383

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Voluntary strike-off action has been suspended (1 page)
30 June 2015Voluntary strike-off action has been suspended (1 page)
8 June 2015Registered office address changed from 3 Rosse Close Parsons Industrial Estate Washington Tyne & Wear NE37 1ET to 13 Mary Street Sunderland SR1 3NH on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 3 Rosse Close Parsons Industrial Estate Washington Tyne & Wear NE37 1ET to 13 Mary Street Sunderland SR1 3NH on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 3 Rosse Close Parsons Industrial Estate Washington Tyne & Wear NE37 1ET to 13 Mary Street Sunderland SR1 3NH on 8 June 2015 (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
11 May 2015Application to strike the company off the register (3 pages)
11 May 2015Application to strike the company off the register (3 pages)
30 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 November 2012Annual return made up to 13 August 2012 with a full list of shareholders (14 pages)
7 November 2012Annual return made up to 13 August 2012 with a full list of shareholders (14 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 January 2012Termination of appointment of Gholamreza Sarrami-Foroushani as a director (2 pages)
24 January 2012Appointment of Gholamreza Sarrami Foroushani as a secretary (3 pages)
24 January 2012Appointment of Mahin Shargi Namini as a director (3 pages)
24 January 2012Termination of appointment of Neda Sarrami Foroushani as a secretary (2 pages)
24 January 2012Appointment of Gholamreza Sarrami Foroushani as a secretary (3 pages)
24 January 2012Appointment of Mahin Shargi Namini as a director (3 pages)
24 January 2012Termination of appointment of Neda Sarrami Foroushani as a secretary (2 pages)
24 January 2012Termination of appointment of Gholamreza Sarrami-Foroushani as a director (2 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (14 pages)
1 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (14 pages)
27 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (14 pages)
27 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (14 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 April 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
30 April 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
5 September 2009Return made up to 13/08/09; full list of members (6 pages)
5 September 2009Return made up to 13/08/09; full list of members (6 pages)
12 November 2008Appointment terminated director mahin sharghi-namini (1 page)
12 November 2008Secretary appointed neda sarrami foroushani (2 pages)
12 November 2008Secretary appointed neda sarrami foroushani (2 pages)
12 November 2008Director appointed gholamreza sarrami-foroushani (2 pages)
12 November 2008Appointment terminated secretary gholamreza sarrami-foroushani (1 page)
12 November 2008Appointment terminated director mahin sharghi-namini (1 page)
12 November 2008Appointment terminated secretary gholamreza sarrami-foroushani (1 page)
12 November 2008Director appointed gholamreza sarrami-foroushani (2 pages)
13 August 2008Incorporation (12 pages)
13 August 2008Incorporation (12 pages)