Company NameBest Pizza Express Limited
Company StatusDissolved
Company Number07940015
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Veysel Atas
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityTurkish
StatusClosed
Appointed01 October 2019(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 10 August 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address91a Nether Hall Road
Doncaster
DN1 2QA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Cuma Genc
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodhorn Road
Ashington
Northumberland
NE63 9AE
Director NameMiss Done Kanidagli
Date of BirthJuly 1979 (Born 44 years ago)
NationalityTurkish
StatusResigned
Appointed01 June 2014(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2019)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodhorn Road
Ashington
Northumberland
NE63 9AE

Location

Registered Address22 Woodhorn Road
Ashington
NE63 9AE
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address Matches2 other UK companies use this postal address

Shareholders

9k at £1Done Kanidagli
60.00%
Ordinary
6k at £1Cuma Genc
40.00%
Ordinary

Financials

Year2014
Net Worth£7,251
Cash£4,477
Current Liabilities£11,886

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Filing History

30 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
19 November 2019Registered office address changed from 91a Nether Hall Road Doncaster DN1 2QA England to 22 Woodhorn Road Ashington NE63 9AE on 19 November 2019 (1 page)
11 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
6 November 2019Appointment of Mr Veysel Atas as a director on 1 October 2019 (2 pages)
31 October 2019Termination of appointment of Done Kanidagli as a director on 1 October 2019 (1 page)
31 October 2019Notification of Veysel Atas as a person with significant control on 1 October 2019 (2 pages)
31 October 2019Cessation of Done Kanidagli as a person with significant control on 1 October 2019 (1 page)
31 October 2019Registered office address changed from 91 Nether Hall Road Doncaster South Yorkshire DN1 2QA to 91a Nether Hall Road Doncaster DN1 2QA on 31 October 2019 (1 page)
6 April 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
21 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
8 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 15,000
(3 pages)
8 March 2016Termination of appointment of Cuma Genc as a director on 31 January 2016 (1 page)
8 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 15,000
(3 pages)
8 March 2016Termination of appointment of Cuma Genc as a director on 31 January 2016 (1 page)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 15,000
(4 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 15,000
(4 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 15,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 July 2014Appointment of Miss Done Kanidagli as a director on 1 June 2014 (2 pages)
22 July 2014Appointment of Miss Done Kanidagli as a director on 1 June 2014 (2 pages)
22 July 2014Appointment of Miss Done Kanidagli as a director on 1 June 2014 (2 pages)
8 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
17 January 2014Registered office address changed from Cussins House 2Nd Floor 22-28 Wood Street Doncaster South Yorkshire DN1 3LW United Kingdom on 17 January 2014 (1 page)
17 January 2014Registered office address changed from Cussins House 2Nd Floor 22-28 Wood Street Doncaster South Yorkshire DN1 3LW United Kingdom on 17 January 2014 (1 page)
3 January 2014Administrative restoration application (3 pages)
3 January 2014Administrative restoration application (3 pages)
3 January 2014Total exemption full accounts made up to 28 February 2013 (7 pages)
3 January 2014Total exemption full accounts made up to 28 February 2013 (7 pages)
3 January 2014Annual return made up to 7 February 2013 (16 pages)
3 January 2014Annual return made up to 7 February 2013 (16 pages)
3 January 2014Annual return made up to 7 February 2013 (16 pages)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2012Appointment of Mr Cuma Genc as a director (2 pages)
10 May 2012Appointment of Mr Cuma Genc as a director (2 pages)
10 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
7 February 2012Incorporation (36 pages)
7 February 2012Incorporation (36 pages)