Company NameStar Pizza (Darlinglton) Ltd
Company StatusDissolved
Company Number10323468
CategoryPrivate Limited Company
Incorporation Date10 August 2016(7 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameShadsworth Hand Car Wash Limited

Business Activity

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

Directors

Director NameMr Mzafar Ibrahem Hamad
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2018(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 13 October 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address89 Victoria Road
Darlington
DL1 5JQ
Director NameMr Samir Mohamed Ahmadi
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address75 Monmouth Road
Birmingham
BB1 3LJ
Director NameMr Mariwan Ahmad
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(6 months, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 08 February 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address89 Victoria Road
Darlington
DL1 5JQ

Location

Registered Address89 Victoria Road
Darlington
DL1 5JQ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2018Application to strike the company off the register (1 page)
24 April 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
8 February 2018Appointment of Mr Mzafar Ibrahem Hamad as a director on 8 February 2018 (2 pages)
8 February 2018Cessation of Mariwan Ahmad as a person with significant control on 8 February 2018 (1 page)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
8 February 2018Cessation of Mariwan Ahmad as a person with significant control on 8 February 2018 (1 page)
8 February 2018Notification of Mzafar Ibrahem Hamad as a person with significant control on 8 February 2018 (2 pages)
8 February 2018Appointment of Mr Mzafar Ibrahem Hamad as a director on 8 February 2018 (2 pages)
8 February 2018Termination of appointment of Mariwan Ahmad as a director on 8 February 2018 (1 page)
8 February 2018Notification of Mzafar Ibrahem Hamad as a person with significant control on 8 February 2018 (2 pages)
8 February 2018Termination of appointment of Mariwan Ahmad as a director on 8 February 2018 (1 page)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
6 March 2017Registered office address changed from 223 Shadsworth Road Blackburn BB1 2HR England to 89 Victoria Road Darlington DL1 5JQ on 6 March 2017 (1 page)
6 March 2017Appointment of Mr Mariwan Ahmad as a director on 6 March 2017 (2 pages)
6 March 2017Termination of appointment of Samir Mohamed Ahmadi as a director on 6 March 2017 (1 page)
6 March 2017Appointment of Mr Mariwan Ahmad as a director on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from 223 Shadsworth Road Blackburn BB1 2HR England to 89 Victoria Road Darlington DL1 5JQ on 6 March 2017 (1 page)
6 March 2017Termination of appointment of Samir Mohamed Ahmadi as a director on 6 March 2017 (1 page)
21 October 2016Confirmation statement made on 21 October 2016 with updates (3 pages)
21 October 2016Registered office address changed from 75 Monmouth Road Blackburn BB1 3LJ United Kingdom to 223 Shadsworth Road Blackburn BB1 2HR on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 75 Monmouth Road Blackburn BB1 3LJ United Kingdom to 223 Shadsworth Road Blackburn BB1 2HR on 21 October 2016 (1 page)
21 October 2016Confirmation statement made on 21 October 2016 with updates (3 pages)
10 August 2016Incorporation
Statement of capital on 2016-08-10
  • GBP 100
(38 pages)
10 August 2016Incorporation
Statement of capital on 2016-08-10
  • GBP 100
(38 pages)