Company NamePizza American Limited
Company StatusDissolved
Company Number02861375
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 5 months ago)
Dissolution Date12 November 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameKarine Blerard
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address2255 Route Nationale
62100 Sangatte
France
Foreign
Director NameSophie Parmentier
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 Belmont Cottage
Belmont
Wantage
Oxfordshire
OX12 9AS
Secretary NameSophie Parmentier
NationalityBritish
StatusClosed
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 Belmont Cottage
Belmont
Wantage
Oxfordshire
OX12 9AS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressDe La Wyee Travis & Co
161 Slade Lane
Manchester
M19 2AF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,057
Cash£31
Current Liabilities£6,632

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 July 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Voluntary strike-off action has been suspended (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
30 November 2001Application for striking-off (1 page)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
20 February 2001Accounts for a small company made up to 31 October 1999 (3 pages)
21 December 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/00
(6 pages)
23 November 1999Accounts for a small company made up to 31 October 1997 (5 pages)
23 November 1999Accounts for a small company made up to 31 October 1998 (5 pages)
21 November 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
(6 pages)
1 September 1999Accounts for a small company made up to 31 October 1996 (5 pages)
16 October 1998Return made up to 12/10/98; no change of members (4 pages)
22 October 1997Return made up to 12/10/97; full list of members (6 pages)
30 October 1996Return made up to 12/10/96; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 31 October 1995 (3 pages)
9 November 1995Return made up to 12/10/95; no change of members (4 pages)
15 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
10 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)