Company NameRoyton Pizza Ltd
DirectorRaja Mohammed Yousaf
Company StatusActive - Proposal to Strike off
Company Number03416435
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Raja Mohammed Yousaf
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(14 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Oldham Road
Royton
Oldham Lancashire
OL2 5PE
Secretary NameBhandari & Co Ltd (Corporation)
StatusCurrent
Appointed05 September 1998(1 year after company formation)
Appointment Duration25 years, 7 months
Correspondence Address1st Floor Lord House 51 Lord Street
Cheetham Hill
Manchester
M3 1HE
Director NameMajid Dad
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(7 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 September 1998)
RoleCompany Director
Correspondence Address35 Horton Grange Road
Bradford
West Yorkshire
BD7 3AH
Secretary NameAkbar Ali
NationalityBritish
StatusResigned
Appointed14 March 1998(7 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 September 1998)
RoleCompany Director
Correspondence Address28 Tunstall Road
Oldham
Lancashire
OL4 1PS
Director NameAkbar Ali
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1998(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address28 Tunstall Road
Oldham
Lancashire
OL4 1PS
Director NameRaja Shazad Yousaf
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2001)
RoleCo Director
Correspondence Address28 Tunstall Road
Oldham
Lancashire
OL4 1PS
Director NameMr Syed Yasin Shah
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(3 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Oriel Avenue
Coppice
Oldham
OL8 4HH
Director NameMr Nadeem Murtaza
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(14 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oldham Road
Royton
Oldham Lancashire
OL2 5PE
Director NameMr Syed Mohammad Azeem Shah
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(14 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Oldham Road
Royton
Oldham Lancashire
OL2 5PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteroytonpizza.com/home/
Telephone01782 460937
Telephone regionStoke-on-Trent

Location

Registered Address12 Oldham Road
Royton
Oldham Lancashire
OL2 5PE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£430
Cash£405
Current Liabilities£1,988

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 August 2019 (4 years, 7 months ago)
Next Return Due18 September 2020 (overdue)

Filing History

29 February 2024Termination of appointment of Syed Mohammad Azeem Shah as a director on 8 November 2020 (1 page)
4 March 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
19 March 2019Termination of appointment of Nadeem Murtaza as a director on 1 February 2019 (1 page)
13 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
12 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3
(4 pages)
4 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
(4 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
(4 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 3
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(4 pages)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(4 pages)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(4 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
17 May 2012Appointment of Mr Raja Mohammed Yousaf as a director (2 pages)
17 May 2012Termination of appointment of Syed Shah as a director (1 page)
17 May 2012Appointment of Mr Raja Mohammed Yousaf as a director (2 pages)
17 May 2012Appointment of Mr Syed Mohammad Azeem Shah as a director (2 pages)
17 May 2012Appointment of Mr Syed Mohammad Azeem Shah as a director (2 pages)
17 May 2012Appointment of Mr Nadeem Murtaza as a director (2 pages)
17 May 2012Appointment of Mr Nadeem Murtaza as a director (2 pages)
17 May 2012Termination of appointment of Syed Shah as a director (1 page)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 September 2010Secretary's details changed for Bhandari & Co Ltd on 1 January 2010 (2 pages)
7 September 2010Secretary's details changed for Bhandari & Co Ltd on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for Bhandari & Co Ltd on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Syed Yasin Shah on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Syed Yasin Shah on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Syed Yasin Shah on 1 January 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 September 2009Return made up to 07/08/09; full list of members (3 pages)
16 September 2009Return made up to 07/08/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
7 November 2008Return made up to 07/08/08; full list of members (3 pages)
7 November 2008Return made up to 07/08/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 October 2007Return made up to 07/08/07; full list of members (2 pages)
8 October 2007Return made up to 07/08/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 November 2006Return made up to 07/08/06; full list of members (2 pages)
1 November 2006Return made up to 07/08/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 September 2005Return made up to 07/08/05; full list of members (2 pages)
23 September 2005Return made up to 07/08/05; full list of members (2 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
20 August 2002Return made up to 07/08/02; full list of members (6 pages)
20 August 2002Return made up to 07/08/02; full list of members (6 pages)
6 August 2002Return made up to 07/08/01; full list of members (6 pages)
6 August 2002Return made up to 07/08/01; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
11 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
30 September 1999Return made up to 07/08/99; no change of members (4 pages)
30 September 1999Return made up to 07/08/99; no change of members (4 pages)
8 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998Return made up to 07/08/98; full list of members (6 pages)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998New secretary appointed (2 pages)
11 September 1998Return made up to 07/08/98; full list of members (6 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998New secretary appointed (2 pages)
31 March 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
31 March 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
24 March 1998Registered office changed on 24/03/98 from: 74 sandy lane chorlton manchester M21 8TT (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Registered office changed on 24/03/98 from: 74 sandy lane chorlton manchester M21 8TT (1 page)
24 March 1998New secretary appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Secretary resigned (1 page)
7 August 1997Incorporation (12 pages)
7 August 1997Incorporation (12 pages)