Company NameKosherpizza Ltd
Company StatusDissolved
Company Number07139029
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)
Dissolution Date6 May 2015 (8 years, 11 months ago)

Business Activity

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

Director

Director NameMr Simon Wreschner
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityFrench
StatusClosed
Appointed28 January 2010(same day as company formation)
RoleShop Assistence
Country of ResidenceEngland
Correspondence Address86 Princess St
Manchester
M1 6NP

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Victor Wreschner
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 January

Filing History

6 May 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
13 February 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
23 May 2014Liquidators' statement of receipts and payments to 2 April 2014 (7 pages)
23 May 2014Liquidators' statement of receipts and payments to 2 April 2014 (7 pages)
23 May 2014Liquidators statement of receipts and payments to 2 April 2014 (7 pages)
23 May 2014Liquidators statement of receipts and payments to 2 April 2014 (7 pages)
8 May 2013Liquidators statement of receipts and payments to 2 April 2013 (7 pages)
8 May 2013Liquidators' statement of receipts and payments to 2 April 2013 (7 pages)
8 May 2013Liquidators statement of receipts and payments to 2 April 2013 (7 pages)
8 May 2013Liquidators' statement of receipts and payments to 2 April 2013 (7 pages)
12 April 2012Registered office address changed from 86 Princess St Manchester M1 6NP United Kingdom on 12 April 2012 (2 pages)
12 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Statement of affairs with form 4.19 (7 pages)
12 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2012Registered office address changed from 86 Princess St Manchester M1 6NP United Kingdom on 12 April 2012 (2 pages)
12 April 2012Statement of affairs with form 4.19 (7 pages)
24 October 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page)
24 October 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 1
(3 pages)
1 June 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 1
(3 pages)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2010Incorporation (22 pages)
28 January 2010Incorporation (22 pages)