Company NamePars Pizzeria Ltd
Company StatusDissolved
Company Number07170394
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)
Dissolution Date8 August 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mohammad Reza Nahvi Moradi
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(2 years, 4 months after company formation)
Appointment Duration5 years (closed 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address472 Bury Old Road
Prestwich
Manchester
M25 1NL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameAli Owrak
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(1 week, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address472 Bury Old Road
Manchester
M25 1NL

Contact

Telephone0161 7737331
Telephone regionManchester

Location

Registered Address472 Bury Old Road
Prestwich
Manchester
M25 1NL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£2,403
Cash£1,925
Current Liabilities£4,328

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 July 2012Appointment of Mr Mohammad Reza Nahvi Moradi as a director (2 pages)
26 July 2012Appointment of Mr Mohammad Reza Nahvi Moradi as a director (2 pages)
26 July 2012Termination of appointment of Ali Owrak as a director (1 page)
26 July 2012Termination of appointment of Ali Owrak as a director (1 page)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2010Appointment of Ali Owrak as a director (3 pages)
31 March 2010Appointment of Ali Owrak as a director (3 pages)
26 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
26 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 February 2010Incorporation (22 pages)
25 February 2010Incorporation (22 pages)