Company NamePizza Is Us Limited
Company StatusDissolved
Company Number07456499
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 5 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Mudasir
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(1 day after company formation)
Appointment Duration6 years, 5 months (closed 16 May 2017)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address137 Yorkshire Street
Oldham
Lancashire
OL1 3TH
Director NameMr Nabras Fazial Raja
Date of BirthMarch 1990 (Born 34 years ago)
NationalityPakistani
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Lee Street
Oldham
Lancashire
OL8 1EH
Secretary NameMr Mohammed Tayab
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address144 Gainsborough Avenue
Oldham
Lancashire
OL8 1AL

Contact

Telephone0161 6265830
Telephone regionManchester

Location

Registered Address137 Yorkshire Street
Oldham
Lancashire
OL1 3TH
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£4,264
Cash£429
Current Liabilities£21,113

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 April 2014Termination of appointment of Mohammed Tayab as a secretary (1 page)
1 April 2014Termination of appointment of Mohammed Tayab as a secretary (1 page)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 January 2013Director's details changed for Mr Mohammed Mudasir on 30 December 2012 (2 pages)
2 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
2 January 2013Director's details changed for Mr Mohammed Mudasir on 30 December 2012 (2 pages)
2 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
29 December 2011Termination of appointment of Nabras Raja as a director (1 page)
29 December 2011Termination of appointment of Nabras Raja as a director (1 page)
16 August 2011Registered office address changed from Suite 19 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY England on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Suite 19 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY England on 16 August 2011 (1 page)
14 December 2010Appointment of Mr Mohammed Mudasir as a director (2 pages)
14 December 2010Appointment of Mr Mohammed Mudasir as a director (2 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)