Company NameThe Perfect Pizza Company Ltd
Company StatusDissolved
Company Number07714401
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 8 months ago)
Dissolution Date7 May 2017 (6 years, 10 months ago)
Previous NameAspire Cuisine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Jatinder Singh Wasu
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5HP
Secretary NameMr Jatinder Singh Wasu
StatusClosed
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address100 Pall Mall
London
SW1Y 5HP

Location

Registered AddressTower 12, 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£994,962
Cash£206
Current Liabilities£270,282

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 November 2018Bona Vacantia disclaimer (1 page)
7 May 2017Final Gazette dissolved following liquidation (1 page)
7 May 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Notice of move from Administration to Dissolution on 27 January 2017 (16 pages)
7 February 2017Administrator's progress report to 27 January 2017 (14 pages)
7 February 2017Notice of move from Administration to Dissolution on 27 January 2017 (16 pages)
7 February 2017Administrator's progress report to 13 January 2017 (16 pages)
7 February 2017Administrator's progress report to 13 January 2017 (16 pages)
7 February 2017Administrator's progress report to 27 January 2017 (14 pages)
22 August 2016Administrator's progress report to 13 July 2016 (16 pages)
22 August 2016Administrator's progress report to 13 July 2016 (16 pages)
11 February 2016Administrator's progress report to 13 January 2016 (19 pages)
11 February 2016Administrator's progress report to 13 January 2016 (19 pages)
2 February 2016Notice of extension of period of Administration (1 page)
2 February 2016Notice of extension of period of Administration (1 page)
8 September 2015Administrator's progress report to 29 July 2015 (17 pages)
8 September 2015Administrator's progress report to 29 July 2015 (17 pages)
15 May 2015Notice of deemed approval of proposals (1 page)
15 May 2015Notice of deemed approval of proposals (1 page)
18 March 2015Registered office address changed from Sterling Hay Suite 100 Pall Mall London SW1Y 5HP to C/O Leonard Curtis Tower 12, 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from Sterling Hay Suite 100 Pall Mall London SW1Y 5HP to C/O Leonard Curtis Tower 12, 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 18 March 2015 (2 pages)
16 March 2015Appointment of an administrator (1 page)
16 March 2015Appointment of an administrator (1 page)
19 December 2014Registration of charge 077144010001, created on 19 December 2014 (17 pages)
19 December 2014Registration of charge 077144010001, created on 19 December 2014 (17 pages)
2 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014Compulsory strike-off action has been discontinued (1 page)
1 December 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(4 pages)
1 December 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(4 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
27 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10,000
(4 pages)
27 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10,000
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 December 2012Current accounting period extended from 31 March 2012 to 31 December 2012 (1 page)
28 December 2012Current accounting period extended from 31 March 2012 to 31 December 2012 (1 page)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
26 March 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 10,000
(3 pages)
26 March 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 10,000
(3 pages)
26 March 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 10,000
(3 pages)
25 March 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 10,000
(3 pages)
25 March 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 10,000
(3 pages)
25 March 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 10,000
(3 pages)
30 November 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
30 November 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
2 August 2011Change of name notice (2 pages)
2 August 2011Change of name notice (2 pages)
2 August 2011Company name changed aspire cuisine LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
2 August 2011Company name changed aspire cuisine LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
27 July 2011Secretary's details changed for Mr Jatinder Singh Wasu on 26 July 2011 (2 pages)
27 July 2011Secretary's details changed for Mr Jatinder Singh Wasu on 26 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Jatinder Singh Wasu on 26 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Jatinder Singh Wasu on 26 July 2011 (2 pages)
26 July 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 1
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 1
(3 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)