Company NameD'Oh! Pizza Limited
Company StatusDissolved
Company Number08356699
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)
Dissolution Date18 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nuno Miguel Moura Da Luz
Date of BirthJuly 1968 (Born 55 years ago)
NationalityPortuguese
StatusClosed
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Hulme Court
Linby Street
Manchester
M15 5AR
Secretary NameMr Samuel James Richardson
StatusClosed
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address13 Charlestown Road West
Bramhall Lane Davenport
Stockport
Cheshire
SK3 8TW

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2016Final Gazette dissolved following liquidation (1 page)
18 November 2016Final Gazette dissolved following liquidation (1 page)
18 August 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
18 August 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
21 June 2016Liquidators' statement of receipts and payments to 5 May 2016 (19 pages)
21 June 2016Liquidators' statement of receipts and payments to 5 May 2016 (19 pages)
20 May 2015Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB United Kingdom to C/O Cg & Co 17 st Ann's Square Manchester M2 7PW on 20 May 2015 (2 pages)
20 May 2015Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB United Kingdom to C/O Cg & Co 17 st Ann's Square Manchester M2 7PW on 20 May 2015 (2 pages)
19 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-06
(1 page)
19 May 2015Statement of affairs with form 4.19 (5 pages)
19 May 2015Statement of affairs with form 4.19 (5 pages)
19 May 2015Appointment of a voluntary liquidator (1 page)
19 May 2015Appointment of a voluntary liquidator (1 page)
13 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(14 pages)
13 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(14 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(14 pages)
17 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(14 pages)
14 March 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
14 March 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
24 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 100
(4 pages)
24 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 100
(4 pages)
11 January 2013Incorporation (22 pages)
11 January 2013Incorporation (22 pages)