Company NamePizza Togo Ltd
Company StatusDissolved
Company Number11373705
CategoryPrivate Limited Company
Incorporation Date21 May 2018(5 years, 11 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMr Monther Abu Salem
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityJordanian
StatusClosed
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Ribblesdale Road
Bolton
BL3 6TG
Director NameMrs Majid Al Saadi
Date of BirthJune 1984 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed21 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ribblesdale Road
Bolton
BL3 6TG

Location

Registered Address38 Ribblesdale Road
Bolton
BL3 6TG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
23 June 2022Application to strike the company off the register (1 page)
1 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
22 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
25 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
21 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
12 July 2019Change of details for Mr Monther Abu Salem as a person with significant control on 11 July 2019 (2 pages)
12 July 2019Director's details changed for Mr Monther Abu Salem on 11 July 2019 (2 pages)
12 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
11 July 2019Change of details for Mr Monther Abu Salem as a person with significant control on 11 July 2019 (2 pages)
11 July 2019Director's details changed for Mr Monther Abu Salem on 11 July 2019 (2 pages)
11 July 2019Registered office address changed from 8 Ribblesdale Road Bolton BL3 6TG England to 38 Ribblesdale Road Bolton BL3 6TG on 11 July 2019 (1 page)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
29 October 2018Registered office address changed from 4 Entwistle Street Bolton BL2 2ER United Kingdom to 8 Ribblesdale Road Bolton BL3 6TG on 29 October 2018 (1 page)
22 October 2018Cessation of Majid Al Saadi as a person with significant control on 5 August 2018 (1 page)
22 October 2018Termination of appointment of Majid Al Saadi as a director on 5 August 2018 (1 page)
21 May 2018Incorporation
Statement of capital on 2018-05-21
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)