Pizza & Co West Road Limited was dissolved on 2020-12-15.
Pizza & West Road was a private limited company that could have been found at Unit 1, 498 Westgate Road, Newcastle Upon Tyne, NE4 9HD, ENGLAND. Its total net worth was estimated to be roughly 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formally formed on 2017-09-13) was run by 1 director and 1 secretary.
Director Yasser A. who was appointed on 13 September 2017.
Moving on to the secretaries, we can name:
Yasser A. appointed on 13 September 2017.
The company was officially classified as "take-away food shops and mobile food stands" (56103).
The latest confirmation statement was filed on 2019-09-12 and last time the statutory accounts were filed was on 30 September 2019.
Pizza & Co West Road Limited Address / Contact
Office Address
Unit 1
Office Address2
498 Westgate Road
Town
Newcastle Upon Tyne
Post code
NE4 9HD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10961052
Date of Incorporation
Wed, 13th Sep 2017
Date of Dissolution
Tue, 15th Dec 2020
Industry
Take-away food shops and mobile food stands
End of financial Year
30th September
Company age
3 years old
Account next due date
Wed, 30th Jun 2021
Account last made up date
Mon, 30th Sep 2019
Next confirmation statement due date
Sat, 24th Oct 2020
Last confirmation statement dated
Thu, 12th Sep 2019
Company staff
Yasser A.
Position: Director
Appointed: 13 September 2017
Yasser A.
Position: Secretary
Appointed: 13 September 2017
People with significant control
Yasser A.
Notified on
13 September 2017
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-09-30
2019-09-30
Balance Sheet
Cash Bank On Hand
100
Current Assets
2 166
1 841
Net Assets Liabilities
100
2 434
Other
Average Number Employees During Period
2
2
Creditors
16 641
15 112
Fixed Assets
12 750
10 837
Net Current Assets Liabilities
14 475
13 271
Number Shares Allotted
100
Par Value Share
1
Total Assets Less Current Liabilities
1 725
2 434
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 15th, December 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 15th, December 2020
gazette
Free Download
(1 page)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
dissolution
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 29th, September 2020
accounts
Free Download
(3 pages)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 20th, November 2019
dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 5th, November 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 29th, October 2019
dissolution
Free Download
(3 pages)
CS01
Confirmation statement with no updates Thursday 12th September 2019
filed on: 17th, September 2019
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 10th, June 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Wednesday 12th September 2018
filed on: 24th, May 2019
confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2018
gazette
Free Download
(1 page)
NEWINC
Company registration
filed on: 13th, September 2017
incorporation
Free Download
(28 pages)
CH03
On Wednesday 13th September 2017 secretary's details were changed
filed on: 13th, September 2017
officers
Free Download
(1 page)
PSC04
Change to a person with significant control Wednesday 13th September 2017
filed on: 13th, September 2017
persons with significant control
Free Download
(2 pages)
CH01
On Wednesday 13th September 2017 director's details were changed
filed on: 13th, September 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.