Company NamePepperoni Pizza Company Limited
Company StatusDissolved
Company NumberSC164944
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

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 Surinderjit Singh Kandola
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2015(18 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House No 11 Hoffmanns Way
Chelmsford
CM1 1GU
Director NameIvan James Grant Carnegie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Elliot Court
Elliot Road
Dundee
DD2 1TB
Scotland
Director NameChristopher James Forrester
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(4 months after company formation)
Appointment Duration18 years, 7 months (resigned 16 March 2015)
RoleFranchisee
Country of ResidenceScotland
Correspondence Address45 Inverleith Row
Edinburgh
EH3 5PY
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 December 2004(8 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 March 2015)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitedominos-falkirk.co.uk

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £0.01Dpsk Limited
80.00%
Ordinary A
20 at £0.01Dpsk Limited
20.00%
Ordinary B

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

10 October 1996Delivered on: 30 October 1996
Satisfied on: 28 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 October 2018Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages)
4 October 2018Change of details for Mr Surinderjit Singh Kandola as a person with significant control on 1 October 2018 (2 pages)
10 February 2018Voluntary strike-off action has been suspended (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018Application to strike the company off the register (3 pages)
23 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
13 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
13 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
6 January 2016Full accounts made up to 31 March 2015 (12 pages)
6 January 2016Full accounts made up to 31 March 2015 (12 pages)
28 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
28 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
21 September 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
4 June 2015Appointment of Mr Surinder Singh Kandola as a director on 16 March 2015 (2 pages)
4 June 2015Appointment of Mr Surinder Singh Kandola as a director on 16 March 2015 (2 pages)
14 April 2015Termination of appointment of Thorntons Law Llp as a secretary on 16 March 2015 (2 pages)
14 April 2015Termination of appointment of Christopher James Forrester as a director on 16 March 2015 (2 pages)
14 April 2015Termination of appointment of Christopher James Forrester as a director on 16 March 2015 (2 pages)
14 April 2015Termination of appointment of Thorntons Law Llp as a secretary on 16 March 2015 (2 pages)
28 January 2015Satisfaction of charge 1 in full (1 page)
28 January 2015Satisfaction of charge 1 in full (1 page)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 April 2009Return made up to 16/04/09; full list of members (4 pages)
30 April 2009Director's change of particulars / christopher forrester / 02/07/2007 (1 page)
30 April 2009Return made up to 16/04/09; full list of members (4 pages)
30 April 2009Director's change of particulars / christopher forrester / 02/07/2007 (1 page)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
17 April 2008Return made up to 16/04/08; full list of members (4 pages)
17 April 2008Return made up to 16/04/08; full list of members (4 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 August 2007Return made up to 16/04/07; full list of members (2 pages)
24 August 2007Return made up to 16/04/07; full list of members (2 pages)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 May 2006Return made up to 16/04/06; full list of members (2 pages)
17 May 2006Return made up to 16/04/06; full list of members (2 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 May 2005Return made up to 16/04/05; full list of members (5 pages)
9 May 2005Return made up to 16/04/05; full list of members (5 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
2 June 2004Return made up to 16/04/04; full list of members (5 pages)
2 June 2004Return made up to 16/04/04; full list of members (5 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
30 June 2003Accounts for a small company made up to 31 December 2002 (9 pages)
30 June 2003Accounts for a small company made up to 31 December 2002 (9 pages)
28 April 2003Return made up to 16/04/03; full list of members (6 pages)
28 April 2003Return made up to 16/04/03; full list of members (6 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (11 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (11 pages)
23 April 2002Return made up to 16/04/02; full list of members (6 pages)
23 April 2002Return made up to 16/04/02; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (10 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (10 pages)
11 May 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
11 May 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 May 2000Return made up to 16/04/00; full list of members (6 pages)
11 May 2000Return made up to 16/04/00; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
20 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/05/99
(1 page)
20 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/05/99
(1 page)
13 May 1999Return made up to 16/04/99; no change of members (4 pages)
13 May 1999Return made up to 16/04/99; no change of members (4 pages)
8 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 May 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997Full accounts made up to 31 December 1996 (8 pages)
18 July 1997Full accounts made up to 31 December 1996 (8 pages)
22 April 1997Return made up to 16/04/97; full list of members (5 pages)
22 April 1997Return made up to 16/04/97; full list of members (5 pages)
5 February 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
5 February 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
29 January 1997Registered office changed on 29/01/97 from: stewart chambers 40 castle street dundee tayside, DD1 3AQ (1 page)
29 January 1997Registered office changed on 29/01/97 from: stewart chambers 40 castle street dundee tayside, DD1 3AQ (1 page)
30 October 1996Partic of mort/charge * (6 pages)
30 October 1996Partic of mort/charge * (6 pages)
9 September 1996Memorandum and Articles of Association (31 pages)
9 September 1996Memorandum and Articles of Association (31 pages)
30 August 1996New director appointed (2 pages)
30 August 1996Director resigned (1 page)
30 August 1996New director appointed (2 pages)
30 August 1996Director resigned (1 page)
20 August 1996Company name changed castlelaw (no. 180) LIMITED\certificate issued on 21/08/96 (2 pages)
20 August 1996Company name changed castlelaw (no. 180) LIMITED\certificate issued on 21/08/96 (2 pages)