Bodicote
Banbury
Oxfordshire
OX15 4DB
Director Name | Mr Harpal Singh Grewal |
---|---|
Date of Birth | August 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2016(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB |
Director Name | Bansols Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 April 2016(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB |
Director Name | Mr Ian Alexander Smith |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Role | Franchisee |
Country of Residence | Scotland |
Correspondence Address | 33 Rubislaw Den South Aberdeen Grampian AB15 4BD Scotland |
Director Name | Mrs Miriam Anna Smith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Role | Travel Consultant |
Country of Residence | Scotland |
Correspondence Address | 33 Rubislaw Den South Aberdeen Grampian AB10 6NY Scotland |
Secretary Name | Mr Ian Alexander Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Role | Franchisee |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rubislaw Den South Aberdeen Grampian AB15 4BD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.pizzachoiceandbestkebab.com |
---|
Registered Address | 2 Atlantic Square 31 York Street Glasgow G2 8AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £415,142 |
Cash | £371,330 |
Current Liabilities | £323,331 |
Latest Accounts | 30 December 2018 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 November 2019 (3 years, 7 months ago) |
---|---|
Next Return Due | 23 December 2020 (overdue) |
25 April 2016 | Delivered on: 6 May 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
3 January 2003 | Delivered on: 10 January 2003 Satisfied on: 11 February 2016 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 |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2020 | Application to strike the company off the register (2 pages) |
7 April 2020 | Satisfaction of charge SC2394220002 in full (1 page) |
26 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 30 December 2018 (5 pages) |
11 December 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
29 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
7 October 2017 | Accounts for a small company made up to 25 December 2016 (17 pages) |
7 October 2017 | Accounts for a small company made up to 25 December 2016 (17 pages) |
20 July 2017 | Director's details changed for Mr Harpal Singh Grewal on 10 June 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Paul Aaron Bunis on 10 June 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Harpal Singh Grewal on 10 June 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr Paul Aaron Bunis on 10 June 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
16 June 2016 | Registered office address changed from 33 Rubislaw Den South Aberdeen Aberdeenshire AB15 4BD to 120 Bothwell Street Glasgow G2 7JL on 16 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from 33 Rubislaw Den South Aberdeen Aberdeenshire AB15 4BD to 120 Bothwell Street Glasgow G2 7JL on 16 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Paul Aaron Bunis as a director on 18 April 2016 (3 pages) |
6 June 2016 | Appointment of Harpal Singh Grewal as a director on 18 April 2016 (3 pages) |
6 June 2016 | Appointment of Bansols Directors Limited as a director on 18 April 2016 (3 pages) |
6 June 2016 | Termination of appointment of Ian Alexander Smith as a secretary on 18 April 2016 (2 pages) |
6 June 2016 | Termination of appointment of Ian Alexander Smith as a director on 18 April 2016 (2 pages) |
6 June 2016 | Termination of appointment of Miriam Anna Smith as a director on 18 April 2016 (2 pages) |
6 June 2016 | Appointment of Mr Paul Aaron Bunis as a director on 18 April 2016 (3 pages) |
6 June 2016 | Appointment of Harpal Singh Grewal as a director on 18 April 2016 (3 pages) |
6 June 2016 | Appointment of Bansols Directors Limited as a director on 18 April 2016 (3 pages) |
6 June 2016 | Termination of appointment of Ian Alexander Smith as a secretary on 18 April 2016 (2 pages) |
6 June 2016 | Termination of appointment of Ian Alexander Smith as a director on 18 April 2016 (2 pages) |
6 June 2016 | Termination of appointment of Miriam Anna Smith as a director on 18 April 2016 (2 pages) |
6 May 2016 | Registration of charge SC2394220002, created on 25 April 2016 (9 pages) |
6 May 2016 | Registration of charge SC2394220002, created on 25 April 2016 (9 pages) |
21 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
21 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
11 February 2016 | Satisfaction of charge 1 in full (1 page) |
11 February 2016 | Satisfaction of charge 1 in full (1 page) |
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
27 October 2015 | Director's details changed for Mr Ian Alexander Smith on 5 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from 389 Great Western Road Aberdeen AB10 6NY to 33 Rubislaw Den South Aberdeen Aberdeenshire AB15 4BD on 27 October 2015 (1 page) |
27 October 2015 | Secretary's details changed for Mr Ian Alexander Smith on 5 October 2015 (1 page) |
27 October 2015 | Director's details changed for Mrs Miriam Anna Smith on 5 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Ian Alexander Smith on 5 October 2015 (2 pages) |
27 October 2015 | Secretary's details changed for Mr Ian Alexander Smith on 5 October 2015 (1 page) |
27 October 2015 | Director's details changed for Mrs Miriam Anna Smith on 5 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Ian Alexander Smith on 5 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from 389 Great Western Road Aberdeen AB10 6NY to 33 Rubislaw Den South Aberdeen Aberdeenshire AB15 4BD on 27 October 2015 (1 page) |
27 October 2015 | Secretary's details changed for Mr Ian Alexander Smith on 5 October 2015 (1 page) |
27 October 2015 | Director's details changed for Mrs Miriam Anna Smith on 5 October 2015 (2 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
13 August 2013 | Secretary's details changed for Mr Ian Alexander Smith on 11 June 2013 (1 page) |
13 August 2013 | Director's details changed for Mrs Miriam Anna Smith on 11 June 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Ian Alexander Smith on 11 June 2013 (2 pages) |
13 August 2013 | Director's details changed for Mrs Miriam Anna Smith on 11 June 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Ian Alexander Smith on 11 June 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Mr Ian Alexander Smith on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from 8 Cunninghar Road Newmachar Aberdeen AB21 0NZ on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from 8 Cunninghar Road Newmachar Aberdeen AB21 0NZ on 11 June 2013 (1 page) |
16 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Ian Alexander Smith on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Miriam Anna Smith on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Ian Alexander Smith on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Miriam Anna Smith on 12 November 2009 (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 December 2008 | Return made up to 11/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 11/11/08; full list of members (4 pages) |
21 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
12 December 2005 | Return made up to 11/11/05; full list of members (2 pages) |
12 December 2005 | Return made up to 11/11/05; full list of members (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 November 2003 | Return made up to 11/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 11/11/03; full list of members (7 pages) |
17 February 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
17 February 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
10 January 2003 | Partic of mort/charge * (6 pages) |
10 January 2003 | Partic of mort/charge * (6 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New secretary appointed;new director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Incorporation (17 pages) |
11 November 2002 | Incorporation (17 pages) |