Company NamePizza Choice Ltd.
Company StatusDissolved
Company NumberSC239422
CategoryPrivate Limited Company
Incorporation Date11 November 2002(21 years, 5 months ago)
Dissolution Date1 August 2023 (8 months, 4 weeks ago)

Business Activity

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

Directors

Director NameMr Paul Aaron Bunis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 01 August 2023)
RoleFranchisee
Country of ResidenceScotland
Correspondence AddressThe Courtyard Chapel Lane
Bodicote
Banbury
Oxfordshire
OX15 4DB
Director NameMr Harpal Singh Grewal
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Chapel Lane
Bodicote
Banbury
Oxfordshire
OX15 4DB
Director NameBansols Directors Limited (Corporation)
StatusClosed
Appointed18 April 2016(13 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 01 August 2023)
Correspondence AddressThe Courtyard Chapel Lane
Bodicote
Banbury
Oxfordshire
OX15 4DB
Director NameMr Ian Alexander Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleFranchisee
Country of ResidenceScotland
Correspondence Address33 Rubislaw Den South
Aberdeen
Grampian
AB15 4BD
Scotland
Director NameMrs Miriam Anna Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleTravel Consultant
Country of ResidenceScotland
Correspondence Address33 Rubislaw Den South
Aberdeen
Grampian
AB10 6NY
Scotland
Secretary NameMr Ian Alexander Smith
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleFranchisee
Country of ResidenceUnited Kingdom
Correspondence Address33 Rubislaw Den South
Aberdeen
Grampian
AB15 4BD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.pizzachoiceandbestkebab.com

Location

Registered Address2 Atlantic Square
31 York Street
Glasgow
G2 8AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£415,142
Cash£371,330
Current Liabilities£323,331

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 April 2016Delivered on: 6 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 January 2003Delivered 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

Filing History

1 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2022Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 2 Atlantic Square 31 York Street Glasgow G2 8AS on 28 October 2022 (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
15 May 2020Application to strike the company off the register (2 pages)
7 April 2020Satisfaction of charge SC2394220002 in full (1 page)
26 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 30 December 2018 (5 pages)
11 December 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
29 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
7 October 2017Accounts for a small company made up to 25 December 2016 (17 pages)
7 October 2017Accounts for a small company made up to 25 December 2016 (17 pages)
20 July 2017Director's details changed for Mr Harpal Singh Grewal on 10 June 2017 (2 pages)
20 July 2017Director's details changed for Mr Harpal Singh Grewal on 10 June 2017 (2 pages)
20 July 2017Director's details changed for Mr Paul Aaron Bunis on 10 June 2017 (2 pages)
20 July 2017Director's details changed for Mr Paul Aaron Bunis on 10 June 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
16 June 2016Registered 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 2016Registered 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 2016Termination of appointment of Miriam Anna Smith as a director on 18 April 2016 (2 pages)
6 June 2016Appointment of Bansols Directors Limited as a director on 18 April 2016 (3 pages)
6 June 2016Appointment of Harpal Singh Grewal as a director on 18 April 2016 (3 pages)
6 June 2016Termination of appointment of Ian Alexander Smith as a secretary on 18 April 2016 (2 pages)
6 June 2016Termination of appointment of Ian Alexander Smith as a director on 18 April 2016 (2 pages)
6 June 2016Termination of appointment of Ian Alexander Smith as a secretary on 18 April 2016 (2 pages)
6 June 2016Appointment of Mr Paul Aaron Bunis as a director on 18 April 2016 (3 pages)
6 June 2016Appointment of Harpal Singh Grewal as a director on 18 April 2016 (3 pages)
6 June 2016Termination of appointment of Ian Alexander Smith as a director on 18 April 2016 (2 pages)
6 June 2016Appointment of Mr Paul Aaron Bunis as a director on 18 April 2016 (3 pages)
6 June 2016Appointment of Bansols Directors Limited as a director on 18 April 2016 (3 pages)
6 June 2016Termination of appointment of Miriam Anna Smith as a director on 18 April 2016 (2 pages)
6 May 2016Registration of charge SC2394220002, created on 25 April 2016 (9 pages)
6 May 2016Registration of charge SC2394220002, created on 25 April 2016 (9 pages)
21 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
21 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
11 February 2016Satisfaction of charge 1 in full (1 page)
11 February 2016Satisfaction of charge 1 in full (1 page)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
27 October 2015Registered 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 2015Registered 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 2015Director's details changed for Mrs Miriam Anna Smith on 5 October 2015 (2 pages)
27 October 2015Director's details changed for Mrs Miriam Anna Smith on 5 October 2015 (2 pages)
27 October 2015Secretary's details changed for Mr Ian Alexander Smith on 5 October 2015 (1 page)
27 October 2015Director's details changed for Mrs Miriam Anna Smith on 5 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Ian Alexander Smith on 5 October 2015 (2 pages)
27 October 2015Secretary's details changed for Mr Ian Alexander Smith on 5 October 2015 (1 page)
27 October 2015Director's details changed for Mr Ian Alexander Smith on 5 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Ian Alexander Smith on 5 October 2015 (2 pages)
27 October 2015Secretary's details changed for Mr Ian Alexander Smith on 5 October 2015 (1 page)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
19 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
27 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
13 August 2013Director's details changed for Mr Ian Alexander Smith on 11 June 2013 (2 pages)
13 August 2013Director's details changed for Mrs Miriam Anna Smith on 11 June 2013 (2 pages)
13 August 2013Secretary's details changed for Mr Ian Alexander Smith on 11 June 2013 (1 page)
13 August 2013Director's details changed for Mr Ian Alexander Smith on 11 June 2013 (2 pages)
13 August 2013Director's details changed for Mrs Miriam Anna Smith on 11 June 2013 (2 pages)
13 August 2013Secretary's details changed for Mr Ian Alexander Smith on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 8 Cunninghar Road Newmachar Aberdeen AB21 0NZ on 11 June 2013 (1 page)
11 June 2013Registered office address changed from 8 Cunninghar Road Newmachar Aberdeen AB21 0NZ on 11 June 2013 (1 page)
16 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Director's details changed for Ian Alexander Smith on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Ian Alexander Smith on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Miriam Anna Smith on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Miriam Anna Smith on 12 November 2009 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2008Return made up to 11/11/08; full list of members (4 pages)
3 December 2008Return made up to 11/11/08; full list of members (4 pages)
21 November 2007Return made up to 11/11/07; full list of members (2 pages)
21 November 2007Return made up to 11/11/07; full list of members (2 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Return made up to 11/11/06; full list of members (2 pages)
21 November 2006Return made up to 11/11/06; full list of members (2 pages)
12 December 2005Return made up to 11/11/05; full list of members (2 pages)
12 December 2005Return made up to 11/11/05; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2004Return made up to 11/11/04; full list of members (7 pages)
16 November 2004Return made up to 11/11/04; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 November 2003Return made up to 11/11/03; full list of members (7 pages)
25 November 2003Return made up to 11/11/03; full list of members (7 pages)
17 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
17 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
10 January 2003Partic of mort/charge * (6 pages)
10 January 2003Partic of mort/charge * (6 pages)
21 November 2002New secretary appointed;new director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
11 November 2002Incorporation (17 pages)
11 November 2002Incorporation (17 pages)