Company NamePiccolo Pizza (Bridge Of Don) Limited
Company StatusDissolved
Company NumberSC339194
CategoryPrivate Limited Company
Incorporation Date8 March 2008(16 years, 1 month ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Hassan Nazer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIranian
StatusResigned
Appointed08 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lochinch Place
Cove
Aberdeen
Aberdeenshire
AB12 3SJ
Scotland
Secretary NameCohen & Co Solicitors (Corporation)
StatusResigned
Appointed08 March 2008(same day as company formation)
Correspondence Address19 Rubishlaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Location

Registered Address21-23 Bon Accord Terrace
Aberdeen
AB11 6DP
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Hassan Nazer
100.00%
Ordinary

Financials

Year2014
Net Worth£5,220
Cash£420
Current Liabilities£2,850

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
5 June 2014Termination of appointment of Hassan Nazer as a director on 10 March 2012 (1 page)
5 June 2014Termination of appointment of Hassan Nazer as a director on 10 March 2012 (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012Compulsory strike-off action has been discontinued (1 page)
28 May 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1
(3 pages)
28 May 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1
(3 pages)
28 May 2012Director's details changed for Mr Hassan Hassan Nazer on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1
(3 pages)
28 May 2012Director's details changed for Mr Hassan Hassan Nazer on 28 May 2012 (2 pages)
15 May 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012Compulsory strike-off action has been suspended (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
12 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
12 May 2011Registered office address changed from C/O Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
12 May 2011Registered office address changed from C/O Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (14 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Registered office address changed from Unit 3 Jesmond Drive Bridge of Don Aberdeen AB22 8UR on 15 June 2010 (1 page)
15 June 2010Registered office address changed from Unit 3 Jesmond Drive Bridge of Don Aberdeen AB22 8UR on 15 June 2010 (1 page)
2 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
12 February 2010Accounts made up to 31 March 2009 (1 page)
12 February 2010Annual return made up to 8 March 2009 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 8 March 2009 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 8 March 2009 with a full list of shareholders (7 pages)
12 February 2010Accounts made up to 31 March 2009 (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
25 November 2009Termination of appointment of Cohen & Co Solicitors as a secretary (2 pages)
25 November 2009Termination of appointment of Cohen & Co Solicitors as a secretary (2 pages)
11 May 2009Registered office changed on 11/05/2009 from 19 rubislaw terrace aberdeen AB10 1XE (1 page)
11 May 2009Registered office changed on 11/05/2009 from 19 rubislaw terrace aberdeen AB10 1XE (1 page)
16 May 2008Secretary's change of particulars / cohen & co solicitors / 28/04/2008 (1 page)
16 May 2008Registered office changed on 16/05/2008 from 1 st. Swithin row aberdeen AB10 6DL (1 page)
16 May 2008Registered office changed on 16/05/2008 from 1 st. Swithin row aberdeen AB10 6DL (1 page)
16 May 2008Secretary's change of particulars / cohen & co solicitors / 28/04/2008 (1 page)
8 March 2008Incorporation (21 pages)
8 March 2008Incorporation (21 pages)