Company NameAAZ1 Limited
Company StatusDissolved
Company NumberSC477997
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous Name46 Pizzas Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Antonio Crolla
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Brunswick Street
Edinburgh
EH7 5HU
Scotland
Director NameMr Kenneth Scott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Brunswick Street
Edinburgh
EH7 5HU
Scotland

Location

Registered AddressThird Floor, Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Antonio Crolla
50.00%
Ordinary
1 at £1Kenneth Scott
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 October 2020Final Gazette dissolved following liquidation (1 page)
20 July 2020Final account prior to dissolution in a winding-up by the court (10 pages)
16 May 2016Registered office address changed from 6/5 Rodney Place Edinburgh EH7 4FR Scotland to C/O Begbies Traynor Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 16 May 2016 (4 pages)
16 May 2016Registered office address changed from 6/5 Rodney Place Edinburgh EH7 4FR Scotland to C/O Begbies Traynor Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 16 May 2016 (4 pages)
16 May 2016Court order notice of winding up (1 page)
16 May 2016Court order notice of winding up (1 page)
16 May 2016Notice of winding up order (2 pages)
16 May 2016Notice of winding up order (2 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Registered office address changed from 88 Brunswick Street Edinburgh EH7 5HU to 6/5 Rodney Place Edinburgh EH7 4FR on 29 December 2015 (1 page)
29 December 2015Registered office address changed from 88 Brunswick Street Edinburgh EH7 5HU to 6/5 Rodney Place Edinburgh EH7 4FR on 29 December 2015 (1 page)
12 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
9 April 2015Company name changed 46 pizzas LIMITED\certificate issued on 09/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 April 2015Company name changed 46 pizzas LIMITED\certificate issued on 09/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
  • RES15 ‐ Change company name resolution on 2015-04-01
(1 page)
9 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-01
(1 page)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)