Company NamePizza101 Ltd
Company StatusDissolved
Company NumberSC602751
CategoryPrivate Limited Company
Incorporation Date17 July 2018(5 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Lee Murray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2018(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 24 Fife Renewables And Innovation Centre Ajax
Leven
KY8 3RS
Scotland
Director NameMr Lee Mary Murray
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFife Renewables Innovation Centre Ajax Way
Methil
Leven
KY8 3RS
Scotland

Location

Registered AddressUnit 24
Fife Renewables And Innovation Centre Ajax Way
Leven
KY8 3RS
Scotland
ConstituencyGlenrothes
WardBuckhaven, Methil and Wemyss Villages

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2019Voluntary strike-off action has been suspended (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
4 June 2019Application to strike the company off the register (1 page)
4 December 2018Cessation of Lee Mary Murray as a person with significant control on 4 December 2018 (1 page)
4 December 2018Termination of appointment of Lee Mary Murray as a director on 4 December 2018 (1 page)
4 December 2018Appointment of Mr Lee Murray as a director on 4 December 2018 (2 pages)
27 November 2018Director's details changed for Mrs Lynne Mary Murray on 27 November 2018 (2 pages)
27 November 2018Change of details for Mrs Lynne Mary Murray as a person with significant control on 27 November 2018 (2 pages)
25 July 2018Change of details for Mr Lynne Mary Murray as a person with significant control on 25 July 2018 (2 pages)
24 July 2018Registered office address changed from 10 Willow Glade Willow Glade Leven KY8 5PN Scotland to Unit 24 Fife Renewables and Innovation Centre Ajax Way Leven KY8 3RS on 24 July 2018 (1 page)
17 July 2018Incorporation
Statement of capital on 2018-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)