About

Registered Number: 04307374
Date of Incorporation: 18/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: 53 Woodhall Parade, Colegreen, Lane, Welwyn Garden City, Hertfordshire, AL1 3PP

 

Based in Hertfordshire, Chicago Pizza Ltd was setup in 2001, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. The current directors of the organisation are listed as Uddin, Adnan, Uddin, Adnan, Khan, Ikram, Khan, Ikram, Uddin, Adnan, Khan, Uzma, Mehdi, Syed Ishaq, Moin, Nimra, Uddin, Adnan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UDDIN, Adnan 19 October 2009 - 1
KHAN, Uzma 19 October 2001 14 February 2005 1
MEHDI, Syed Ishaq 14 February 2005 01 February 2009 1
MOIN, Nimra 09 November 2009 01 October 2011 1
UDDIN, Adnan 14 February 2005 01 August 2008 1
Secretary Name Appointed Resigned Total Appointments
UDDIN, Adnan 09 November 2009 - 1
KHAN, Ikram 13 August 2007 01 February 2009 1
KHAN, Ikram 14 February 2005 14 February 2005 1
UDDIN, Adnan 01 February 2009 09 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 31 October 2018
DISS40 - Notice of striking-off action discontinued 01 August 2018
CS01 - N/A 31 July 2018
PSC01 - N/A 31 July 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AA - Annual Accounts 31 October 2017
DISS40 - Notice of striking-off action discontinued 01 July 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 31 October 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
AR01 - Annual Return 08 April 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 30 October 2014
DISS40 - Notice of striking-off action discontinued 01 July 2014
AA - Annual Accounts 30 June 2014
DISS16(SOAS) - N/A 09 January 2014
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
DISS16(SOAS) - N/A 08 May 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AA - Annual Accounts 15 October 2012
AA01 - Change of accounting reference date 30 August 2012
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 08 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 09 February 2011
AP01 - Appointment of director 09 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 08 December 2009
AP03 - Appointment of secretary 18 November 2009
AP01 - Appointment of director 18 November 2009
TM02 - Termination of appointment of secretary 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
AA - Annual Accounts 29 September 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
363a - Annual Return 05 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
AA - Annual Accounts 23 September 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
363s - Annual Return 22 December 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
AA - Annual Accounts 31 July 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 27 October 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 29 December 2003
363s - Annual Return 17 December 2002
225 - Change of Accounting Reference Date 18 August 2002
288a - Notice of appointment of directors or secretaries 21 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
CERTNM - Change of name certificate 30 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
NEWINC - New incorporation documents 18 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.