Based in the United Kingdom, Milano Pizzas Ltd was registered on 20 October 1994, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Milano Pizzas Ltd. The companies directors are listed as Moorhouse, Brian Frederick Ronald, Jannati, Mohammad Nasser, Jannati, Sima, Mazari, Shima.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JANNATI, Mohammad Nasser | 25 October 1994 | 20 April 1995 | 1 |
JANNATI, Sima | 03 September 2009 | 21 February 2014 | 1 |
MAZARI, Shima | 20 April 1995 | 01 June 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORHOUSE, Brian Frederick Ronald | 25 October 1994 | 28 February 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 April 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 January 2018 | |
DS01 - Striking off application by a company | 10 January 2018 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 13 February 2017 | |
CS01 - N/A | 09 October 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 28 October 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 24 October 2014 | |
AR01 - Annual Return | 05 March 2014 | |
TM01 - Termination of appointment of director | 24 February 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AP01 - Appointment of director | 09 December 2013 | |
AA - Annual Accounts | 05 December 2013 | |
AA - Annual Accounts | 05 December 2013 | |
AA - Annual Accounts | 05 December 2013 | |
AA - Annual Accounts | 05 December 2013 | |
AA - Annual Accounts | 05 December 2013 | |
DISS40 - Notice of striking-off action discontinued | 28 August 2013 | |
AR01 - Annual Return | 27 August 2013 | |
AR01 - Annual Return | 27 August 2013 | |
AR01 - Annual Return | 27 August 2013 | |
AR01 - Annual Return | 27 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 August 2013 | |
AP01 - Appointment of director | 15 February 2013 | |
3.6 - Abstract of receipt and payments in receivership | 15 September 2010 | |
LQ02 - Notice of ceasing to act as receiver or manager | 15 September 2010 | |
3.6 - Abstract of receipt and payments in receivership | 26 April 2010 | |
3.6 - Abstract of receipt and payments in receivership | 17 November 2009 | |
288b - Notice of resignation of directors or secretaries | 14 September 2009 | |
288a - Notice of appointment of directors or secretaries | 14 September 2009 | |
OCRESCIND - N/A | 14 January 2009 | |
405(1) - Notice of appointment of Receiver | 22 October 2008 | |
363a - Annual Return | 15 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2008 | |
COCOMP - Order to wind up | 19 June 2008 | |
363a - Annual Return | 05 April 2008 | |
288b - Notice of resignation of directors or secretaries | 04 April 2008 | |
AA - Annual Accounts | 10 July 2007 | |
AA - Annual Accounts | 10 July 2007 | |
AA - Annual Accounts | 10 July 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 May 2007 | |
DISS6 - Notice of striking-off action suspended | 14 November 2006 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 September 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363s - Annual Return | 06 May 2005 | |
363a - Annual Return | 06 August 2004 | |
AA - Annual Accounts | 02 March 2004 | |
AA - Annual Accounts | 30 December 2003 | |
395 - Particulars of a mortgage or charge | 17 October 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2003 | |
288b - Notice of resignation of directors or secretaries | 15 July 2003 | |
288a - Notice of appointment of directors or secretaries | 15 July 2003 | |
288a - Notice of appointment of directors or secretaries | 15 July 2003 | |
287 - Change in situation or address of Registered Office | 04 July 2003 | |
363s - Annual Return | 06 November 2002 | |
AA - Annual Accounts | 25 June 2002 | |
363s - Annual Return | 23 January 2002 | |
AA - Annual Accounts | 09 July 2001 | |
363s - Annual Return | 29 March 2001 | |
AA - Annual Accounts | 02 June 2000 | |
288b - Notice of resignation of directors or secretaries | 07 March 2000 | |
288a - Notice of appointment of directors or secretaries | 07 March 2000 | |
363s - Annual Return | 26 October 1999 | |
287 - Change in situation or address of Registered Office | 07 May 1999 | |
AA - Annual Accounts | 03 March 1999 | |
363s - Annual Return | 16 November 1998 | |
AA - Annual Accounts | 17 September 1998 | |
363s - Annual Return | 13 November 1997 | |
AA - Annual Accounts | 03 March 1997 | |
363s - Annual Return | 23 October 1996 | |
395 - Particulars of a mortgage or charge | 28 June 1996 | |
363s - Annual Return | 27 October 1995 | |
RESOLUTIONS - N/A | 27 October 1995 | |
AA - Annual Accounts | 27 October 1995 | |
288 - N/A | 25 April 1995 | |
287 - Change in situation or address of Registered Office | 28 March 1995 | |
RESOLUTIONS - N/A | 20 February 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 1995 | |
RESOLUTIONS - N/A | 28 November 1994 | |
288 - N/A | 01 November 1994 | |
288 - N/A | 01 November 1994 | |
287 - Change in situation or address of Registered Office | 01 November 1994 | |
NEWINC - New incorporation documents | 20 October 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 September 2003 | Outstanding |
N/A |
Legal charge | 20 June 1996 | Outstanding |
N/A |