About

Registered Number: 02981382
Date of Incorporation: 20/10/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: 25 Woodnewton Drive, Leicester, LE5 6NL

 

Milano Pizzas Ltd was founded on 20 October 1994 and has its registered office in the United Kingdom. We don't currently know the number of employees at this organisation. The companies directors are listed as Moorhouse, Brian Frederick Ronald, Jannati, Mohammad Nasser, Jannati, Sima, Mazari, Shima in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 September 2003 Outstanding

N/A

Legal charge 20 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.