About

Registered Number: 03801089
Date of Incorporation: 06/07/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: 196 High Street, Barnet, Hertfordshire, EN5 5SZ

 

Spizzico Restaurant Ltd was setup in 1999, it has a status of "Active". The business has 6 directors listed as Shafiy, Elaheh, Shafiy, Elaheh, Ganney, Gail, Hafezi, Mahnaz, Hafezi, Hassan Ali, Shafiy, Soraya Laura. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAFIY, Elaheh 13 January 2020 - 1
HAFEZI, Hassan Ali 06 July 1999 28 July 2000 1
SHAFIY, Soraya Laura 28 July 2000 06 September 2002 1
Secretary Name Appointed Resigned Total Appointments
SHAFIY, Elaheh 11 May 2006 - 1
GANNEY, Gail 01 September 2003 11 May 2006 1
HAFEZI, Mahnaz 14 July 1999 28 July 2000 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 15 January 2020
TM01 - Termination of appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
CS01 - N/A 09 July 2019
PSC04 - N/A 04 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 30 May 2018
CH01 - Change of particulars for director 17 May 2018
DISS40 - Notice of striking-off action discontinued 27 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 26 July 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
287 - Change in situation or address of Registered Office 06 October 2005
363a - Annual Return 30 September 2005
287 - Change in situation or address of Registered Office 30 September 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 08 July 2004
363s - Annual Return 21 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
AA - Annual Accounts 02 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 March 2003
287 - Change in situation or address of Registered Office 12 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 15 June 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 25 April 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
363s - Annual Return 28 July 2000
225 - Change of Accounting Reference Date 15 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
287 - Change in situation or address of Registered Office 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
NEWINC - New incorporation documents 06 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.