UKBizDB.co.uk

PERI PERI CHICKEN & PIZZA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peri Peri Chicken & Pizza Ltd. The company was founded 9 years ago and was given the registration number 09546620. The firm's registered office is in LONDON. You can find them at 11 St. Martin's Avenue, , London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:PERI PERI CHICKEN & PIZZA LTD
Company Number:09546620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:11 St. Martin's Avenue, London, England, E6 3DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
576, Cranbrook Road, Ilford, England, IG2 6RF

Director19 June 2020Active
132, Barking Road, London, England, E6 3BD

Director29 August 2018Active
132, Barking Road, London, England, E6 3BD

Director08 June 2020Active
132, Barking Road, London, England, E6 3BD

Director16 April 2015Active

People with Significant Control

Mr Parvaiz Ahmed
Notified on:19 June 2020
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:576, Cranbrook Road, Ilford, England, IG2 6RF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Nikolett Petra Andicsku
Notified on:08 June 2020
Status:Active
Date of birth:April 1991
Nationality:Hungarian
Country of residence:England
Address:132, Barking Road, London, England, E6 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Parvaiz Ahmed
Notified on:29 August 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:132, Barking Road, London, England, E6 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Arshid Khan Ghori
Notified on:20 February 2018
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:132, Barking Road, London, England, E6 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Zulfiqar Butt
Notified on:19 March 2017
Status:Active
Date of birth:October 1982
Nationality:Pakistani
Country of residence:England
Address:132, Barking Road, London, England, E6 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-15Officers

Change person director company with change date.

Download
2020-08-15Officers

Change person director company with change date.

Download
2020-08-15Address

Change registered office address company with date old address new address.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Address

Change registered office address company with date old address new address.

Download
2020-05-27Address

Change registered office address company with date old address new address.

Download
2020-05-10Address

Change registered office address company with date old address new address.

Download
2020-03-13Address

Change registered office address company with date old address new address.

Download
2019-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Accounts

Accounts amended with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.