This company is commonly known as Pizzaexpress (soho) Limited. The company was founded 64 years ago and was given the registration number 00646528. The firm's registered office is in UXBRIDGE. You can find them at Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex. This company's SIC code is 56101 - Licensed restaurants.
Name | : | PIZZAEXPRESS (SOHO) LIMITED |
---|---|---|
Company Number | : | 00646528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 1960 |
End of financial year | : | 29 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Secretary | 01 March 2021 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 01 March 2021 | Active |
Serrayle Lodge, Dillywood Lane, Higham, ME3 7NT | Secretary | 19 January 1993 | Active |
5 Connaught Gardens, Muswell Hill, London, N10 3LD | Secretary | - | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Secretary | 31 October 2003 | Active |
30 Colham Road, Hillingdon, UB8 3WQ | Secretary | 23 May 2000 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Secretary | 18 August 2014 | Active |
29 Gallows Hill Lane, Abbots Langley, WD5 0DB | Secretary | 17 February 1993 | Active |
10 Lowndes Square, London, SW1X 9HA | Director | - | Active |
10 Kelly Street, London, NW1 | Director | 19 January 1993 | Active |
156, Great Charles Street, Birmingham, B3 3HN | Director | 13 November 2020 | Active |
105 Rydes Hill Road, Guildford, GU2 6TY | Director | - | Active |
58 Woodside Park Road, London, N12 8RS | Director | - | Active |
Serrayle Lodge, Dillywood Lane, Higham, ME3 7NT | Director | - | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Director | 02 January 2007 | Active |
107 Welham Road, Tooting Bec, SW16 6QH | Director | 21 July 1997 | Active |
7 Barber Close, Reading, RG10 0RZ | Director | 21 December 2005 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Director | 25 April 2014 | Active |
32 Clarendon Gardens, London, W9 1AZ | Director | 17 February 1993 | Active |
Itchen Down House, Itchen Down, Winchester, SO21 1BT | Director | 17 February 1993 | Active |
10 Wellington Road, London, NW8 9SP | Director | 17 February 1993 | Active |
196 Coombe Lane, Wimbledon, London, SW20 0QT | Director | 17 February 1993 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Director | 25 April 2014 | Active |
The Coach House 20a Park Road, Teddington, TW11 0AQ | Director | - | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Director | 20 May 2004 | Active |
93 Brambletye Park Road, Redhill, RH1 6EN | Director | 12 March 2001 | Active |
160 Abbots Road, Abbots Langley, WD5 0BL | Director | 17 February 1993 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, United Kingdom, UB8 1LX | Director | 06 June 2017 | Active |
Pizzaexpress Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hunton House, Highbridge Estate, Uxbridge, England, UB8 1LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-11-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-30 | Address | Move registers to sail company with new address. | Download |
2021-10-30 | Address | Change sail address company with new address. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-10-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-11 | Resolution | Resolution. | Download |
2021-10-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Appoint person secretary company with name date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Termination secretary company with name termination date. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.