Active - Proposal to Strike off
Company Information for TRIPLE 'A' PIZZA (NORWICH) LIMITED
KINGFISHER HOUSE, NO. 11, HOFFMANNS WAY, CHELMSFORD, ENGLAND, CM1 1GU,
|
Company Registration Number
02229011
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TRIPLE 'A' PIZZA (NORWICH) LIMITED | |
Legal Registered Office | |
KINGFISHER HOUSE, NO. 11 HOFFMANNS WAY CHELMSFORD ENGLAND CM1 1GU Other companies in TW20 | |
Company Number | 02229011 | |
---|---|---|
Company ID Number | 02229011 | |
Date formed | 1988-03-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2017-12-13 | |
Return next due | 2018-12-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-08 20:42:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KULVIR KAUR KANDOLA |
||
SURINDERJIT SINGH KANDOLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE HOLLY HALPERN |
Company Secretary | ||
MARC ANDREW HALPERN |
Director | ||
NEIL JAMES ACKROYD |
Company Secretary | ||
IAN FISHER |
Company Secretary | ||
LEE DALE GINSBERG |
Company Secretary | ||
LEE DALE GINSBERG |
Director | ||
STEPHEN GLEN HEMSLEY |
Director | ||
ANDREW JOHN MALLOWS |
Director | ||
ANDREW JOHN MALLOWS |
Company Secretary | ||
PETER EDWARD HILES |
Company Secretary | ||
ANITA ELIZABETH JANE BENNETT |
Director | ||
ALICIA INEZ JANE BENNETT |
Company Secretary | ||
JILL ANN MATTHEWS |
Company Secretary | ||
JAMES WILLIAM BENNETT |
Director | ||
ANITA ELIZABETH JANE BENNETT |
Company Secretary | ||
JAMES WILLIAM BENNETT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOUGH TRADING LIMITED | Company Secretary | 2008-04-04 | CURRENT | 2005-03-03 | Active | |
REALPROJECTS LIMITED | Company Secretary | 2008-04-04 | CURRENT | 2003-11-26 | Active | |
DPGS LIMITED | Company Secretary | 2008-04-04 | CURRENT | 1994-01-13 | Active | |
DPMK LIMITED | Company Secretary | 2008-03-05 | CURRENT | 2008-03-05 | Active | |
VISION TEN LTD | Director | 2016-01-18 | CURRENT | 1998-09-28 | Active - Proposal to Strike off | |
PEAKCROWN LIMITED | Director | 2016-01-11 | CURRENT | 1985-09-27 | Active - Proposal to Strike off | |
C AND N WILSON LIMITED | Director | 2015-07-13 | CURRENT | 2003-01-03 | Active | |
TRI-COUNTY PIZZA LTD | Director | 2015-06-29 | CURRENT | 2004-02-13 | Active - Proposal to Strike off | |
DP FRANCHISE (NW) LIMITED | Director | 2015-04-14 | CURRENT | 2002-08-06 | Active | |
MORE FUN SELLING PIZZA LTD | Director | 2015-04-13 | CURRENT | 2010-09-13 | Active - Proposal to Strike off | |
DP MIDDLETON LTD | Director | 2015-04-13 | CURRENT | 2014-03-20 | Active - Proposal to Strike off | |
PEPPERONI PIZZA COMPANY LIMITED | Director | 2015-03-16 | CURRENT | 1996-04-16 | Active - Proposal to Strike off | |
SPINNAKER IM NO. 2 LTD | Director | 2014-12-23 | CURRENT | 2014-12-23 | Active | |
ZA ZA OPS LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-30 | Active | |
DOT100 LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-30 | Active | |
ZA ZA BAZAAR LIMITED | Director | 2014-04-08 | CURRENT | 2014-03-28 | Active | |
DPSK LIMITED | Director | 2014-04-07 | CURRENT | 2014-03-28 | Active | |
DPJD LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active | |
GDSK LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active | |
PATCO (PIZZA) LIMITED | Director | 2013-08-12 | CURRENT | 2004-08-27 | Active - Proposal to Strike off | |
ANPURNA LIMITED | Director | 2013-08-12 | CURRENT | 2008-01-15 | Active - Proposal to Strike off | |
YORKSHIRE (PIZZA) LIMITED | Director | 2013-08-12 | CURRENT | 2011-04-05 | Active - Proposal to Strike off | |
DOMINOID LIMITED | Director | 2013-04-01 | CURRENT | 2002-09-24 | Dissolved 2018-04-03 | |
DOMINOID EAST LIMITED | Director | 2013-04-01 | CURRENT | 2009-11-18 | Active - Proposal to Strike off | |
SANSARA EVENTS LIMITED | Director | 2013-02-26 | CURRENT | 2013-02-26 | Dissolved 2017-08-08 | |
DP MILTON KEYNES LIMITED | Director | 2012-12-21 | CURRENT | 2006-06-21 | Active - Proposal to Strike off | |
KINECT RECRUITMENT LIMITED | Director | 2011-03-29 | CURRENT | 2011-03-29 | Active | |
DOUGH TRADING LIMITED | Director | 2008-04-04 | CURRENT | 2005-03-03 | Active | |
REALPROJECTS LIMITED | Director | 2008-04-04 | CURRENT | 2003-11-26 | Active | |
DPGS LIMITED | Director | 2008-04-04 | CURRENT | 1994-01-13 | Active | |
DPMK LIMITED | Director | 2008-03-05 | CURRENT | 2008-03-05 | Active | |
NORBRIT PIZZA LIMITED | Director | 2007-09-03 | CURRENT | 1999-12-13 | Active | |
TEAM NOTTINGHAM LIMITED | Director | 2007-06-04 | CURRENT | 2007-06-04 | Active | |
BASICALLY GREAT LIMITED | Director | 2007-04-23 | CURRENT | 2001-07-10 | Active | |
GLOBAL PIZZA LIMITED | Director | 2007-02-16 | CURRENT | 1998-07-30 | Active | |
GLOBAL PIZZA (DERBY) LIMITED | Director | 2007-01-19 | CURRENT | 2007-01-19 | Active | |
SUB20 LIMITED | Director | 2006-06-06 | CURRENT | 2006-06-06 | Active | |
SOPRANOS PIZZA LTD | Director | 2006-01-27 | CURRENT | 2006-01-27 | Active | |
TEAM YORK LIMITED | Director | 2004-05-12 | CURRENT | 2004-05-12 | Active | |
JATSONS LIMITED | Director | 2002-10-29 | CURRENT | 2002-10-29 | Active | |
MARICKSONS LIMITED | Director | 2000-11-13 | CURRENT | 2000-11-13 | Active | |
SILKSTREAM COMPUTERS LIMITED | Director | 1991-04-09 | CURRENT | 1990-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/15 FROM 32 st. David's Drive Wentworth Gate Englefield Green Surrey TW20 0BA | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Surinderjit Singh Kandola on 2009-11-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KULVIR KAUR KANDOLA on 2009-11-18 | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date extended from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM UNIT 6 OLDBROOK BOULEVARD OLDBROOK MILTON KEYNES MK6 2YA | |
288b | APPOINTMENT TERMINATED SECRETARY JOANNE HALPERN | |
288b | APPOINTMENT TERMINATED DIRECTOR MARC HALPERN | |
288a | SECRETARY APPOINTED KULVIR KAUR KANDOLA | |
288a | DIRECTOR APPOINTED SURINDER KANDOLA | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | APPOINTMENT TERMINATED SECRETARY NEIL ACKROYD | |
288a | SECRETARY APPOINTED JOANNE HOLY HALPERN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 18/01/06 TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 18/01/05 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
287 | REGISTERED OFFICE CHANGED ON 24/06/05 FROM: DOMINO'S HOUSE LASBOROUGH ROAD KINGSTON MILTON KEYNES MK10 0AB | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/01/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 18/01/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 79 FENLAND ROAD WISBECH CAMBRIDGE PE13 3QD | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | INVESTEC BANK (UK) LIMITED | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRIPLE 'A' PIZZA (NORWICH) LIMITED
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as TRIPLE 'A' PIZZA (NORWICH) LIMITED are:
YUM LIMITED | £ 13,230 |
EGYPTIAN HOUSE LTD | £ 4,650 |
FAIT MAISON LIMITED | £ 603 |
CRUMBS LTD | £ 600 |
SWICH (UK) LIMITED | £ 589 |
FRYDAYS LIMITED | £ 170 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |