AMERICAN PIZZA COMPANY LIMITED(THE)

  • Company statusdissolved
  • Company No02090645
  • Age38 years 6 months Incorporated 19 January 1987
  • Officers0

Address

1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB

AMERICAN PIZZA COMPANY LIMITED(THE) is an dissolved company incorporated on 19 January 1987 and based in Milton Keynes, Buckinghamshire. The company was registered 38 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    56101 Licensed restaurants

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

11 Years Ago on 05 Nov 2013

Accounts With Accounts Type Dormant

11 Years Ago on 23 Sep 2013

Gazette Notice Voluntary

12 Years Ago on 02 Jul 2013

Dissolution Application Strike Off Company

12 Years Ago on 24 Jun 2013

Termination Secretary Company With Name Termination Date

12 Years Ago on 19 Feb 2013

Termination Director Company With Name Termination Date

12 Years Ago on 19 Feb 2013

Appoint Person Secretary Company With Name Date

12 Years Ago on 19 Feb 2013

Appoint Person Director Company With Name Date

12 Years Ago on 19 Feb 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 07 Sep 2012

Accounts With Accounts Type Full

12 Years Ago on 22 Aug 2012

Termination Director Company With Name Termination Date

13 Years Ago on 08 Jan 2012

Change Registered Office Address Company With Date Old Address

13 Years Ago on 09 Dec 2011

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 11 Aug 2011

Accounts With Accounts Type Full

13 Years Ago on 03 Aug 2011

Appoint Person Director Company With Name

14 Years Ago on 08 Jul 2011

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 18 Aug 2010

Accounts With Accounts Type Full

15 Years Ago on 08 Jul 2010

Change Person Director Company With Change Date

15 Years Ago on 24 Jun 2010

Change Person Secretary Company With Change Date

15 Years Ago on 24 Jun 2010

Change Person Director Company With Change Date

15 Years Ago on 24 Jun 2010

Change Person Director Company With Change Date

15 Years Ago on 24 Jun 2010

Change Person Director Company With Change Date

15 Years Ago on 24 Jun 2010

Change Sail Address Company With Old Address

15 Years Ago on 10 Mar 2010

Move Registers To Sail Company

15 Years Ago on 04 Nov 2009

Change Sail Address Company

15 Years Ago on 18 Oct 2009

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
MILLAR, Mark Falconsecretary 28 Jan 2012
BATCHELOR, Lance Henry Lowedirector Jan 196427 Jun 2011
GINSBERG, Lee Daledirector Aug 195701 Nov 2004
HEMSLEY, Stephen Glendirector Aug 195728 Jun 2000
MILLAR, Mark Falcondirector Oct 196928 Jan 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.