Company NameTim's Pizza Limited
Company StatusDissolved
Company Number08368617
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Abbas Rostami
Date of BirthMay 1985 (Born 39 years ago)
NationalityIranian
StatusClosed
Appointed01 May 2016(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Pole Street
Standish
Wigan
Lancashire
WN6 0HP
Director NameMr Davod Taqizadeh Khalkhali
Date of BirthApril 1978 (Born 46 years ago)
NationalityIranian
StatusResigned
Appointed01 December 2015(2 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Pole Street
Standish
Wigan
Lancashire
WN6 0HP
Director NameMr Masood Rostami
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIranian
StatusResigned
Appointed11 March 2016(3 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Pole Street
Standish
Wigan
Lancashire
WN6 0HP

Location

Registered AddressRohans House
92-96 Wellington Road South
Stockport
Cheshire
SK1 3TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Masood Rostami
100.00%
Ordinary

Financials

Year2014
Net Worth£129
Cash£3,715
Current Liabilities£4,713

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Termination of appointment of Masood Rostami as a director on 1 May 2016 (1 page)
13 May 2016Termination of appointment of Masood Rostami as a director on 1 May 2016 (1 page)
13 May 2016Appointment of Mr Abbas Rostami as a director on 1 May 2016 (2 pages)
13 May 2016Appointment of Mr Abbas Rostami as a director on 1 May 2016 (2 pages)
13 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
22 March 2016Appointment of Mr Masood Rostami as a director on 11 March 2016 (2 pages)
22 March 2016Termination of appointment of Davod Taqizadeh Khalkhali as a director on 11 March 2016 (1 page)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Termination of appointment of Davod Taqizadeh Khalkhali as a director on 11 March 2016 (1 page)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Appointment of Mr Masood Rostami as a director on 11 March 2016 (2 pages)
24 February 2016Appointment of Mr Davod Taqizadeh Khalkhali as a director on 1 December 2015 (2 pages)
24 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Termination of appointment of Masood Rostami as a director on 1 December 2015 (1 page)
24 February 2016Appointment of Mr Davod Taqizadeh Khalkhali as a director on 1 December 2015 (2 pages)
24 February 2016Termination of appointment of Masood Rostami as a director on 1 December 2015 (1 page)
24 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
14 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 March 2014Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
12 March 2014Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
9 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(3 pages)
9 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(3 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)