Company NameTiamo's Cafe Limited
Company StatusDissolved
Company Number08843069
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMs Tiam Homayoun
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Underbank
Stockport
Cheshire
SK1 1LF
Director NameMrs Sarah Johanna Burch
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(9 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Underbank
Stockport
Cheshire
SK1 1LF
Director NameMs Roushay Homayoun-Fekri
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Underbank
Stockport
Cheshire
SK1 1LF

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

50 at £1Sarah Johanna Burch
50.00%
Ordinary
50 at £1Tiam Homayoun
50.00%
Ordinary

Financials

Year2014
Net Worth£988
Cash£3,957
Current Liabilities£10,868

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 November 2014Director's details changed for Mrs Sarah Joanna Burch on 31 October 2014 (2 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Director's details changed for Mrs Sarah Joanna Burch on 31 October 2014 (2 pages)
14 November 2014Appointment of Mrs Sarah Burch as a director on 31 October 2014 (2 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Appointment of Mrs Sarah Burch as a director on 31 October 2014 (2 pages)
14 November 2014Director's details changed for Mrs Sarah Burch on 31 October 2014 (2 pages)
14 November 2014Director's details changed for Mrs Sarah Burch on 31 October 2014 (2 pages)
14 November 2014Termination of appointment of Roushay Homayoun-Fekri as a director on 31 October 2014 (1 page)
14 November 2014Termination of appointment of Roushay Homayoun-Fekri as a director on 31 October 2014 (1 page)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)