Company NameTIA Biza Ltd
Company StatusDissolved
Company Number07061214
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 6 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Daniel McGonigle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed29 October 2009(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address125b Brook Drive
London
SE11 4TQ
Director NameMr Luiz Sena
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBrazilian
StatusClosed
Appointed29 October 2009(same day as company formation)
RoleRestaurant Assistant Manager
Country of ResidenceUnited Kingdom
Correspondence Address125b Brook Drive
London
SE11 4TQ
Director NameMrs Paula Wright
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBrazilian
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address145f Chatham Street
London
SE17 1PA
Director NameMr Juliano Zappia
Date of BirthJune 1976 (Born 47 years ago)
NationalityBrazilian
StatusResigned
Appointed29 October 2009(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address97 Gloucester Road
London
N17 6DA

Location

Registered Address125b Brook Drive
London
SE11 4TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011Application to strike the company off the register (3 pages)
13 September 2011Application to strike the company off the register (3 pages)
29 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 4
(4 pages)
29 November 2010Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 4
(4 pages)
12 November 2010Termination of appointment of Juliano Zappia as a director (1 page)
12 November 2010Termination of appointment of Juliano Zappia as a director (1 page)
11 November 2010Termination of appointment of Juliano Zappia as a director (1 page)
11 November 2010Registered office address changed from 145F Chatham Street London SE17 1PA England on 11 November 2010 (1 page)
11 November 2010Termination of appointment of Paula Wright as a director (1 page)
11 November 2010Termination of appointment of Juliano Zappia as a director (1 page)
11 November 2010Registered office address changed from 145F Chatham Street London SE17 1PA England on 11 November 2010 (1 page)
11 November 2010Termination of appointment of Paula Wright as a director (1 page)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)