Company NameTiala Management Limited
Company StatusDissolved
Company Number07800367
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Toby Lee Tiala
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

18 at £1Toby Tiala
85.71%
Ordinary A
1 at £1Aneka Tiala
4.76%
Ordinary D
1 at £1Kandace Tiala
4.76%
Ordinary B
1 at £1Meredith Tiala
4.76%
Ordinary C

Financials

Year2014
Net Worth£191,111
Cash£80,456
Current Liabilities£41,090

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Next Accounts Due31 July 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 April 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Return of final meeting in a members' voluntary winding up (14 pages)
11 January 2017Return of final meeting in a members' voluntary winding up (14 pages)
28 May 2016Declaration of solvency (3 pages)
28 May 2016Declaration of solvency (3 pages)
28 April 2016Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Toronto Square Toronto Street Leeds LS1 2HJ on 28 April 2016 (2 pages)
28 April 2016Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to Toronto Square Toronto Street Leeds LS1 2HJ on 28 April 2016 (2 pages)
27 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(2 pages)
27 April 2016Appointment of a voluntary liquidator (1 page)
27 April 2016Appointment of a voluntary liquidator (1 page)
27 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(2 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 21
(4 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 21
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 21
(4 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 21
(4 pages)
29 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 21
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 21
(5 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 21
(5 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 21
(5 pages)
25 October 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 21
(5 pages)
25 October 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 21
(5 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
26 October 2011Appointment of Toby Lee Tiala as a director (3 pages)
26 October 2011Appointment of Toby Lee Tiala as a director (3 pages)
6 October 2011Termination of appointment of Clifford Wing as a director (1 page)
6 October 2011Termination of appointment of Clifford Wing as a director (1 page)
6 October 2011Incorporation (32 pages)
6 October 2011Incorporation (32 pages)