Company NameKeratia Limited
Company StatusDissolved
Company Number06884135
CategoryPrivate Limited Company
Incorporation Date22 April 2009(14 years, 11 months ago)
Dissolution Date7 November 2023 (4 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameCecilia Madeleine Anne Lyon
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Director NameGeoffrey Thomas Lyon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
Secretary NameCecilia Madeleine Anne Lyon
NationalityBritish
StatusClosed
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG

Contact

Websitekeratiareplicadiamonds.com
Telephone07 974260360
Telephone regionMobile

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cecilia Madeleine Anne Lyon
50.00%
Ordinary
1 at £1Geoffrey Thomas Lyon
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,212
Current Liabilities£25,582

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
30 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Cecilia Madeleine Anne Lyon on 22 April 2010 (1 page)
22 April 2010Director's details changed for Cecilia Madeleine Anne Lyon on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Geoffrey Thomas Lyon on 22 April 2010 (2 pages)
22 April 2009Incorporation (12 pages)