Company NameKhiri Maya Co. Ltd
Company StatusDissolved
Company Number08166297
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)
Dissolution Date26 March 2024 (3 weeks, 2 days ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameSherry Edwards
Date of BirthMay 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lion Court Lion Court
Penymynydd
Chester
CH4 0GN
Wales
Director NameTimothy James Bryn Edwards
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lion Court Lion Court
Penymynydd
Chester
CH4 0GN
Wales

Contact

Websitewww.thehatplace.com
Telephone01244 409283
Telephone regionChester

Location

Registered Address23 Farnworth Street
Widnes
WA8 9LH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Sherry Edwards
50.00%
Ordinary
50 at £1Timothy James Bryn Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth-£51,157
Cash£2,893
Current Liabilities£123,207

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
6 January 2023Director's details changed for Timothy James Bryn Edwards on 30 August 2022 (2 pages)
6 January 2023Director's details changed for Sherry Edwards on 30 August 2022 (2 pages)
31 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
10 August 2022Registered office address changed from Cholmondeley House Dee Hills Park Chester Cheshire CH3 5AR to 23 Farnworth Street Widnes WA8 9LH on 10 August 2022 (1 page)
31 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
17 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
17 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
27 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
18 April 2019Change of details for Timothy James Bryn Edwards as a person with significant control on 18 April 2019 (2 pages)
18 April 2019Director's details changed for Sherry Edwards on 18 April 2019 (2 pages)
18 April 2019Director's details changed for Timothy James Bryn Edwards on 18 April 2019 (2 pages)
18 April 2019Change of details for Sherry Edwards as a person with significant control on 18 April 2019 (2 pages)
28 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
30 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
2 August 2012Incorporation (36 pages)
2 August 2012Incorporation (36 pages)