Company NameTLY Supplies Ltd
Company StatusDissolved
Company Number08942481
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMrs Xiao Yan Wray
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(1 year after company formation)
Appointment Duration6 years, 9 months (closed 04 January 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Granby Road
Saighton
Chester
Cheshire
CH3 6FD
Wales
Director NameMr Andrew Sean Wray
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 04 January 2022)
RoleBuying
Country of ResidenceUnited Kingdom
Correspondence Address29 Granby Road
Saighton
Chester
CH3 6FD
Wales
Director NameMrs Xiaojie White
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kay Close
Coalville
Leicestershire
LE67 4GE
Director NameMrs Xiao Yan Wray
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(1 year after company formation)
Appointment DurationResigned same day (resigned 06 April 2015)
RoleCosmetic Sales
Country of ResidenceUnited Kingdom
Correspondence Address7 Kay Close
Coalville
Leicestershire
LE67 4GE
Secretary NameMrs Xiaojie White
StatusResigned
Appointed21 October 2016(2 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2017)
RoleCompany Director
Correspondence Address29 Granby Road
Saighton
Chester
CH3 6FD
Wales

Location

Registered Address29 Granby Road
Saighton
Chester
CH3 6FD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishHuntington
WardDodleston and Huntington
Built Up AreaChester

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 April 2017Termination of appointment of Xiaojie White as a secretary on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Xiaojie White as a secretary on 31 March 2017 (1 page)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 October 2016Appointment of Mrs Xiaojie White as a secretary on 21 October 2016 (2 pages)
24 October 2016Termination of appointment of Xiaojie White as a director on 21 October 2016 (1 page)
24 October 2016Termination of appointment of Xiaojie White as a director on 21 October 2016 (1 page)
24 October 2016Appointment of Mrs Xiaojie White as a secretary on 21 October 2016 (2 pages)
1 July 2016Registered office address changed from 7 Kay Close Coalville Leicestershire LE67 4GE to 29 Granby Road Saighton Chester CH3 6FD on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 7 Kay Close Coalville Leicestershire LE67 4GE to 29 Granby Road Saighton Chester CH3 6FD on 1 July 2016 (1 page)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
25 November 2015Appointment of Mr Andrew Sean Wray as a director on 1 November 2015 (2 pages)
25 November 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 2
(3 pages)
25 November 2015Appointment of Mr Andrew Sean Wray as a director on 1 November 2015 (2 pages)
25 November 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 2
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Appointment of Mrs Xiao Yan Wray as a director on 6 April 2015 (2 pages)
10 June 2015Termination of appointment of Xiao Yan Wray as a director on 6 April 2015 (1 page)
10 June 2015Appointment of Mrs Xiao Yan Wray as a director on 6 April 2015 (2 pages)
10 June 2015Termination of appointment of Xiao Yan Wray as a director on 6 April 2015 (1 page)
10 June 2015Appointment of Mrs Xiao Yan Wray as a director on 6 April 2015 (2 pages)
10 June 2015Termination of appointment of Xiao Yan Wray as a director on 6 April 2015 (1 page)
21 April 2015Appointment of Mrs Xiao Yan Wray as a director on 6 April 2015 (2 pages)
21 April 2015Appointment of Mrs Xiao Yan Wray as a director on 6 April 2015 (2 pages)
21 April 2015Appointment of Mrs Xiao Yan Wray as a director on 6 April 2015 (2 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)