Saighton
Chester
Cheshire
CH3 6FD
Wales
Director Name | Mr Andrew Sean Wray |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 04 January 2022) |
Role | Buying |
Country of Residence | United Kingdom |
Correspondence Address | 29 Granby Road Saighton Chester CH3 6FD Wales |
Director Name | Mrs Xiaojie White |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kay Close Coalville Leicestershire LE67 4GE |
Director Name | Mrs Xiao Yan Wray |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2015) |
Role | Cosmetic Sales |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kay Close Coalville Leicestershire LE67 4GE |
Secretary Name | Mrs Xiaojie White |
---|---|
Status | Resigned |
Appointed | 21 October 2016(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 29 Granby Road Saighton Chester CH3 6FD Wales |
Registered Address | 29 Granby Road Saighton Chester CH3 6FD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Huntington |
Ward | Dodleston and Huntington |
Built Up Area | Chester |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
19 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 April 2017 | Termination of appointment of Xiaojie White as a secretary on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Xiaojie White as a secretary on 31 March 2017 (1 page) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 October 2016 | Appointment of Mrs Xiaojie White as a secretary on 21 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Xiaojie White as a director on 21 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Xiaojie White as a director on 21 October 2016 (1 page) |
24 October 2016 | Appointment of Mrs Xiaojie White as a secretary on 21 October 2016 (2 pages) |
1 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
25 November 2015 | Appointment of Mr Andrew Sean Wray as a director on 1 November 2015 (2 pages) |
25 November 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
25 November 2015 | Appointment of Mr Andrew Sean Wray as a director on 1 November 2015 (2 pages) |
25 November 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 June 2015 | Appointment of Mrs Xiao Yan Wray as a director on 6 April 2015 (2 pages) |
10 June 2015 | Termination of appointment of Xiao Yan Wray as a director on 6 April 2015 (1 page) |
10 June 2015 | Appointment of Mrs Xiao Yan Wray as a director on 6 April 2015 (2 pages) |
10 June 2015 | Termination of appointment of Xiao Yan Wray as a director on 6 April 2015 (1 page) |
10 June 2015 | Appointment of Mrs Xiao Yan Wray as a director on 6 April 2015 (2 pages) |
10 June 2015 | Termination of appointment of Xiao Yan Wray as a director on 6 April 2015 (1 page) |
21 April 2015 | Appointment of Mrs Xiao Yan Wray as a director on 6 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Xiao Yan Wray as a director on 6 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Xiao Yan Wray as a director on 6 April 2015 (2 pages) |
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|