Company NameYour Chamilia Limited
Company StatusDissolved
Company Number06872373
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)
Previous NameMy Chamilia Limited

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 NameMrs Hilary Stafford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Priory Place
Wideopen
Newcastle Upon Tyne
Tyne And Wear
NE13 7HP
Director NameMrs Eileen Webster
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Trent View
Keadby
Scunthorpe
North Lincolnshire
DN17 3DR
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2009(4 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 21 September 2009)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressRedburn House Reburn Rd
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Shareholders

1 at £1Hilary Stafford
100.00%
Ordinary

Financials

Year2014
Net Worth£44,025
Cash£64,510
Current Liabilities£42,772

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
17 August 2012Application to strike the company off the register (3 pages)
17 August 2012Application to strike the company off the register (3 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 August 2011Registered office address changed from 12 Hoults Yard Walker Rd Byker Newcastle upon Tyne Tyne & Wear NE6 2HL on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 12 Hoults Yard Walker Rd Byker Newcastle upon Tyne Tyne & Wear NE6 2HL on 25 August 2011 (1 page)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1
(3 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1
(3 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1
(3 pages)
8 April 2011Amended total exemption small company accounts made up to 30 April 2010 (6 pages)
8 April 2011Amended accounts made up to 30 April 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 May 2010Registered office address changed from Office 12 Maling Studios Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 10 May 2010 (1 page)
10 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
10 May 2010Registered office address changed from Office 12 Maling Studios Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 10 May 2010 (1 page)
10 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
11 February 2010Registered office address changed from Office 12 Maling Studios Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from Office 12 Maling Studios Hoults Estate Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 11 February 2010 (2 pages)
5 February 2010Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 5 February 2010 (2 pages)
29 October 2009Termination of appointment of Axholme Secretaries Limited as a secretary (2 pages)
29 October 2009Termination of appointment of Axholme Secretaries Limited as a secretary (2 pages)
13 September 2009Secretary appointed axholme secretaries LIMITED (1 page)
13 September 2009Appointment terminated director eileen webster (1 page)
13 September 2009Appointment Terminated Director eileen webster (1 page)
13 September 2009Secretary appointed axholme secretaries LIMITED (1 page)
20 August 2009Director appointed hilary stafford (1 page)
20 August 2009Director appointed hilary stafford (1 page)
12 May 2009Company name changed my chamilia LIMITED\certificate issued on 14/05/09 (2 pages)
12 May 2009Company name changed my chamilia LIMITED\certificate issued on 14/05/09 (2 pages)
7 April 2009Incorporation (10 pages)
7 April 2009Incorporation (10 pages)