Company NameKiara Boutique Limited
Company StatusDissolved
Company Number07003407
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Maurice Martin Duffy
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarkworth House
1 Warkworth Terrace
Tynemouth
Newcastle Upon Tyne
NE30 4ES
Director NameMs Karen Veronica Lee
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarkworth House
1 Warkworth Terrace
Tynemouth
Newcastle Upon Tyne
NE30 4ES

Location

Registered AddressBulman House
Regent Centre
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Karen Lee
50.00%
Ordinary
1 at £1Maurice Duffy
50.00%
Ordinary

Financials

Year2014
Net Worth-£265,354
Cash£41
Current Liabilities£172,505

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
8 January 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
22 October 2012Appointment of a voluntary liquidator (1 page)
22 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-15
(1 page)
22 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2012Statement of affairs with form 4.19 (9 pages)
22 October 2012Appointment of a voluntary liquidator (1 page)
22 October 2012Statement of affairs with form 4.19 (9 pages)
26 September 2012Registered office address changed from 50 Grey Street Newcastle upon Tyne NE1 6AE England on 26 September 2012 (1 page)
26 September 2012Registered office address changed from 50 Grey Street Newcastle upon Tyne NE1 6AE England on 26 September 2012 (1 page)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 2
(4 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 2
(4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 September 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
29 September 2010Registered office address changed from 30-32 Grey Street Newcastle upon Tyne NE1 6AE on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 30-32 Grey Street Newcastle upon Tyne NE1 6AE on 29 September 2010 (1 page)
19 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 August 2009Incorporation (12 pages)
27 August 2009Incorporation (12 pages)