AMARYA LIMITED

Register to unlock more data on OkredoRegister

AMARYA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06722653

Incorporation date

14/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, Lymedale Business Centre Lymedale Business Park Hooters Hall Road, Newcastle, Staffordshire ST5 9QFCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2008)
dot icon12/05/2025
Final Gazette dissolved following liquidation
dot icon12/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon23/08/2024
Liquidators' statement of receipts and payments to 2024-08-03
dot icon06/11/2023
Removal of liquidator by court order
dot icon06/11/2023
Appointment of a voluntary liquidator
dot icon04/10/2023
Liquidators' statement of receipts and payments to 2023-08-03
dot icon03/10/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/08/2022
Registered office address changed from 1 Middlewich Road Holmes Chapel Crewe Cheshire CW4 7EA England to Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 2022-08-16
dot icon16/08/2022
Appointment of a voluntary liquidator
dot icon16/08/2022
Resolutions
dot icon16/08/2022
Statement of affairs
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with updates
dot icon30/11/2020
Cessation of Sonia Myung-Hee White as a person with significant control on 2020-11-30
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/09/2020
Notification of All or Nothing Holdings Ltd as a person with significant control on 2016-04-06
dot icon25/09/2020
Cessation of Stephan Kurt Jan Bisse as a person with significant control on 2016-04-06
dot icon06/05/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon15/01/2020
Termination of appointment of Stephan Kurt Jan Bisse as a director on 2019-12-03
dot icon26/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon16/10/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/03/2018
Director's details changed for Mrs Sonia Myung-Hee White on 2018-03-02
dot icon02/03/2018
Secretary's details changed for Mrs Sonia Myung-Hee White on 2018-03-02
dot icon27/11/2017
Appointment of Mr Ian White as a director on 2017-11-27
dot icon20/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon28/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Statement of capital following an allotment of shares on 2017-01-03
dot icon10/01/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon05/01/2017
Resolutions
dot icon04/01/2017
Satisfaction of charge 067226530002 in full
dot icon04/01/2017
Satisfaction of charge 067226530001 in full
dot icon16/12/2016
Registration of charge 067226530001, created on 2016-12-15
dot icon16/12/2016
Registration of charge 067226530002, created on 2016-12-15
dot icon18/10/2016
Registered office address changed from 17 King Street Knutsford Cheshire WA16 6DW to 1 Middlewich Road Holmes Chapel Crewe Cheshire CW4 7EA on 2016-10-18
dot icon18/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon22/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-07-21
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon15/10/2013
Director's details changed for Mrs Sonia Myung-Hee White on 2013-10-14
dot icon15/10/2013
Director's details changed for Stephan Kurt Jan Bisse on 2013-10-14
dot icon15/10/2013
Secretary's details changed for Mrs Sonia Myung-Hee White on 2013-10-14
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon09/04/2013
Memorandum and Articles of Association
dot icon09/04/2013
Resolutions
dot icon09/04/2013
Sub-division of shares on 2013-03-22
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-03-22
dot icon08/04/2013
Statement of capital following an allotment of shares on 2013-03-22
dot icon22/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Statement of capital following an allotment of shares on 2008-10-14
dot icon10/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon10/11/2009
Director's details changed for Sonia Myung-Hee White on 2009-11-04
dot icon10/11/2009
Director's details changed for Stephan Kurt Jan Bisse on 2009-11-04
dot icon27/05/2009
Certificate of change of name
dot icon27/11/2008
Registered office changed on 27/11/2008 from 131 king street knutsford cheshire WA16 6EJ
dot icon27/11/2008
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon28/10/2008
Director appointed stephan bisse
dot icon28/10/2008
Director and secretary appointed sonia myung-hee white
dot icon28/10/2008
Appointment terminated director keith dungate
dot icon28/10/2008
Registered office changed on 28/10/2008 from 31 corsham street london N1 6DR
dot icon14/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
21/02/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Ian
Director
27/11/2017 - Present
5
White, Myung-Hee
Director
14/10/2008 - Present
3
Bisse, Stephan Kurt Jan
Director
14/10/2008 - 03/12/2019
1
Dungate, Keith Stephen
Director
14/10/2008 - 14/10/2008
319
White, Myung-Hee
Secretary
14/10/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About AMARYA LIMITED

AMARYA LIMITED is an(a) Dissolved company incorporated on 14/10/2008 with the registered office located at C/O BEGBIES TRAYNOR, Lymedale Business Centre Lymedale Business Park Hooters Hall Road, Newcastle, Staffordshire ST5 9QF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMARYA LIMITED?

toggle

AMARYA LIMITED is currently Dissolved. It was registered on 14/10/2008 and dissolved on 12/05/2025.

Where is AMARYA LIMITED located?

toggle

AMARYA LIMITED is registered at C/O BEGBIES TRAYNOR, Lymedale Business Centre Lymedale Business Park Hooters Hall Road, Newcastle, Staffordshire ST5 9QF.

What does AMARYA LIMITED do?

toggle

AMARYA LIMITED operates in the Retail sale of cosmetic and toilet articles in specialised stores (47.75 - SIC 2007) sector.

What is the latest filing for AMARYA LIMITED?

toggle

The latest filing was on 12/05/2025: Final Gazette dissolved following liquidation.