Rhyl
Clwyd
LL18 3HL
Wales
Director Name | Mr Michael Georgieff Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Secretary Name | Criterion Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Registered Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
---|---|
Constituency | Delyn |
Parish | Flint |
Ward | Flint Castle |
Built Up Area | Flint |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Kareem M. Ghani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,590 |
Current Liabilities | £18,261 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Director's details changed for Kareem Mohammed Ghani on 30 October 2010 (2 pages) |
2 December 2010 | Director's details changed for Kareem Mohammed Ghani on 30 October 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 February 2010 | Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page) |
8 February 2010 | Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page) |
14 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
14 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
28 January 2009 | Director appointed kareem mohammed ghani (2 pages) |
28 January 2009 | Appointment terminated director michael jones (1 page) |
28 January 2009 | Director appointed kareem mohammed ghani (2 pages) |
28 January 2009 | Appointment terminated director michael jones (1 page) |
14 January 2009 | Company name changed cychan LIMITED\certificate issued on 15/01/09 (2 pages) |
14 January 2009 | Company name changed cychan LIMITED\certificate issued on 15/01/09 (2 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
11 December 2008 | Return made up to 30/10/08; full list of members (5 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
11 December 2008 | Return made up to 30/10/08; full list of members (5 pages) |
30 October 2007 | Incorporation (16 pages) |
30 October 2007 | Incorporation (16 pages) |