Mold
Flintshire
CH7 1UG
Wales
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Tracey Lloyd Gregorich |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2015) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wood Green Mold Flintshire CH7 1UG Wales |
Registered Address | 20 Wood Green Mold Flintshire CH7 1UG Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold East |
Built Up Area | Mold |
10 at £1 | Gary Gregorich 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£150,429 |
Cash | £12,531 |
Current Liabilities | £32,746 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 December 2014 | Delivered on: 29 December 2014 Persons entitled: P & M J Wright (Holdings) Limited Classification: A registered charge Particulars: 18 wood green, mold CH7 1UG (title no. CYM100138). Outstanding |
---|
2 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
---|---|
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
13 November 2015 | Termination of appointment of Tracey Lloyd Gregorich as a director on 1 September 2015 (1 page) |
13 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Termination of appointment of Tracey Lloyd Gregorich as a director on 1 September 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
29 December 2014 | Registration of charge 070334810001, created on 18 December 2014 (27 pages) |
28 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
26 August 2010 | Appointment of Tracey Lloyd Gregorich as a director (2 pages) |
25 August 2010 | Registered office address changed from 20 Wood Green Mold Flintshire CH7 1EJ on 25 August 2010 (1 page) |
14 October 2009 | Appointment of Gary Paul Gregorich as a director (3 pages) |
30 September 2009 | Appointment terminated director yomtov jacobs (1 page) |
29 September 2009 | Incorporation (9 pages) |