Background WavePink WaveYellow Wave

MOLO HOTELS (CAMBRIDGE) LIMITED (12171396)

MOLO HOTELS (CAMBRIDGE) LIMITED (12171396) is a dissolved UK company. incorporated on 23 August 2019. with registered office in Sale. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MOLO HOTELS (CAMBRIDGE) LIMITED has been registered for 6 years. Current directors include SLOMINSKI, Lukasz Wojciech, SLOMINSKI, Marcin Mateusz, WHITEHEAD, Anwyl Richard.

Company Number
12171396
Status
dissolved
Type
ltd
Incorporated
23 August 2019
Age
6 years
Address
1a The Moorings, Sale, M33 7BH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SLOMINSKI, Lukasz Wojciech, SLOMINSKI, Marcin Mateusz, WHITEHEAD, Anwyl Richard
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLO HOTELS (CAMBRIDGE) LIMITED

MOLO HOTELS (CAMBRIDGE) LIMITED is an dissolved company incorporated on 23 August 2019 with the registered office located in Sale. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MOLO HOTELS (CAMBRIDGE) LIMITED was registered 6 years ago.(SIC: 55100)

Status

dissolved

Active since 6 years ago

Company No

12171396

LTD Company

Age

6 Years

Incorporated 23 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 7 October 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 September 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

1a The Moorings Dane Road Industrial Estate Sale, M33 7BH,

Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Aug 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

WHITEHEAD, Anwyl

Active
Dane Road Industrial Estate, SaleM33 7BH
Secretary
Appointed 23 Aug 2019

SLOMINSKI, Lukasz Wojciech

Active
Place De La Synagogue, Geneva
Born August 1982
Director
Appointed 23 Aug 2019

SLOMINSKI, Marcin Mateusz

Active
Place De La Synagogue, Geneva
Born October 1986
Director
Appointed 23 Aug 2019

WHITEHEAD, Anwyl Richard

Active
Dane Road Industrial Estate, SaleM33 7BH
Born June 1962
Director
Appointed 23 Aug 2019

Persons with significant control

1

Dane Road Industrial Estate, SaleM33 7BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2019
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Voluntary
21 November 2023
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Gazette Notice Voluntary
5 September 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 August 2023
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Legacy
8 December 2021
PARENT_ACCPARENT_ACC
Legacy
8 December 2021
GUARANTEE2GUARANTEE2
Legacy
8 December 2021
AGREEMENT2AGREEMENT2
Legacy
21 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
23 August 2019
NEWINCIncorporation