YAKINORI HOLDINGS LTD
WALSALL WOKTASTIC NOODLE BAR LTD BLACKROCK INTERIORS LTD. OLIVESZEYTIN IMPORT & EXPORT LIMITED

Hellopages » West Midlands » Walsall » WS1 3BQ

Company number 05402786
Status Active
Incorporation Date 23 March 2005
Company Type Private Limited Company
Address PATCHWOOD, LITTLE GORWAY, WALSALL, ENGLAND, WS1 3BQ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-31 ; Termination of appointment of Rachel Marie Karakaya as a director on 31 March 2017; Termination of appointment of Rachel Marie Karakaya as a secretary on 31 March 2017. The most likely internet sites of YAKINORI HOLDINGS LTD are www.yakinoriholdings.co.uk, and www.yakinori-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Yakinori Holdings Ltd is a Private Limited Company. The company registration number is 05402786. Yakinori Holdings Ltd has been working since 23 March 2005. The present status of the company is Active. The registered address of Yakinori Holdings Ltd is Patchwood Little Gorway Walsall England Ws1 3bq. . KARAKAYA, Ali is a Director of the company. Secretary KARAKAYA, Rachel Marie has been resigned. Director DE GRACIA, Antonio has been resigned. Director KARAKAYA, Rachel Marie has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
KARAKAYA, Ali
Appointed Date: 23 March 2005
48 years old

Resigned Directors

Secretary
KARAKAYA, Rachel Marie
Resigned: 31 March 2017
Appointed Date: 23 March 2005

Director
DE GRACIA, Antonio
Resigned: 27 May 2011
Appointed Date: 09 October 2007
63 years old

Director
KARAKAYA, Rachel Marie
Resigned: 31 March 2017
Appointed Date: 27 July 2007
47 years old

Persons With Significant Control

Mr Ali Karakaya
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

YAKINORI HOLDINGS LTD Events

03 Apr 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31

01 Apr 2017
Termination of appointment of Rachel Marie Karakaya as a director on 31 March 2017
01 Apr 2017
Termination of appointment of Rachel Marie Karakaya as a secretary on 31 March 2017
30 Mar 2017
Confirmation statement made on 23 March 2017 with updates
04 Jan 2017
Registered office address changed from 74 Alexandra Road Halesowen West Midlands B63 4BP to Patchwood Little Gorway Walsall WS1 3BQ on 4 January 2017
...
... and 55 more events
01 Feb 2007
Company name changed blackrock interiors LTD.\certificate issued on 01/02/07
29 Nov 2006
Accounts for a dormant company made up to 31 March 2006
06 Apr 2006
Return made up to 23/03/06; full list of members
27 Sep 2005
Company name changed oliveszeytin import & export lim ited\certificate issued on 27/09/05
23 Mar 2005
Incorporation

YAKINORI HOLDINGS LTD Charges

6 July 2015
Charge code 0540 2786 0004
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H unit 2, 520, 522 and 524 bristol road selly oak…
25 June 2015
Charge code 0540 2786 0003
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 July 2008
Legal charge
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: La galleria restaurant paradise place birmingham by way of…
8 April 2008
Legal charge
Delivered: 15 April 2008
Status: Satisfied on 25 June 2012
Persons entitled: La Vita Restaurant (Birmingham) Limited
Description: All that l/h property k/a la vita (previously k/a la…