Company NameMd Technology Solutions Ltd
DirectorMichelle Ann-Marie Gaynor-Forrester
Company StatusActive
Company Number05508850
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Michelle Ann-Marie Gaynor-Forrester
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2005(same day as company formation)
RoleInformation Technology Prof
Country of ResidenceEngland
Correspondence Address103 Westminster Drive
London
N13 4NT
Secretary NameMrs Michelle Ann-Marie Gaynor-Forrester
NationalityBritish
StatusCurrent
Appointed14 July 2005(same day as company formation)
RoleIt/Finance Professional
Country of ResidenceUnited Kingdom
Correspondence Address103 Westminster Drive
London
N13 4NT
Director NameDamian Marlon Forrester
Date of BirthMarch 1970 (Born 54 years ago)
NationalityJamaican
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Colton Gardens
London
N17 6BS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address103 Westminster Drive
London
N13 4NT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London

Shareholders

1000 at £1Michelle Forrester
100.00%
Ordinary

Financials

Year2014
Turnover£103,563
Net Worth-£7,947
Cash£14,782
Current Liabilities£25,230

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

30 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
8 September 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
24 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
24 March 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
3 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(3 pages)
25 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(3 pages)
6 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
13 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
12 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
24 November 2012Registered office address changed from 3 Colton Gardens London N17 6BS on 24 November 2012 (1 page)
24 November 2012Director's details changed for Mrs Michelle Ann-Marie Gaynor-Forrester on 24 November 2012 (2 pages)
24 November 2012Director's details changed for Mrs Michelle Ann-Marie Gaynor-Forrester on 24 November 2012 (2 pages)
24 November 2012Secretary's details changed for Mrs Michelle Ann-Marie Gaynor-Forrester on 24 November 2012 (1 page)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
25 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
30 July 2010Termination of appointment of Damian Forrester as a director (1 page)
30 July 2010Director's details changed for Michelle Ann-Marie Gaynor-Forrester on 14 July 2010 (2 pages)
17 December 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
30 July 2009Return made up to 14/07/09; full list of members (4 pages)
12 September 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
22 July 2008Return made up to 14/07/08; full list of members (4 pages)
10 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
30 July 2007Return made up to 14/07/07; full list of members (2 pages)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Registered office changed on 30/10/06 from: 35 crown close london N22 5HG (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
4 August 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
25 July 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Return made up to 14/07/06; full list of members (2 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Registered office changed on 11/11/05 from: flat 4 37 belmont road london N15 3LS (1 page)
25 July 2005Ad 14/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Incorporation (17 pages)