Company NameKZN Solutions Limited
DirectorMichael Bainbridge
Company StatusLiquidation
Company Number07116281
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)
Previous NameM And J Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Bainbridge
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(11 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr Kevin James Cox
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address111 Guthrum Place
Newton Aycliffe
Co Durham
DL5 4QE
Director NameMr Mark Robin Goding
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 April 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Guthrum Place
Newton Aycliffe
Co Durham
DL5 4QE
Director NameMr Michael Edward McGarrell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2017)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Guthrum Place
Newton Aycliffe
Co Durham
DL5 4QE
Secretary NameMr Kevin James Cox
StatusResigned
Appointed06 April 2013(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 August 2018)
RoleCompany Director
Correspondence Address111 Guthrum Place
Newton Aycliffe
Co Durham
DL5 4QE

Contact

Websitekznsolutions.co.uk
Telephone01325 328858
Telephone regionDarlington

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

55 at £0.01Michael Bainbridge
55.00%
Ordinary
45 at £0.01Michael Mcgarrell
45.00%
Ordinary

Financials

Year2014
Net Worth£123,566
Cash£124,265
Current Liabilities£339,664

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Next Accounts Due31 October 2018 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return5 January 2018 (6 years, 3 months ago)
Next Return Due19 January 2019 (overdue)

Filing History

31 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 February 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
1 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(4 pages)
1 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 June 2013Appointment of Mr Kevin James Cox as a secretary (1 page)
31 May 2013Termination of appointment of Mark Goding as a director (1 page)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Appointment of Mr Mark Robin Goding as a director (2 pages)
12 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
12 February 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
12 February 2013Appointment of Mr Michael Edward Mcgarrell as a director (2 pages)
12 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
21 December 2010Company name changed m and j solutions LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2010Appointment of Mr Michael Bainbridge as a director (2 pages)
21 December 2010Termination of appointment of Kevin Cox as a director (1 page)
14 December 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 14 December 2010 (2 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)