Cowley Mill Road
Uxbridge
UB8 2FX
Director Name | Mr Kevin James Cox |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 111 Guthrum Place Newton Aycliffe Co Durham DL5 4QE |
Director Name | Mr Mark Robin Goding |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Guthrum Place Newton Aycliffe Co Durham DL5 4QE |
Director Name | Mr Michael Edward McGarrell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2017) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Guthrum Place Newton Aycliffe Co Durham DL5 4QE |
Secretary Name | Mr Kevin James Cox |
---|---|
Status | Resigned |
Appointed | 06 April 2013(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 August 2018) |
Role | Company Director |
Correspondence Address | 111 Guthrum Place Newton Aycliffe Co Durham DL5 4QE |
Website | kznsolutions.co.uk |
---|---|
Telephone | 01325 328858 |
Telephone region | Darlington |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
55 at £0.01 | Michael Bainbridge 55.00% Ordinary |
---|---|
45 at £0.01 | Michael Mcgarrell 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,566 |
Cash | £124,265 |
Current Liabilities | £339,664 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2018 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 5 January 2018 (6 years, 3 months ago) |
---|---|
Next Return Due | 19 January 2019 (overdue) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
---|---|
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 February 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
1 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 June 2013 | Appointment of Mr Kevin James Cox as a secretary (1 page) |
31 May 2013 | Termination of appointment of Mark Goding as a director (1 page) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Appointment of Mr Mark Robin Goding as a director (2 pages) |
12 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
12 February 2013 | Appointment of Mr Michael Edward Mcgarrell as a director (2 pages) |
12 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Company name changed m and j solutions LIMITED\certificate issued on 21/12/10
|
21 December 2010 | Appointment of Mr Michael Bainbridge as a director (2 pages) |
21 December 2010 | Termination of appointment of Kevin Cox as a director (1 page) |
14 December 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 14 December 2010 (2 pages) |
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|