Founded in 2016, Kaynou, classified under reg no. 10130831 is a active - proposal to strike off company. Currently registered at 104a Wembley Park Drive HA9 8HP, Wembley the company has been in the business for 8 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Friday 30th April 2021.
Office Address | 104a Wembley Park Drive |
Office Address2 | Wembley |
Town | Wembley |
Post code | HA9 8HP |
Country of origin | United Kingdom |
Registration Number | 10130831 |
Date of Incorporation | Mon, 18th Apr 2016 |
Industry | Residents property management |
End of financial Year | 30th April |
Company age | 8 years old |
Account next due date | Tue, 31st Jan 2023 (451 days after) |
Account last made up date | Fri, 30th Apr 2021 |
Next confirmation statement due date | Wed, 16th Nov 2022 (2022-11-16) |
Last confirmation statement dated | Tue, 2nd Nov 2021 |
The list of persons with significant control that own or have control over the company consists of 5 names. As BizStats established, there is Rubin Z. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Rubin Z. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mehrdad F., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Rubin Z.
Notified on | 23 July 2020 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Rubin Z.
Notified on | 4 May 2019 |
Ceased on | 23 July 2020 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mehrdad F.
Notified on | 23 July 2020 |
Ceased on | 23 July 2020 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mehrdad F.
Notified on | 23 July 2020 |
Ceased on | 23 July 2020 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mehrdad M.
Notified on | 3 September 2018 |
Ceased on | 4 May 2019 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 |
Balance Sheet | |||||
Current Assets | 2 060 | 4 892 | 7 891 | 28 782 | 29 420 |
Net Assets Liabilities | 53 | 240 | 1 129 | 56 795 | 58 738 |
Other | |||||
Average Number Employees During Period | 3 | 5 | 6 | ||
Creditors | 2 007 | 4 652 | 6 762 | 7 129 | 7 098 |
Net Current Assets Liabilities | 53 | 240 | 1 129 | 21 653 | 22 322 |
Total Assets Less Current Liabilities | 53 | 240 | 1 129 | 56 795 | 58 738 |
Fixed Assets | 35 142 | 36 416 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First Gazette notice for compulsory strike-off filed on: 24th, January 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy