Company NameKAN Solutions Limited
Company StatusDissolved
Company Number05308033
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)
Dissolution Date22 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nicholas Anton Janakowski
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameDebbie Carol Archer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCustomer Service Manager
Correspondence Address1a Delaware Drive
St Leonards On Sea
East Sussex
TN37 7TJ
Director NameMr Andrew James Wilson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chard Orchard
Kennford
Exeter
Devon
EX6 7TJ
Secretary NameKeith William Archer
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address1a Delaware Drive
St Leonards On Sea
East Sussex
TN37 7TJ
Secretary NameMr Zbigniew Grzegorz Janakowski
NationalityBritish
StatusResigned
Appointed15 April 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Turbine, Shireoaks Triangle Business Park Coac
Shireoaks
Worksop
Nottinghamshire
S81 8AP

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2011
Net Worth£1,322
Cash£1,081
Current Liabilities£2,152

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

22 May 2019Final Gazette dissolved following liquidation (1 page)
22 February 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
30 July 2018Removal of liquidator by court order (13 pages)
13 July 2018Appointment of a voluntary liquidator (3 pages)
9 March 2018Liquidators' statement of receipts and payments to 7 January 2018 (22 pages)
28 March 2017Liquidators' statement of receipts and payments to 7 January 2017 (17 pages)
28 March 2017Liquidators' statement of receipts and payments to 7 January 2017 (17 pages)
17 March 2017Appointment of a voluntary liquidator (1 page)
17 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
17 March 2017Appointment of a voluntary liquidator (1 page)
17 March 2017Court order insolvency:court order re. Removal/replacement of liquidator (7 pages)
17 March 2017Court order insolvency:court order re. Removal/replacement of liquidator (7 pages)
17 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
21 March 2016Liquidators' statement of receipts and payments to 7 January 2016 (15 pages)
21 March 2016Liquidators' statement of receipts and payments to 7 January 2016 (15 pages)
21 March 2016Liquidators statement of receipts and payments to 7 January 2016 (15 pages)
27 March 2015Liquidators statement of receipts and payments to 7 January 2015 (15 pages)
27 March 2015Liquidators' statement of receipts and payments to 7 January 2015 (15 pages)
27 March 2015Liquidators' statement of receipts and payments to 7 January 2015 (15 pages)
27 March 2015Liquidators statement of receipts and payments to 7 January 2015 (15 pages)
15 January 2014Appointment of a voluntary liquidator (1 page)
15 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2014Appointment of a voluntary liquidator (1 page)
15 January 2014Statement of affairs with form 4.19 (6 pages)
15 January 2014Statement of affairs with form 4.19 (6 pages)
15 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2014Registered office address changed from F5 Mexborough Business Centre College Road Mexborough South Yorkshire S64 9JP England on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from F5 Mexborough Business Centre College Road Mexborough South Yorkshire S64 9JP England on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from F5 Mexborough Business Centre College Road Mexborough South Yorkshire S64 9JP England on 2 January 2014 (2 pages)
30 August 2013Previous accounting period shortened from 30 November 2012 to 30 October 2012 (1 page)
30 August 2013Previous accounting period shortened from 30 November 2012 to 30 October 2012 (1 page)
27 March 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1
(3 pages)
27 March 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1
(3 pages)
27 March 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1
(3 pages)
31 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 September 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
30 September 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
17 January 2011Registered office address changed from Mexborough Business Centre College Road Mexborough South Yorkshire S64 9JP on 17 January 2011 (1 page)
17 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
17 January 2011Registered office address changed from Mexborough Business Centre College Road Mexborough South Yorkshire S64 9JP on 17 January 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Registered office address changed from F6 Mexborough Business Centre College Road Mexborough South Yorkshire S64 9JP United Kingdom on 18 August 2010 (1 page)
18 August 2010Registered office address changed from F6 Mexborough Business Centre College Road Mexborough South Yorkshire S64 9JP United Kingdom on 18 August 2010 (1 page)
6 July 2010Registered office address changed from the Turbine, Shireoaks Triangle Business Park Coach Close Shireoaks Worksop Nottinghamshire S81 8AP United Kingdom on 6 July 2010 (1 page)
6 July 2010Registered office address changed from the Turbine, Shireoaks Triangle Business Park Coach Close Shireoaks Worksop Nottinghamshire S81 8AP United Kingdom on 6 July 2010 (1 page)
6 July 2010Registered office address changed from the Turbine, Shireoaks Triangle Business Park Coach Close Shireoaks Worksop Nottinghamshire S81 8AP United Kingdom on 6 July 2010 (1 page)
1 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
1 February 2010Termination of appointment of Zbigniew Janakowski as a secretary (1 page)
1 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
1 February 2010Termination of appointment of Zbigniew Janakowski as a secretary (1 page)
1 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 October 2009Director's details changed for Nicholas Anton Janakowski on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Zbigniew Grzegorz Janakowski on 1 October 2009 (1 page)
15 October 2009Director's details changed for Nicholas Anton Janakowski on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Nicholas Anton Janakowski on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Zbigniew Grzegorz Janakowski on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Zbigniew Grzegorz Janakowski on 1 October 2009 (1 page)
3 February 2009Return made up to 08/12/08; full list of members (3 pages)
3 February 2009Return made up to 08/12/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 May 2008Registered office changed on 02/05/2008 from 46 high pavement nottingham nottinghamshire NG1 1HW (1 page)
2 May 2008Registered office changed on 02/05/2008 from 46 high pavement nottingham nottinghamshire NG1 1HW (1 page)
2 January 2008Return made up to 08/12/07; full list of members (2 pages)
2 January 2008Return made up to 08/12/07; full list of members (2 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 September 2007Return made up to 08/12/06; full list of members (2 pages)
28 September 2007Return made up to 08/12/06; full list of members (2 pages)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Secretary's particulars changed (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
6 October 2006Return made up to 08/12/05; full list of members (2 pages)
6 October 2006Return made up to 08/12/05; full list of members (2 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned (1 page)
8 December 2004Incorporation (16 pages)
8 December 2004Incorporation (16 pages)