M.J. GOLZ SECRETARIAL SERVICES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BH

Company number 02892975
Status Active
Incorporation Date 31 January 1994
Company Type Private Limited Company
Address ODEON HOUSE, 146 COLLEGE ROAD, HARROW, MIDDX, HA1 1BH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Micro company accounts made up to 31 January 2017; Confirmation statement made on 31 January 2017 with updates; Sub-division of shares on 5 July 2016. The most likely internet sites of M.J. GOLZ SECRETARIAL SERVICES LIMITED are www.mjgolzsecretarialservices.co.uk, and www.m-j-golz-secretarial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. M J Golz Secretarial Services Limited is a Private Limited Company. The company registration number is 02892975. M J Golz Secretarial Services Limited has been working since 31 January 1994. The present status of the company is Active. The registered address of M J Golz Secretarial Services Limited is Odeon House 146 College Road Harrow Middx Ha1 1bh. The company`s financial liabilities are £17.61k. It is £13.56k against last year. The cash in hand is £24.02k. It is £17.77k against last year. And the total assets are £24.02k, which is £17.77k against last year. GOLZ, Michael John is a Director of the company. Secretary ALDRIDGE, Josephine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GIBBINS, Patricia Margaret has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


m.j. golz secretarial services Key Finiance

LIABILITIES £17.61k
+334%
CASH £24.02k
+284%
TOTAL ASSETS £24.02k
+284%
All Financial Figures

Current Directors

Director
GOLZ, Michael John
Appointed Date: 31 January 1994
84 years old

Resigned Directors

Secretary
ALDRIDGE, Josephine
Resigned: 24 May 2013
Appointed Date: 31 January 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 January 1994
Appointed Date: 31 January 1994

Director
GIBBINS, Patricia Margaret
Resigned: 01 November 1995
Appointed Date: 27 July 1994
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 January 1994
Appointed Date: 31 January 1994

Persons With Significant Control

Sylvia Golz
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

M.J. GOLZ SECRETARIAL SERVICES LIMITED Events

13 Mar 2017
Micro company accounts made up to 31 January 2017
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
05 Aug 2016
Sub-division of shares on 5 July 2016
22 Jun 2016
Sub-division of shares on 15 June 2016
15 Feb 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 52 more events
04 Aug 1994
New director appointed

23 Feb 1994
Accounting reference date notified as 31/12

23 Feb 1994
Ad 07/02/94--------- £ si 2@1=2 £ ic 2/4

13 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jan 1994
Incorporation