Company NameSt. John Mackenzie Limited
Company StatusDissolved
Company Number01278960
CategoryPrivate Limited Company
Incorporation Date27 September 1976(47 years, 7 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Minashi Rahamim
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(14 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 20 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Hamilton Terrace
London
NW8 9QR
Director NameMrs Penelope Linda West
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(14 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 20 April 1999)
RoleCompany Director
Correspondence Address25 Jefferson Drive
Rainham
Gillingham
Kent
ME8 0DB
Secretary NameMr Michael Minashi Rahamim
NationalityBritish
StatusClosed
Appointed18 September 1991(14 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 20 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Hamilton Terrace
London
NW8 9QR
Director NameMr Peter John Shaw
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(14 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 September 1991)
RoleCertified Accountant
Correspondence Address33 Higham Lane
Tonbridge
Kent
TN10 4JD
Secretary NameMr Peter John Shaw
NationalityBritish
StatusResigned
Appointed28 May 1991(14 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 September 1991)
RoleCompany Director
Correspondence Address33 Higham Lane
Tonbridge
Kent
TN10 4JD

Location

Registered AddressHerbert Pepper & Rudland
70 Baker Street
London
W1M 1DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
4 June 1997Return made up to 28/05/97; full list of members (8 pages)
23 December 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1996Return made up to 28/05/96; no change of members (5 pages)
28 May 1996Registered office changed on 28/05/96 from: c/o herbert pepper & rudland 2 south audley st london W1Y 6AJ (1 page)
5 June 1995Return made up to 28/05/95; no change of members (8 pages)