Company NameMackenzie Interior Construction Limited
Company StatusDissolved
Company Number02945156
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony John Mackenzie Hadwen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1994(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address55 Dovercourt Road
London
SE22 8SS
Secretary NameMr Robert McCann
NationalityBritish
StatusClosed
Appointed17 August 2006(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 14 April 2009)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address50 Houldsworth Street
Glasgow
Lanarkshire
G3 8ED
Scotland
Director NameSaverio Speranza
Date of BirthJune 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleConstruction Consultant
Correspondence Address73 Brushfield Street
London
E1 6AA
Secretary NameSaverio Speranza
NationalityItalian
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleConstruction Consultant
Correspondence Address73 Brushfield Street
London
E1 6AA
Secretary NamePaul Martin
NationalityBritish
StatusResigned
Appointed10 December 1998(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 May 2004)
RoleProject Manager
Correspondence Address113 Lindsey Street
Epping
Essex
CM16 6RE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGround Floor West
162-164 Neckinger Mills
Abbey Street London
SE1 2AN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
30 August 2007Return made up to 04/07/07; no change of members (6 pages)
17 October 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2006Return made up to 04/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 September 2006New secretary appointed (2 pages)
13 June 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
13 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
6 April 2005Return made up to 04/07/04; full list of members (7 pages)
16 June 2004Secretary resigned (1 page)
4 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
30 September 2003Return made up to 04/07/03; full list of members (8 pages)
30 September 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
24 September 2002Return made up to 04/07/02; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 August 2001Return made up to 04/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(6 pages)
16 October 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 September 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
11 August 2000Return made up to 04/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
(6 pages)
10 August 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
10 August 2000Registered office changed on 10/08/00 from: 230-234 long lane london SE1 4QE (1 page)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 July 1999Return made up to 04/07/99; full list of members (6 pages)
9 February 1999Secretary resigned;director resigned (1 page)
9 February 1999New secretary appointed (2 pages)
2 October 1998Registered office changed on 02/10/98 from: 28 spital square london E1 6DX (1 page)
25 July 1998Return made up to 04/07/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
9 July 1997Return made up to 04/07/97; no change of members (4 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 August 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 01/08/96
(1 page)
7 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 July 1996Return made up to 04/07/96; full list of members (6 pages)
8 August 1995Accounting reference date extended from 14/12 to 31/12 (1 page)
8 August 1995Return made up to 04/07/95; full list of members (6 pages)
8 August 1995Ad 20/06/95--------- £ si 97@1 (2 pages)