Company NameGoldsmith McKenzie Limited
Company StatusDissolved
Company Number03606626
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCaroline Samantha Chilvers
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Normandy Avenue
High Barnet
Hertfordshire
EN5 2JA
Secretary NameAnthony James Harris
NationalityBritish
StatusClosed
Appointed30 July 1998(same day as company formation)
RoleComputer Project Manager
Correspondence Address14 Normandy Avenue
High Barnet
Hertfordshire
EN5 2JA
Director NameAnthony James Harris
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address7a Dollis Road Finchley
London
N3 1RB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameCaroline Samantha Chivers
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address7a Dollis Road Finchley
London
N3 1RB
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressBoundary House
91-93 Charterhouse Street
London
EC1M 6HR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
8 January 2001Application for striking-off (1 page)
17 November 2000Full accounts made up to 31 July 2000 (9 pages)
27 October 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Full accounts made up to 31 July 1999 (10 pages)
19 August 1999Return made up to 30/07/99; full list of members (6 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998Ad 08/12/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: 16 st john street london EC1M 4AY (1 page)
21 August 1998Director resigned (1 page)
30 July 1998Incorporation (15 pages)