Company NameMackenzies International Business And Diplomatic Liaison Company Limited
Company StatusDissolved
Company Number03645073
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameBorsec Homes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony John Mackenzie Hadwen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(8 months, 4 weeks after company formation)
Appointment Duration9 years, 10 months (closed 12 May 2009)
RoleArchitect
Correspondence AddressMews B
Rear 8-9 Grange Road
London
SE1 3BE
Director NameKathryn Nelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed01 July 1999(8 months, 4 weeks after company formation)
Appointment Duration9 years, 10 months (closed 12 May 2009)
RoleBusiness Consultant
Correspondence Address18 Leybourne Road
Liverpool
L25 4SW
Secretary NameKathryn Nelson
NationalityIrish
StatusClosed
Appointed01 January 2005(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 12 May 2009)
RoleBusiness Consultant
Correspondence Address18 Leybourne Road
Liverpool
L25 4SW
Director NameOctavian Cretu
Date of BirthJune 1956 (Born 67 years ago)
NationalityRomanian
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleImporter
Correspondence Address27 Lucale Street
Appartment 4 District 1
Bucurest
Romania
Director NameAllan Short
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleTrader
Correspondence Address5 Ladybank
Cumbernauld
Glasgow
Lanarkshire
G68 0HT
Scotland
Secretary NameMr Anthony John Mackenzie Hadwen
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Dovercourt Road
London
SE22 8SS
Secretary NameKathryn Nelson
NationalityIrish
StatusResigned
Appointed01 July 1999(8 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 December 1999)
RoleBusiness Consultant
Correspondence Address94c Lyndhurst Way
Peckham
London
SE15 5AQ
Secretary NamePaul Martin
NationalityBritish
StatusResigned
Appointed24 December 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 May 2004)
RoleCompany Director
Correspondence Address113 Lindsey Street
Epping
Essex
CM16 6RE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

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

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
18 January 2008Return made up to 17/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2006Return made up to 17/10/06; full list of members (7 pages)
11 October 2005Return made up to 17/10/05; full list of members (7 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)
23 May 2005Return made up to 17/10/04; full list of members (7 pages)
31 March 2005New secretary appointed (2 pages)
16 June 2004Secretary resigned (1 page)
4 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
28 October 2003Return made up to 17/10/03; full list of members (7 pages)
9 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
16 December 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2001Return made up to 06/10/01; full list of members (6 pages)
18 September 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
13 February 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
24 January 2001Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Return made up to 06/10/00; full list of members (6 pages)
22 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
11 August 2000New secretary appointed (2 pages)
11 August 2000Registered office changed on 11/08/00 from: 230-234 long lane london SE1 4QE (1 page)
11 August 2000Secretary resigned (1 page)
4 October 1999Return made up to 06/10/99; full list of members (6 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
12 October 1998Secretary resigned (1 page)
6 October 1998Incorporation (22 pages)