Company NameM McKenzie Ltd
Company StatusDissolved
Company Number03980551
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew Hamish McKenzie
Date of BirthJuly 1976 (Born 47 years ago)
NationalityNew Zealander
StatusClosed
Appointed27 April 2000(1 day after company formation)
Appointment Duration8 years, 11 months (closed 24 March 2009)
RoleDesigner
Correspondence AddressFlat 4, 24 Digby Crescent
London
N4 2HR
Secretary NameMr Aaron James McKenzie
NationalityBritish
StatusClosed
Appointed27 April 2000(1 day after company formation)
Appointment Duration8 years, 11 months (closed 24 March 2009)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 4 24 Digby Crescent
London
N4 2HR
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address21 Evelyn Gardens
Richmond
Surrey
TW9 2PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,474
Current Liabilities£2,680

Accounts

Latest Accounts5 April 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
17 April 2008Registered office changed on 17/04/2008 from flat 4, 24 digby crescent london N4 2HR (1 page)
27 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 July 2006Return made up to 26/04/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
11 August 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
27 July 2005Return made up to 26/04/05; full list of members (6 pages)
9 July 2004Return made up to 26/04/04; full list of members (2 pages)
22 June 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
2 July 2003Return made up to 26/04/03; full list of members (6 pages)
28 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
17 June 2002Return made up to 26/04/02; full list of members (6 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
5 February 2002Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page)
30 July 2001Return made up to 26/04/01; full list of members (6 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Registered office changed on 04/05/00 from: 376 euston road london NW1 3BL (1 page)