Company NameKATE Williams Mackenzie Personal Growth Consultancy Limited
Company StatusDissolved
Company Number04127877
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameThe Rowan School Limited

Business Activity

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

Directors

Director NameCatherine Margaret Mackenzie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Lodge
4 Forest Drive
Balloch
Inverness Shire
IV2 7HT
Scotland
Secretary NameJames Mackenzie
NationalityBritish
StatusClosed
Appointed27 February 2003(2 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 10 August 2010)
RoleCompany Director
Correspondence AddressForest Lodge 4 Forest Drive
Balloch
Inverness
Inverness Shire
IV2 7HT
Scotland
Director NameDelcia McNeil
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 56 Queens Avenue
Muswell Hill
London
N10 3NU
Secretary NameDelcia McNeil
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 56 Queens Avenue
Muswell Hill
London
N10 3NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor
111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
12 April 2010Application to strike the company off the register (3 pages)
12 April 2010Application to strike the company off the register (3 pages)
5 January 2010Director's details changed for Catherine Margaret Mackenzie on 18 December 2009 (2 pages)
5 January 2010Director's details changed for Catherine Margaret Mackenzie on 18 December 2009 (2 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 200
(4 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 200
(4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 December 2008Return made up to 19/12/08; full list of members (3 pages)
19 December 2008Return made up to 19/12/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 December 2007Return made up to 19/12/07; full list of members (2 pages)
20 December 2007Return made up to 19/12/07; full list of members (2 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2006Return made up to 19/12/06; full list of members (2 pages)
20 December 2006Return made up to 19/12/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2005Return made up to 19/12/05; full list of members (2 pages)
20 December 2005Return made up to 19/12/05; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 February 2005Registered office changed on 17/02/05 from: angel place 191 fore street london N18 2UD (1 page)
17 February 2005Registered office changed on 17/02/05 from: angel place 191 fore street london N18 2UD (1 page)
29 December 2004Return made up to 19/12/04; full list of members (6 pages)
29 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
6 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 January 2004Return made up to 19/12/03; full list of members (6 pages)
14 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2003Ad 05/08/03--------- £ si 90@1=90 £ ic 110/200 (2 pages)
10 September 2003Ad 05/08/03--------- £ si 10@1=10 £ ic 100/110 (2 pages)
10 September 2003Ad 05/08/03--------- £ si 90@1=90 £ ic 110/200 (2 pages)
10 September 2003Ad 05/08/03--------- £ si 10@1=10 £ ic 100/110 (2 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 March 2003Memorandum and Articles of Association (13 pages)
21 March 2003Memorandum and Articles of Association (13 pages)
15 March 2003Company name changed the rowan school LIMITED\certificate issued on 14/03/03 (2 pages)
15 March 2003Company name changed the rowan school LIMITED\certificate issued on 14/03/03 (2 pages)
12 March 2003Secretary resigned;director resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned;director resigned (1 page)
16 January 2003Return made up to 19/12/02; full list of members (7 pages)
16 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
31 December 2001Return made up to 19/12/01; full list of members (6 pages)
31 December 2001Return made up to 19/12/01; full list of members (6 pages)
18 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
11 January 2001Ad 19/12/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 January 2001Ad 19/12/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 December 2000Incorporation (19 pages)
19 December 2000Incorporation (19 pages)