Isleham
Ely
Cambs
CB7 5RG
Director Name | Mr Iain Mackenzie |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 20 Prickwillow Road Isleham Ely Cambs CB7 5RG |
Secretary Name | Kathleen Mackenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Prickwillow Road Isleham Ely Cambs CB7 5RG |
Director Name | Christopher David Mackenzie |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | 69 Wisbech Road Littleport Ely Cambridgeshire CB6 1JJ |
Director Name | BKL Management Limited (Corporation) |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | BKL Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
30 at £1 | Christopher David Mackenzie 30.00% Ordinary |
---|---|
30 at £1 | Duncan Mackenzie 30.00% Ordinary |
30 at £1 | Iain Mackenzie 30.00% Ordinary |
10 at £1 | Kathleen Mackenzie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,847 |
Cash | £6,900 |
Current Liabilities | £194,845 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2014 | Final Gazette dissolved following liquidation (1 page) |
19 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 September 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2013 | Liquidators' statement of receipts and payments to 9 July 2013 (9 pages) |
16 July 2013 | Liquidators statement of receipts and payments to 9 July 2013 (9 pages) |
16 July 2013 | Liquidators statement of receipts and payments to 9 July 2013 (9 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 9 July 2013 (9 pages) |
18 July 2012 | Appointment of a voluntary liquidator (1 page) |
18 July 2012 | Appointment of a voluntary liquidator (1 page) |
12 July 2012 | Resolutions
|
12 July 2012 | Statement of affairs with form 4.19 (5 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Statement of affairs with form 4.19 (5 pages) |
27 June 2012 | Registered office address changed from 35 Ballards Lane London N3 1XW on 27 June 2012 (2 pages) |
27 June 2012 | Registered office address changed from 35 Ballards Lane London N3 1XW on 27 June 2012 (2 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | Director's details changed for Duncan Mackenzie on 1 October 2011 (2 pages) |
6 December 2011 | Director's details changed for Iain Mackenzie on 1 October 2011 (3 pages) |
6 December 2011 | Director's details changed for Duncan Mackenzie on 1 October 2011 (2 pages) |
6 December 2011 | Director's details changed for Iain Mackenzie on 1 October 2011 (3 pages) |
6 December 2011 | Director's details changed for Duncan Mackenzie on 1 October 2011 (2 pages) |
6 December 2011 | Director's details changed for Iain Mackenzie on 1 October 2011 (3 pages) |
24 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
12 May 2011 | Termination of appointment of Christopher Mackenzie as a director (2 pages) |
12 May 2011 | Termination of appointment of Christopher Mackenzie as a director (2 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Duncan Mackenzie on 15 March 2009 (1 page) |
24 March 2010 | Director's details changed for Iain Mackenzie on 15 March 2009 (1 page) |
24 March 2010 | Secretary's details changed for Kathleen Mackenzie on 15 March 2009 (1 page) |
24 March 2010 | Secretary's details changed for Kathleen Mackenzie on 15 March 2009 (1 page) |
24 March 2010 | Director's details changed for Duncan Mackenzie on 15 March 2009 (1 page) |
24 March 2010 | Director's details changed for Iain Mackenzie on 15 March 2009 (1 page) |
31 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
18 April 2006 | Return made up to 14/03/06; full list of members (3 pages) |
18 April 2006 | Return made up to 14/03/06; full list of members (3 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
1 June 2005 | Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2005 | Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2005 | Location of register of members (1 page) |
1 June 2005 | Location of register of members (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
14 March 2005 | Incorporation (20 pages) |
14 March 2005 | Incorporation (20 pages) |