About

Registered Number: 03860703
Date of Incorporation: 18/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD

 

Founded in 1999, Harold Mckenzie Consulting Ltd has its registered office in Wickford, it's status at Companies House is "Active". We do not know the number of employees at this company. There are no directors listed for Harold Mckenzie Consulting Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 25 June 2019
DISS40 - Notice of striking-off action discontinued 06 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 03 November 2015
CH01 - Change of particulars for director 03 August 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 06 November 2012
CH04 - Change of particulars for corporate secretary 06 November 2012
AD01 - Change of registered office address 06 November 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 03 November 2011
AD01 - Change of registered office address 02 November 2011
AP04 - Appointment of corporate secretary 02 November 2011
TM02 - Termination of appointment of secretary 05 October 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 18 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 20 October 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 17 September 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 19 August 2005
363a - Annual Return 29 October 2004
AA - Annual Accounts 23 August 2004
288c - Notice of change of directors or secretaries or in their particulars 11 February 2004
363a - Annual Return 26 October 2003
AA - Annual Accounts 05 September 2003
363a - Annual Return 27 October 2002
AA - Annual Accounts 29 July 2002
363a - Annual Return 25 October 2001
AA - Annual Accounts 18 May 2001
225 - Change of Accounting Reference Date 12 February 2001
363a - Annual Return 20 October 2000
MEM/ARTS - N/A 03 August 2000
CERTNM - Change of name certificate 28 July 2000
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
NEWINC - New incorporation documents 18 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.