About

Registered Number: 02753743
Date of Incorporation: 07/10/1992 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: The Annex, 143 - 145 Stanwell Road, Ashford, Middlesex, TW15 3QN,

 

Having been setup in 1992, Mackenzie Personnel Ltd are based in Ashford, Middlesex, it's status at Companies House is "Dissolved". Mackenzie, Maria Gabrielle, Fastnedge, Alison Sarah, Fraser, Evelyn Christine, Corry, Roger Clive are listed as the directors of this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Maria Gabrielle 06 April 1993 - 1
CORRY, Roger Clive 15 January 2000 03 May 2007 1
Secretary Name Appointed Resigned Total Appointments
FASTNEDGE, Alison Sarah 29 October 2009 20 March 2013 1
FRASER, Evelyn Christine 06 April 1993 29 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2017
DISS16(SOAS) - N/A 14 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DISS16(SOAS) - N/A 24 March 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
DISS16(SOAS) - N/A 11 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
TM02 - Termination of appointment of secretary 21 March 2013
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 19 November 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 11 November 2011
AA - Annual Accounts 29 November 2010
AD01 - Change of registered office address 27 October 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AP03 - Appointment of secretary 12 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 30 October 2008
287 - Change in situation or address of Registered Office 08 November 2007
AA - Annual Accounts 04 November 2007
363a - Annual Return 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 13 October 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 31 October 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 11 October 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
123 - Notice of increase in nominal capital 16 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 11 November 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 13 October 1997
395 - Particulars of a mortgage or charge 02 July 1997
395 - Particulars of a mortgage or charge 03 January 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 10 October 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 10 October 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 04 August 1994
RESOLUTIONS - N/A 12 November 1993
363s - Annual Return 11 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 July 1993
MEM/ARTS - N/A 04 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1993
CERTNM - Change of name certificate 27 April 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
287 - Change in situation or address of Registered Office 27 April 1993
RESOLUTIONS - N/A 23 April 1993
RESOLUTIONS - N/A 23 April 1993
RESOLUTIONS - N/A 23 April 1993
123 - Notice of increase in nominal capital 23 April 1993
NEWINC - New incorporation documents 07 October 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 1997 Outstanding

N/A

Fixed and floating charge 30 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.