Company NameMizog Consulting Limited
Company StatusDissolved
Company Number04206650
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 11 months ago)
Dissolution Date28 August 2012 (11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Mark Carl Kenny
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2002(1 year, 3 months after company formation)
Appointment Duration10 years (closed 28 August 2012)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodlands Road
Staleybridge
Cheshire
SK15 2SG
Secretary NameLeah Steeles
NationalityBritish
StatusClosed
Appointed08 August 2002(1 year, 3 months after company formation)
Appointment Duration10 years (closed 28 August 2012)
RoleSecretary
Correspondence Address42 Roker Park Avenue
Audenshaw
Manchester
M34 5WJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Crawley
23 Keswick Avenue
Gatley
Cheadle
SK8 4LE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

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

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
14 May 2011Voluntary strike-off action has been suspended (1 page)
14 May 2011Voluntary strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011Application to strike the company off the register (3 pages)
29 March 2011Application to strike the company off the register (3 pages)
7 May 2010Director's details changed for Mark Carl Kenny on 26 April 2010 (2 pages)
7 May 2010Director's details changed for Mark Carl Kenny on 26 April 2010 (2 pages)
7 May 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 1
(4 pages)
7 May 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 1
(4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 26/04/09; full list of members (3 pages)
8 May 2009Return made up to 26/04/09; full list of members (3 pages)
8 May 2009Director's change of particulars / mark kenny / 01/08/2008 (1 page)
8 May 2009Director's Change of Particulars / mark kenny / 01/08/2008 / HouseName/Number was: , now: 5; Street was: 42 roker park avenue, now: woodlands road; Area was: audenshaw, now: ; Post Town was: manchester, now: staleybridge; Region was: , now: cheshire,; Post Code was: M34 5WJ, now: SK15 2SG; Country was: , now: england (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 May 2008Return made up to 26/04/08; full list of members (3 pages)
7 May 2008Return made up to 26/04/08; full list of members (3 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 26/04/07; full list of members (2 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Return made up to 26/04/07; full list of members (2 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 April 2006Return made up to 26/04/06; full list of members (2 pages)
27 April 2006Return made up to 26/04/06; full list of members (2 pages)
5 May 2005Return made up to 26/04/05; full list of members (2 pages)
5 May 2005Return made up to 26/04/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 June 2004Return made up to 26/04/04; full list of members (6 pages)
8 June 2004Return made up to 26/04/04; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 September 2003Return made up to 26/04/03; full list of members (6 pages)
25 September 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 October 2002Ad 08/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
18 October 2002Return made up to 26/04/02; full list of members (6 pages)
18 October 2002Ad 08/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
18 October 2002Return made up to 26/04/02; full list of members (6 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002New secretary appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: 788-790 finchley road london NW11 7TJ (1 page)
16 August 2002Registered office changed on 16/08/02 from: 788-790 finchley road london NW11 7TJ (1 page)
26 April 2001Incorporation (18 pages)