MCKINLEY (PROJECTS) LIMITED
Status | DISSOLVED |
Company No. | 07160211 |
Category | Private Limited Company |
Incorporated | 17 Feb 2010 |
Age | 14 years, 3 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 22 days |
SUMMARY
MCKINLEY (PROJECTS) LIMITED is an dissolved private limited company with number 07160211. It was incorporated 14 years, 3 months, 4 days ago, on 17 February 2010 and it was dissolved 3 years, 7 months, 22 days ago, on 29 September 2020. The company address is 96 Kensington High Street, London, W8 4SG, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 25 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 May 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Change person director company with change date
Date: 11 Mar 2016
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-10
Officer name: Mrs Daphne Caroline Mckinley
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Address
Type: AD01
New address: C/O Mckinley Spaces Ltd 96 Kensington High Street London W8 4SG
Change date: 2015-06-01
Old address: 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ England
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-07
Old address: 246-248 Great Portland Street London W1W 5JL
New address: 6Th Floor, Charles House 108-110 Finchley Road London NW3 5JJ
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Termination secretary company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Parker
Documents
Change registered office address company with date old address
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Address
Type: AD01
Old address: C/O Jpc Financial Limited 2Nd Floor Lynton House Station Approach Woking Surrey GU22 7PY
Change date: 2014-07-03
Documents
Accounts with accounts type total exemption full
Date: 06 May 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Change registered office address company with date old address
Date: 18 Feb 2011
Action Date: 18 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-18
Old address: C/O Jpc 2Nd Floor Station Approach Woking Surrey GU22 7PY
Documents
Termination director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Humphreys-Evans
Documents
Change registered office address company with date old address
Date: 31 Mar 2010
Action Date: 31 Mar 2010
Category: Address
Type: AD01
Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
Change date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Philip David Parker
Documents
Appoint person director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daphne Caroline Mckinley
Documents
Appoint person director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark David Humphreys-Evans
Documents
Change account reference date company current extended
Date: 31 Mar 2010
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-06-30
Documents
Termination director company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
121 GREENCROFT GARDENS LIMITED
121 GREENCROFT GARDENS,,NW6 3PE
Number: | 02932406 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
16D CASTLE STREET,CO ANTRIM,BT27 4XD
Number: | NI043816 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GAINSBOROUGH ROAD,LONDON,E11 1HT
Number: | 10088329 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CHECKLEY ROAD,NEWCASTLE UNDER LYME,ST5 7TN
Number: | 11237363 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARKET PLACE,ANTRIM, CARRICKFERGUS,BT38 7AW
Number: | NI652503 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON AYRES TECHNICAL SERVICES LIMITED
54 HAZELWOOD ROAD,STOCKPORT,SK7 4NA
Number: | 09291384 |
Status: | ACTIVE |
Category: | Private Limited Company |