Company NameMcKenna Services
Company StatusDissolved
Company Number02823522
CategoryPrivate Unlimited Company
Incorporation Date27 May 1993(30 years, 10 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLouise Helen Wallace
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(10 years, 11 months after company formation)
Appointment Duration11 years, 12 months (closed 19 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMr Martin Charles Mendelssohn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 19 April 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed08 June 1993(1 week, 5 days after company formation)
Appointment Duration22 years, 10 months (closed 19 April 2016)
Correspondence AddressMitre House 160
Aldersgate Street
London
EC1A 4DD
Director NameChristopher Brian Powell Smith
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleSolicitor
Correspondence Address32 The Avenue
Kew
Richmond
Surrey
TW9 2AJ
Director NameStephen Kennedy Whybrow
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Parsonage Road Boxted
Colchester
Essex
CO4 5ST
Secretary NameBarbara Reeves
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameRobert Stephen Derry Evans
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 1998)
RoleSolicitor
Correspondence Address18 Park Road
Richmond
Surrey
TW10 6NS
Director NameMr Peter Neil Griffiths
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NameRichard Martin Winslet
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 1998)
RoleAccountant
Correspondence AddressSt Clare 4 Claremont Avenue
Camberley
Surrey
GU15 2DR
Director NameGuy Billington
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2007)
RoleSolicitor
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMr Richard Stephen Price
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(4 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 April 2004)
RoleSolicitor
Correspondence AddressHillfield
Gorse Hill, Farningham
Dartford
Kent
DA4 0JU

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Cms Cameron Mckenna LLP
50.00%
Ordinary
1 at £1R.a.d. Croker
50.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
1 May 2014Appointment of Mr Martin Charles Mendelssohn as a director (2 pages)
1 May 2014Termination of appointment of Richard Price as a director (1 page)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
1 June 2011Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Mr Richard Stephen Price on 1 October 2009 (2 pages)
1 June 2011Director's details changed for Mr Richard Stephen Price on 1 October 2009 (2 pages)
1 June 2011Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
20 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
28 May 2010Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
27 May 2010Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
27 May 2010Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
16 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
2 July 2009Return made up to 27/05/09; full list of members (8 pages)
28 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
21 October 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
30 September 2008Full accounts made up to 30 June 2006 (11 pages)
30 September 2008Full accounts made up to 30 June 2007 (11 pages)
15 July 2008Return made up to 27/05/08; full list of members (7 pages)
12 June 2007Return made up to 27/05/07; full list of members (7 pages)
16 May 2007Director resigned (1 page)
12 June 2006Return made up to 27/05/06; full list of members (7 pages)
22 June 2005Return made up to 27/05/05; full list of members (8 pages)
14 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
23 June 2004Return made up to 27/05/04; full list of members (8 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
25 June 2003Return made up to 27/05/03; full list of members (8 pages)
13 June 2002Return made up to 27/05/02; full list of members (8 pages)
15 June 2001Return made up to 27/05/01; full list of members (8 pages)
31 May 2000Return made up to 27/05/00; full list of members (8 pages)
7 June 1999Auditor's resignation (1 page)
3 June 1999Return made up to 27/05/99; full list of members (6 pages)
17 June 1998Return made up to 27/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
23 June 1997Return made up to 27/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1996Return made up to 27/05/96; change of members (7 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
15 June 1995Return made up to 27/05/95; change of members (8 pages)