Company NameMcKenna Bros. (Southern) Limited
DirectorAnthony Francis McKenna
Company StatusDissolved
Company Number02975687
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Previous NameBalagrip Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnthony Francis McKenna
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(3 weeks, 5 days after company formation)
Appointment Duration29 years, 5 months
RoleBuilder
Correspondence Address41 Queens Avenue
Muswell Hill
London
N10 3PE
Secretary NameFrancis McKenna
NationalityBritish
StatusCurrent
Appointed01 November 1994(3 weeks, 5 days after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address22 Highgate Hill
London
N19 5NL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address22 Highgate Hill
Upper Holloway
London
N19 5NL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Financials

Year2014
Turnover£195,910
Gross Profit£40,001
Net Worth-£6,955
Current Liabilities£8,112

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 March 2006Dissolved (1 page)
12 December 2005Completion of winding up (1 page)
18 May 2004Order of court to wind up (1 page)
28 October 2003Return made up to 06/10/03; full list of members (6 pages)
5 September 2003Notice of completion of voluntary arrangement (5 pages)
22 July 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
20 June 2003Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
13 May 2003Total exemption full accounts made up to 31 March 2001 (10 pages)
13 May 2003Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
(6 pages)
13 May 2003Compulsory strike-off action has been discontinued (1 page)
25 April 2003Registered office changed on 25/04/03 from: 74 willesden lane london NW6 7TA (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
30 September 2002Total exemption full accounts made up to 31 March 1999 (8 pages)
17 September 2002Strike-off action suspended (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
1 June 2001Particulars of mortgage/charge (3 pages)
12 October 1999Return made up to 06/10/99; full list of members (6 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Full accounts made up to 31 March 1998 (9 pages)
9 October 1998Return made up to 06/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1998Full accounts made up to 31 March 1997 (8 pages)
27 January 1997Return made up to 06/10/96; no change of members (4 pages)
27 January 1997Registered office changed on 27/01/97 from: 27 willesden lane kilburn london NW6 7RD (1 page)
3 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
11 April 1996New secretary appointed (2 pages)
31 October 1995Return made up to 06/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1995Accounting reference date extended from 31/10 to 31/03 (1 page)
6 October 1994Incorporation (14 pages)