Company NameMcKey Consulting & Properties Limited
Company StatusDissolved
Company Number03348543
CategoryPrivate Limited Company
Incorporation Date10 April 1997(26 years, 12 months ago)
Dissolution Date27 June 2006 (17 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTanmar Limited (Corporation)
StatusClosed
Appointed02 June 2004(7 years, 1 month after company formation)
Appointment Duration2 years (closed 27 June 2006)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameVan Doorn (UK) Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1H 0HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Director NameJames Simpson Limited (Corporation)
StatusResigned
Appointed02 February 1998(9 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1999)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1998(9 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2001)
Correspondence Address120 East Road
London
N1 6AA
Director NameCapital Premier Limited (Corporation)
StatusResigned
Appointed31 December 1999(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 June 2004)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2001(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2004)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address2nd Floor
93a Rivington Street
London
EC2A 3AY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,850
Cash£17,523
Current Liabilities£9,901

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006Director's particulars changed (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
20 February 2006Return made up to 10/04/05; full list of members (2 pages)
16 August 2005Voluntary strike-off action has been suspended (1 page)
28 April 2005Registered office changed on 28/04/05 from: 1 snow hill london EC1A 2EN (2 pages)
28 April 2005Secretary resigned (1 page)
14 February 2005Application for striking-off (1 page)
5 July 2004New director appointed (2 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
25 June 2004Director resigned (1 page)
22 April 2004Return made up to 10/04/04; bearer shares (5 pages)
5 October 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
5 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
22 April 2003Return made up to 10/04/03; full list of members (5 pages)
31 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 May 2002Return made up to 10/04/02; full list of members (5 pages)
10 July 2001Return made up to 10/04/01; full list of members (5 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page)
13 February 2001New secretary appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
20 April 2000Return made up to 10/04/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 April 1999Return made up to 10/04/99; full list of members (6 pages)
12 February 1999Delivery ext'd 3 mth 30/09/98 (1 page)
25 July 1998Accounting reference date extended from 31/12/97 to 30/09/98 (1 page)
18 April 1998Return made up to 10/04/98; full list of members (6 pages)
25 March 1998Auditor's resignation (1 page)
4 March 1998Registered office changed on 04/03/98 from: somers baker prince kurz premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (3 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: 66 wigmore street london W1H 0HQ (1 page)
23 April 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/04/97
(1 page)
23 April 1997Conso 16/04/97 (1 page)
23 April 1997Memorandum and Articles of Association (14 pages)
23 April 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
23 April 1997Ad 10/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 April 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
10 April 1997Incorporation (17 pages)