Company NameMcKinlay Law Limited
Company StatusDissolved
Company Number03494287
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Joseph McKinlay
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Irving Street
London
WC2H 7AU
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMr John William Freeman Butcher
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Stanley Avenue
Chiswell Green
St Albans
Hertfordshire
AL2 3AQ
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Contact

Websitewww.mckinlaylaw.com
Email address[email protected]
Telephone020 79306060
Telephone regionLondon

Location

Registered Address15 Irving Street
London
WC2H 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1John Joseph Mckinlay
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
28 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
22 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
23 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 January 2013Director's details changed for John Joseph Mckinlay on 31 January 2013 (2 pages)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
3 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
2 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
2 March 2011Termination of appointment of John Butcher as a secretary (1 page)
27 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for John Joseph Mckinlay on 16 January 2010 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
13 February 2009Return made up to 16/01/09; full list of members (3 pages)
27 May 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
1 February 2008Return made up to 16/01/08; full list of members (2 pages)
23 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
27 February 2007Return made up to 16/01/07; full list of members (6 pages)
5 July 2006Director's particulars changed (2 pages)
3 February 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
11 February 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
25 January 2005Return made up to 16/01/05; full list of members (6 pages)
29 December 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
26 January 2004Return made up to 16/01/04; full list of members (6 pages)
14 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
22 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
5 February 2002Return made up to 16/01/02; full list of members (6 pages)
29 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
23 January 2001Return made up to 16/01/01; full list of members (6 pages)
9 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
24 January 2000Return made up to 16/01/00; full list of members (6 pages)
8 February 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
8 February 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Registered office changed on 23/01/98 from: 2 penydarren road merthyr tydfil CF47 9AH (1 page)
23 January 1998New director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Director resigned (1 page)
16 January 1998Incorporation (21 pages)