Company NameMcKerlie Surrounding Solutions Limited
Company StatusDissolved
Company Number05205847
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 8 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameGuillermo McKerlie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2004(same day as company formation)
RolePlumber & Heating Engineer
Correspondence AddressFlat 1
3 Iverson Road
London
NW6 2QT
Secretary NameMey Lee Samarxhiu
NationalityMalaysian
StatusClosed
Appointed01 September 2006(2 years after company formation)
Appointment Duration2 years, 8 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address16 Basement Flat
1 Verson Road Kilburn Camden
London
NW6 2HE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSheila Susana Lopez
NationalitySpanish
StatusResigned
Appointed15 October 2004(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2006)
RoleMedical Doctor
Correspondence AddressFlat 1
36 Greencroft Gardens
London
NW6 3LU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFlat 1
1st Floor
3 Iverson Road
London
NW6 2QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
5 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 February 2007Registered office changed on 21/02/07 from: 9 victoria road ruislip manor middlesex HA4 9AA (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006Secretary resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 September 2005Return made up to 13/08/05; full list of members (6 pages)
22 October 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004Registered office changed on 22/10/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
22 October 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Secretary resigned (1 page)
13 August 2004Incorporation (15 pages)