Company NameMcNally Signalling Limited
Company StatusDissolved
Company Number06205861
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDean McNally
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleRailway Engineer
Correspondence Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Secretary NameBelgrave Secretaries Limited (Corporation)
StatusClosed
Appointed10 April 2007(same day as company formation)
Correspondence Address2nd Floor Middlesex House
29-45 High Street
Edgware
Middlesex
HA8 7UU
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Dean Mcnally
100.00%
Ordinary

Financials

Year2014
Net Worth£3,867
Cash£39,447
Current Liabilities£39,370

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 100
(4 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Director's details changed for Dean Mcnally on 26 March 2012 (2 pages)
26 April 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 26 April 2012 (1 page)
1 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
7 April 2011Director's details changed for Dean Mcnally on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Dean Mcnally on 7 April 2011 (2 pages)
9 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
2 March 2010Registered office address changed from 2Nd Floor, Middlsex House 29-45 High Street Edgward Middlsex HA8 7UU on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 2Nd Floor, Middlsex House 29-45 High Street Edgward Middlsex HA8 7UU on 2 March 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 May 2009Return made up to 10/04/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 July 2008Return made up to 10/04/08; full list of members (5 pages)
27 April 2007New director appointed (1 page)
16 April 2007New secretary appointed (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Incorporation (10 pages)
10 April 2007Director resigned (1 page)