Company NameMc Kenzie & Co (London) Ltd
Company StatusDissolved
Company Number06661903
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Poonam Agarwalla
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harford Walk
London
N2 0JB
Secretary NameDankaj Patel
NationalityBritish
StatusClosed
Appointed15 October 2008(2 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 24 February 2015)
RoleCompany Director
Correspondence Address23a Lyttelton Road
Hampstead Garden Suburbs
London
N2 0DN

Location

Registered AddressMcKenzie & Co (London) Ltd
7 Shakespeare Road
Finchley
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1000 at £1Mrs Poonam Agarwalla
100.00%
Ordinary

Financials

Year2014
Net Worth-£297,611
Cash£6,507

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
26 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
8 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
29 May 2014Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (4 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
4 November 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 August 2009Registered office changed on 06/08/2009 from robert eden 7 shakespeare road finchley london N3 1XE (1 page)
6 August 2009Return made up to 01/08/09; full list of members (3 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 October 2008Director's change of particulars / poonam agarwalla / 15/10/2008 (1 page)
21 October 2008Secretary appointed dankaj patel (1 page)
1 August 2008Incorporation (13 pages)