Company NameMcKinley (Projects) Limited
Company StatusDissolved
Company Number07160211
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Daphne Caroline McKinley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address96 Kensington High Street
London
W8 4SG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Mark David Humphreys-Evans
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Knightsbridge
London
SW1X 7JF
Secretary NamePhilip David Parker
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Lynton House
Station Approach
Woking
Surrey
GU22 7PY

Contact

Websitemckinleyspaces.com

Location

Registered Address96 Kensington High Street
London
W8 4SG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mckinley Spaces LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£407
Current Liabilities£379,725

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Director's details changed for Mrs Daphne Caroline Mckinley on 10 June 2015 (2 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 June 2015Registered office address changed from 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ England to C/O Mckinley Spaces Ltd 96 Kensington High Street London W8 4SG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ England to C/O Mckinley Spaces Ltd 96 Kensington High Street London W8 4SG on 1 June 2015 (1 page)
7 April 2015Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 6Th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 246-248 Great Portland Street London W1W 5JL to 6Th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 7 April 2015 (1 page)
25 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
23 July 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
3 July 2014Registered office address changed from C/O Jpc Financial Limited 2Nd Floor Lynton House Station Approach Woking Surrey GU22 7PY on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from C/O Jpc Financial Limited 2Nd Floor Lynton House Station Approach Woking Surrey GU22 7PY on 3 July 2014 (2 pages)
3 July 2014Termination of appointment of Philip Parker as a secretary (2 pages)
6 May 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
11 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-19
(4 pages)
7 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
18 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
18 February 2011Registered office address changed from C/O Jpc 2Nd Floor Station Approach Woking Surrey GU22 7PY on 18 February 2011 (1 page)
23 August 2010Termination of appointment of Mark Humphreys-Evans as a director (2 pages)
31 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 March 2010 (2 pages)
31 March 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages)
31 March 2010Appointment of Philip David Parker as a secretary (3 pages)
31 March 2010Appointment of Daphne Caroline Mckinley as a director (3 pages)
31 March 2010Appointment of Mark David Humphreys-Evans as a director (3 pages)
18 February 2010Termination of appointment of Graham Cowan as a director (1 page)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)