Company NameMcKinley (Carshalton Road) Limited
Company StatusDissolved
Company Number07278710
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)
Previous NameMcKinley (Queens Gate) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Daphne Caroline McKinley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address2nd Floor Glen House
122-135 Old Brompton Road
London
SW7 3RP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMark David Humphreys Evans
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Knightsbridge
London
SW1X 7JF
Secretary NamePhilip David Parker
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Lynton House Station Approach
Woking
Surrey
GU22 7PY

Contact

Websitemckinleyspaces.com

Location

Registered Address239 Kensington High Street
Daphne McKinley
London
W8 6SN
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Daphne Mckinley
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

22 December 2017Delivered on: 27 December 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 120 carshalton road, sutton, surrey, SM1 4RL including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
9 December 2021Application to strike the company off the register (1 page)
8 December 2021Satisfaction of charge 072787100001 in full (1 page)
8 December 2021Total exemption full accounts made up to 30 June 2019 (6 pages)
8 December 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
8 December 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
7 December 2021Compulsory strike-off action has been discontinued (1 page)
4 December 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
1 December 2020Compulsory strike-off action has been discontinued (1 page)
29 November 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
29 November 2020Registered office address changed from C/O Mckinley Spaces Ltd 96 Kensington High Street London W8 4SG to 239 Kensington High Street Daphne Mckinley London W8 6SN on 29 November 2020 (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
19 August 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
14 September 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
27 December 2017Registration of charge 072787100001, created on 22 December 2017 (5 pages)
27 December 2017Registration of charge 072787100001, created on 22 December 2017 (5 pages)
22 July 2017Notification of Daphne Caroline Mckinley as a person with significant control on 6 April 2016 (2 pages)
22 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
22 July 2017Notification of Daphne Caroline Mckinley as a person with significant control on 6 April 2016 (2 pages)
21 April 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
21 April 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
4 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
4 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Company name changed mckinley (queens gate) LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
(3 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Company name changed mckinley (queens gate) LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
(3 pages)
25 June 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
25 June 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
1 June 2015Registered office address changed from 6th Floor, Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom 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 United Kingdom 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 United Kingdom 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 246-248 246-248 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 246-248 246-248 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 246-248 246-248 Great Portland Street London W1W 5JL to 6Th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 7 April 2015 (1 page)
22 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
23 July 2014Registered office address changed from Jpc Financial Limited 2Nd Floor Lynton House Station Approach Woking Surrey GU22 7PY to 246-248 246-248 Great Portland Street London W1W 5JL on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Jpc Financial Limited 2Nd Floor Lynton House Station Approach Woking Surrey GU22 7PY to 246-248 246-248 Great Portland Street London W1W 5JL on 23 July 2014 (1 page)
3 July 2014Termination of appointment of Philip Parker as a secretary (2 pages)
3 July 2014Termination of appointment of Philip Parker as a secretary (2 pages)
19 June 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
19 June 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
25 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
25 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
25 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
24 July 2013Director's details changed for Daphne Mckinley on 3 June 2013 (2 pages)
24 July 2013Director's details changed for Daphne Mckinley on 3 June 2013 (2 pages)
24 July 2013Director's details changed for Daphne Mckinley on 3 June 2013 (2 pages)
11 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
23 August 2010Termination of appointment of Mark Humphreys Evans as a director (2 pages)
23 August 2010Termination of appointment of Mark Humphreys Evans as a director (2 pages)
6 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 July 2010 (2 pages)
6 July 2010Appointment of Mark David Humphreys Evans as a director (3 pages)
6 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 July 2010 (2 pages)
6 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 1
(6 pages)
6 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 July 2010 (2 pages)
6 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 1
(6 pages)
6 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 1
(6 pages)
6 July 2010Appointment of Mark David Humphreys Evans as a director (3 pages)
6 July 2010Appointment of Philip David Parker as a secretary (3 pages)
6 July 2010Appointment of Philip David Parker as a secretary (3 pages)
23 June 2010Appointment of Daphne Mckinley as a director (3 pages)
23 June 2010Appointment of Daphne Mckinley as a director (3 pages)
10 June 2010Termination of appointment of Graham Cowan as a director (1 page)
10 June 2010Termination of appointment of Graham Cowan as a director (1 page)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)