122-135 Old Brompton Road
London
SW7 3RP
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mark David Humphreys Evans |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Knightsbridge London SW1X 7JF |
Secretary Name | Philip David Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PY |
Website | mckinleyspaces.com |
---|
Registered Address | 239 Kensington High Street Daphne McKinley London W8 6SN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Daphne Mckinley 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 December 2017 | Delivered 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 |
---|
8 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2021 | Application to strike the company off the register (1 page) |
8 December 2021 | Satisfaction of charge 072787100001 in full (1 page) |
8 December 2021 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
8 December 2021 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
8 December 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
7 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
29 November 2020 | Registered 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 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
14 September 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
27 December 2017 | Registration of charge 072787100001, created on 22 December 2017 (5 pages) |
27 December 2017 | Registration of charge 072787100001, created on 22 December 2017 (5 pages) |
22 July 2017 | Notification of Daphne Caroline Mckinley as a person with significant control on 6 April 2016 (2 pages) |
22 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
22 July 2017 | Notification of Daphne Caroline Mckinley as a person with significant control on 6 April 2016 (2 pages) |
21 April 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
21 April 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
4 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Company name changed mckinley (queens gate) LIMITED\certificate issued on 20/07/15
|
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Company name changed mckinley (queens gate) LIMITED\certificate issued on 20/07/15
|
25 June 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
25 June 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
1 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
23 July 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Philip Parker as a secretary (2 pages) |
3 July 2014 | Termination of appointment of Philip Parker as a secretary (2 pages) |
19 June 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
19 June 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
25 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
24 July 2013 | Director's details changed for Daphne Mckinley on 3 June 2013 (2 pages) |
24 July 2013 | Director's details changed for Daphne Mckinley on 3 June 2013 (2 pages) |
24 July 2013 | Director's details changed for Daphne Mckinley on 3 June 2013 (2 pages) |
11 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
16 November 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Termination of appointment of Mark Humphreys Evans as a director (2 pages) |
23 August 2010 | Termination of appointment of Mark Humphreys Evans as a director (2 pages) |
6 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 July 2010 (2 pages) |
6 July 2010 | Appointment of Mark David Humphreys Evans as a director (3 pages) |
6 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 July 2010 (2 pages) |
6 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
6 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 6 July 2010 (2 pages) |
6 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
6 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
6 July 2010 | Appointment of Mark David Humphreys Evans as a director (3 pages) |
6 July 2010 | Appointment of Philip David Parker as a secretary (3 pages) |
6 July 2010 | Appointment of Philip David Parker as a secretary (3 pages) |
23 June 2010 | Appointment of Daphne Mckinley as a director (3 pages) |
23 June 2010 | Appointment of Daphne Mckinley as a director (3 pages) |
10 June 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
10 June 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|