Company NameMcKinley Management Limited
Company StatusDissolved
Company Number07411931
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 5 months ago)
Dissolution Date10 November 2015 (8 years, 4 months ago)
Previous NameMcKinley Spaces Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Daphne Caroline McKinley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address2nd Floor Glen House
125 Old Brompton Road
London
SW7 3RP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameMr Philip David Parker
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Lynton House
Station Approach
Woking
Surrey
GU22 7PY

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

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 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 Management 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 Management 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)
7 January 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
19 August 2014Termination of appointment of Philip David Parker as a secretary on 1 June 2014 (2 pages)
19 August 2014Termination of appointment of Philip David Parker as a secretary on 1 June 2014 (2 pages)
23 July 2014Registered office address changed from 2Nd Floor Lynton House Station Approach Woking Surrey GU22 7PT to 246-248 Great Portland Street London W1W 5JL on 23 July 2014 (1 page)
22 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
22 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
3 July 2014Previous accounting period shortened from 31 October 2014 to 30 June 2014 (3 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Director's details changed for Mrs Daphne Caroline Mckinley on 7 October 2013 (2 pages)
22 October 2013Director's details changed for Mrs Daphne Caroline Mckinley on 7 October 2013 (2 pages)
11 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
16 November 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
18 May 2011Appointment of Mrs Daphne Caroline Mckinley as a director (2 pages)
18 May 2011Appointment of Mr Philip David Parker as a secretary (2 pages)
26 October 2010Company name changed mckinley spaces LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-22
(2 pages)
26 October 2010Change of name notice (2 pages)
22 October 2010Termination of appointment of Graham Cowan as a director (1 page)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)