Company NameMcDonald’S Shared Service Centre (UK) Limited
Company StatusDissolved
Company Number09062676
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 10 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameShoo 784Aa Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMichael Allen Flores
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed29 May 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address11/59 High Road
East Finchley
London
N2 8AW
Director NameDebra Ann Ballard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed29 May 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address11/59 High Road
East Finchley
London
N2 8AW

Contact

Websitewww.mcdonalds.co.uk

Location

Registered Address11/59 High Road
East Finchley
London
N2 8AW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
17 August 2018Application to strike the company off the register (3 pages)
12 June 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
26 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 2
(4 pages)
31 August 2017Full accounts made up to 31 December 2016 (17 pages)
31 August 2017Full accounts made up to 31 December 2016 (17 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
21 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Full accounts made up to 31 May 2015 (16 pages)
6 June 2016Full accounts made up to 31 May 2015 (16 pages)
6 May 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
6 May 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
9 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
25 June 2014Appointment of Debra Ann Ballard as a director (2 pages)
25 June 2014Appointment of Debra Ann Ballard as a director (2 pages)
12 June 2014Company name changed shoo 784AA LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2014Company name changed shoo 784AA LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
(16 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
(16 pages)