Company NameP. McKeon & Associates Limited
Company StatusDissolved
Company Number06182382
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date4 December 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePatrick McKeon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleSurveyor & Businessman
Country of ResidenceUnited Kingdom
Correspondence Address34 Tudor Way
Waltham Abbey
Essex
EN9 1PX
Secretary NameAngela McKeon
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleBusiness Woman
Correspondence Address34 Tudor Way
Waltham Abbey
Essex
EN9 1PX
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address34 Tudor Way
Waltham Abbey
Essex
EN9 1PX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London

Shareholders

1 at £1Patrick Mckeon
100.00%
Ordinary

Financials

Year2014
Net Worth£7,400
Current Liabilities£16,352

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
30 May 2018Application to strike the company off the register (3 pages)
28 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
22 December 2017Notification of Angela Mckeon as a person with significant control on 31 March 2017 (2 pages)
22 December 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2
(3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
22 December 2017Notification of Angela Mckeon as a person with significant control on 31 March 2017 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
22 December 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2
(3 pages)
18 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Director's details changed for Patrick Mckeon on 23 March 2010 (2 pages)
11 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Patrick Mckeon on 23 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2009Return made up to 23/03/09; full list of members (3 pages)
18 May 2009Return made up to 23/03/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 December 2008Capitals not rolled up (2 pages)
24 December 2008Capitals not rolled up (2 pages)
9 April 2008Return made up to 23/03/08; full list of members (3 pages)
9 April 2008Return made up to 23/03/08; full list of members (3 pages)
14 July 2007New secretary appointed (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007Secretary resigned (1 page)
14 July 2007Registered office changed on 14/07/07 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Secretary resigned (1 page)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007Registered office changed on 14/07/07 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
14 July 2007New secretary appointed (2 pages)
23 March 2007Incorporation (12 pages)
23 March 2007Incorporation (12 pages)