Company NameMcKings Int'L Integrated Services Ltd
DirectorMarcel Emeka Nnona
Company StatusActive
Company Number09943545
CategoryPrivate Limited Company
Incorporation Date11 January 2016(8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Director

Director NameMr Marcel Emeka Nnona
Date of BirthJune 1970 (Born 53 years ago)
NationalityNigerian
StatusCurrent
Appointed11 January 2016(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence Address8 Davis Road Davis Road
Aveley
South Ockendon
RM15 4ST

Location

Registered Address8 Davis Road Davis Road
Aveley
South Ockendon
RM15 4ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 December 2023 (3 months, 4 weeks ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
15 March 2023Compulsory strike-off action has been discontinued (1 page)
14 March 2023First Gazette notice for compulsory strike-off (1 page)
12 March 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
27 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
23 March 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
31 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
10 July 2019Change of details for Marcel Emeka Nnona as a person with significant control on 1 July 2019 (2 pages)
10 July 2019Director's details changed for Mr Marcel Emeka Nnona on 1 July 2019 (2 pages)
10 July 2019Registered office address changed from 42 Theydon Gardens Rainham Essex RM13 7UX to 8 Davis Road Davis Road Aveley South Ockendon RM15 4st on 10 July 2019 (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with updates (3 pages)
28 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
9 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 August 2017Administrative restoration application (3 pages)
9 August 2017Confirmation statement made on 10 January 2017 with updates (12 pages)
9 August 2017Administrative restoration application (3 pages)
9 August 2017Confirmation statement made on 10 January 2017 with updates (12 pages)
9 August 2017Notification of Marcel Emeka Nnona as a person with significant control on 6 April 2016 (4 pages)
9 August 2017Notification of Marcel Emeka Nnona as a person with significant control on 6 April 2016 (4 pages)
9 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 August 2017Registered office address changed from 42 Theydon Gardens Rainham Essex RM13 7UX to 42 Theydon Gardens Rainham Essex RM13 7UX on 9 August 2017 (2 pages)
9 August 2017Registered office address changed from 42 Theydon Gardens Rainham Essex RM13 7UX to 42 Theydon Gardens Rainham Essex RM13 7UX on 9 August 2017 (2 pages)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2016Registered office address changed from Unit 7 390/398 High Road Ilford Essex IG1 1TL England to 99 New Road Rainham Essex RM13 8ES on 4 April 2016 (1 page)
4 April 2016Registered office address changed from Unit 7 390/398 High Road Ilford Essex IG1 1TL England to 99 New Road Rainham Essex RM13 8ES on 4 April 2016 (1 page)
11 January 2016Incorporation
Statement of capital on 2016-01-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 January 2016Incorporation
Statement of capital on 2016-01-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)