Company NameCecil McKenna Limited
Company StatusDissolved
Company Number06250526
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameCecil Oak Limited

Business Activity

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

Directors

Director NameAatif Rafiq
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address314 Lees Road
Clarksfield
Oldham
Lancashire
OL4 1NZ
Secretary NameKashif Rafiq
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address314 Lees Road
Oldham
OL4 1NZ

Location

Registered Address314 Lees Road
Oldham
OL4 1NZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011Secretary's details changed for Kashif Rafiq on 25 February 2011 (1 page)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 February 2011Secretary's details changed for Kashif Rafiq on 25 February 2011 (1 page)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 August 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 August 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1
(4 pages)
8 June 2010Director's details changed for Aatif Rafiq on 17 May 2010 (2 pages)
8 June 2010Director's details changed for Aatif Rafiq on 17 May 2010 (2 pages)
8 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 1
(4 pages)
7 August 2009Return made up to 17/05/09; full list of members (3 pages)
7 August 2009Return made up to 17/05/09; full list of members (3 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
18 March 2009Accounts made up to 31 May 2008 (1 page)
3 September 2008Return made up to 17/05/08; full list of members (3 pages)
3 September 2008Return made up to 17/05/08; full list of members (3 pages)
14 December 2007Memorandum and Articles of Association (11 pages)
14 December 2007Memorandum and Articles of Association (11 pages)
12 December 2007Company name changed cecil oak LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed cecil oak LIMITED\certificate issued on 12/12/07 (2 pages)
17 May 2007Incorporation (15 pages)
17 May 2007Incorporation (15 pages)