About

Registered Number: 05474775
Date of Incorporation: 08/06/2005 (18 years and 11 months ago)
Company Status: Active
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS,

 

Mcda Automotive Ltd was registered on 08 June 2005 and are based in Kingston Upon Thames, Surrey. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELL, Martin Owen 22 July 2005 15 January 2019 1
Secretary Name Appointed Resigned Total Appointments
LANGLEY, Sophie 30 September 2006 01 January 2009 1
WIFFEN, Jacquie Margaret 22 July 2005 30 September 2006 1

Filing History

Document Type Date
AC92 - N/A 03 July 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
TM01 - Termination of appointment of director 30 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 04 December 2018
CS01 - N/A 20 June 2018
AD01 - Change of registered office address 17 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 28 April 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 14 July 2014
AR01 - Annual Return 23 July 2013
AD01 - Change of registered office address 07 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 30 April 2012
CH01 - Change of particulars for director 14 June 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 03 June 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 23 May 2008
287 - Change in situation or address of Registered Office 23 May 2008
363s - Annual Return 01 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
287 - Change in situation or address of Registered Office 26 June 2007
AA - Annual Accounts 21 April 2007
288b - Notice of resignation of directors or secretaries 05 October 2006
363s - Annual Return 14 July 2006
225 - Change of Accounting Reference Date 20 June 2006
287 - Change in situation or address of Registered Office 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
NEWINC - New incorporation documents 08 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.