About

Registered Number: 04048248
Date of Incorporation: 07/08/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/01/2018 (6 years and 4 months ago)
Registered Address: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

 

Founded in 2000, Giddings Design Ltd are based in Milton Keynes. We don't currently know the number of employees at the business. There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEWIS, Lynda Ellen 01 March 2012 29 May 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 January 2018
LIQ14 - N/A 10 October 2017
AD01 - Change of registered office address 15 May 2017
4.68 - Liquidator's statement of receipts and payments 04 October 2016
AD01 - Change of registered office address 21 August 2015
RESOLUTIONS - N/A 19 August 2015
4.20 - N/A 19 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2015
TM02 - Termination of appointment of secretary 18 June 2015
AA - Annual Accounts 30 April 2015
AP01 - Appointment of director 17 April 2015
AR01 - Annual Return 03 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 15 August 2012
CH03 - Change of particulars for secretary 15 August 2012
AA - Annual Accounts 30 April 2012
AP03 - Appointment of secretary 26 March 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 29 April 2011
DISS40 - Notice of striking-off action discontinued 01 December 2010
AR01 - Annual Return 30 November 2010
GAZ1 - First notification of strike-off action in London Gazette 23 November 2010
AA - Annual Accounts 27 April 2010
CH01 - Change of particulars for director 15 April 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 03 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
DISS40 - Notice of striking-off action discontinued 29 January 2009
363s - Annual Return 28 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
AA - Annual Accounts 05 September 2007
363s - Annual Return 21 August 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 18 April 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
AA - Annual Accounts 27 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
363s - Annual Return 04 September 2003
AAMD - Amended Accounts 30 June 2003
AA - Annual Accounts 27 June 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 20 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
363s - Annual Return 29 August 2001
225 - Change of Accounting Reference Date 14 August 2000
287 - Change in situation or address of Registered Office 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
NEWINC - New incorporation documents 07 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.