About

Registered Number: 05301649
Date of Incorporation: 01/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Aquila House, Waterloo Lane, Chelmsford, CM1 1BN

 

Established in 2004, Mark David Design Ltd have registered office in Chelmsford, it has a status of "Active". We don't know the number of employees at Mark David Design Ltd. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 28 September 2017
CH03 - Change of particulars for secretary 22 June 2017
CH01 - Change of particulars for director 22 June 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 10 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 23 December 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 21 April 2011
CH03 - Change of particulars for secretary 02 February 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 11 December 2006
CERTNM - Change of name certificate 06 December 2006
AA - Annual Accounts 11 September 2006
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
353 - Register of members 12 January 2005
287 - Change in situation or address of Registered Office 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
NEWINC - New incorporation documents 01 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.