About

Registered Number: 04327108
Date of Incorporation: 22/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years ago)
Registered Address: 175 Oldchurch Road, Romford, RM7 0BD

 

Memorial Designs Ltd was registered on 22 November 2001 and are based in the United Kingdom, it's status at Companies House is "Dissolved". There is one director listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINLEY, Robert Edward 22 November 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 29 January 2016
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 21 December 2012
CERTNM - Change of name certificate 09 December 2011
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 23 November 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 28 January 2009
363a - Annual Return 23 November 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 24 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 November 2006
353 - Register of members 24 November 2006
287 - Change in situation or address of Registered Office 24 November 2006
AA - Annual Accounts 08 November 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 22 November 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 02 December 2004
363s - Annual Return 12 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 12 December 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
225 - Change of Accounting Reference Date 07 August 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.