About

Registered Number: 06624215
Date of Incorporation: 19/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Berkeley House, 86 High Street, Carshalton, Surrey, SM5 3AE

 

Having been setup in 2008, Mgf Design Ltd are based in Surrey, it has a status of "Active". We don't currently know the number of employees at Mgf Design Ltd. This business has one director listed as Basham, Pamela Jean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BASHAM, Pamela Jean 19 June 2008 31 January 2010 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 07 August 2017
PSC01 - N/A 02 August 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
AA - Annual Accounts 09 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 21 July 2014
DISS40 - Notice of striking-off action discontinued 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 18 March 2013
AD01 - Change of registered office address 04 December 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 24 January 2012
AR01 - Annual Return 18 July 2011
DISS40 - Notice of striking-off action discontinued 16 July 2011
AA - Annual Accounts 15 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 30 April 2010
TM02 - Termination of appointment of secretary 11 March 2010
363a - Annual Return 14 July 2009
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
NEWINC - New incorporation documents 19 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.