About

Registered Number: 06148231
Date of Incorporation: 09/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 6 months ago)
Registered Address: 1 Follingsby Drive, Wardley, Gateshead, Tyne & Wear, NE10 8YH

 

Micad Design Services Ltd was founded on 09 March 2007, it has a status of "Dissolved". We don't currently know the number of employees at Micad Design Services Ltd. There are 3 directors listed as Mahon, Angela, Mahon, Angela, Mahon, Michael for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHON, Angela 06 April 2013 - 1
MAHON, Michael 09 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MAHON, Angela 09 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 22 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 31 March 2015
AAMD - Amended Accounts 26 March 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 30 May 2013
AP01 - Appointment of director 28 May 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 03 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
287 - Change in situation or address of Registered Office 31 May 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.