About

Registered Number: 04700279
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: 55 Quendon Way, Frinton-On-Sea, Essex, CO13 0PE

 

Michael George Design Consultant Ltd was registered on 18 March 2003 with its registered office in Frinton-On-Sea, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Michael John 23 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Barbara Doris 23 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 09 April 2018
AA - Annual Accounts 28 February 2018
AA01 - Change of accounting reference date 23 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 01 December 2011
AD01 - Change of registered office address 25 October 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 13 August 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 02 February 2007
287 - Change in situation or address of Registered Office 12 September 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 10 November 2005
363a - Annual Return 19 May 2005
AA - Annual Accounts 03 December 2004
363a - Annual Return 02 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
CERTNM - Change of name certificate 09 June 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.