About

Registered Number: 04638808
Date of Incorporation: 16/01/2003 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (8 years and 9 months ago)
Registered Address: 15 High Street, Brackley, Northamptonshire, NN13 7DH

 

Mike Ormond Design Associates Ltd was registered on 16 January 2003 with its registered office in Northamptonshire, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORMOND, Michael Francis Henry 16 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BURNETTE, Jennifer 16 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 07 April 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 29 December 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 28 January 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 27 February 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 06 February 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 05 February 2006
363a - Annual Return 17 January 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 08 February 2004
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
225 - Change of Accounting Reference Date 12 February 2003
287 - Change in situation or address of Registered Office 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.