About

Registered Number: 05982116
Date of Incorporation: 30/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years and 1 month ago)
Registered Address: Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG

 

Based in Dudley in West Midlands, Mn Creative Designs Ltd was founded on 30 October 2006. We do not know the number of employees at this business. The business has 2 directors listed as Crookes, Natalie Amanda, Gough, Mitchell Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH, Mitchell Stephen 30 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CROOKES, Natalie Amanda 30 October 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 03 January 2017
AA - Annual Accounts 28 October 2016
AA - Annual Accounts 27 January 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
AR01 - Annual Return 20 January 2016
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 03 August 2010
CH01 - Change of particulars for director 10 March 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 30 October 2007
CERTNM - Change of name certificate 20 July 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
287 - Change in situation or address of Registered Office 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.