About

Registered Number: 05199134
Date of Incorporation: 06/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: The Aerodrome Watnall Road, Hucknall, Nottingham, NG15 6EQ

 

Established in 2004, Msh Bespoke Designs Ltd has its registered office in Nottingham. The current directors of this company are listed as Haddenham, Melvin, Haddenham, Sally Anne in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADDENHAM, Melvin 06 August 2004 - 1
HADDENHAM, Sally Anne 06 August 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2016
DISS16(SOAS) - N/A 29 January 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 03 September 2015
DISS40 - Notice of striking-off action discontinued 02 May 2015
AA - Annual Accounts 30 April 2015
DISS16(SOAS) - N/A 29 January 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 10 January 2014
DISS40 - Notice of striking-off action discontinued 11 September 2013
AR01 - Annual Return 10 September 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 01 May 2012
AA - Annual Accounts 08 November 2011
AAMD - Amended Accounts 22 August 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH03 - Change of particulars for secretary 16 August 2011
AD01 - Change of registered office address 20 June 2011
AD01 - Change of registered office address 02 June 2011
AD01 - Change of registered office address 19 May 2011
AA01 - Change of accounting reference date 28 September 2010
AR01 - Annual Return 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 21 November 2009
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 26 November 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 16 October 2006
363s - Annual Return 16 September 2005
225 - Change of Accounting Reference Date 08 July 2005
225 - Change of Accounting Reference Date 23 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
NEWINC - New incorporation documents 06 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.