Company NameMGW Designs Ltd
Company StatusDissolved
Company Number07054654
CategoryPrivate Limited Company
Incorporation Date23 October 2009(14 years, 5 months ago)
Dissolution Date8 June 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMichael Geoffrey Wallis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Secretary NameLinda Susan Wallis
StatusClosed
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH

Location

Registered Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Mr Michael Geoffrey Wallis
50.00%
Ordinary
50 at £1Mrs Linda Susan Wallis
50.00%
Ordinary

Financials

Year2014
Net Worth£45,716
Cash£37,297
Current Liabilities£20,729

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021Voluntary strike-off action has been suspended (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
11 March 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
11 March 2021Application to strike the company off the register (1 page)
8 December 2020Current accounting period extended from 31 October 2020 to 31 January 2021 (1 page)
27 October 2020Confirmation statement made on 23 October 2020 with updates (5 pages)
12 February 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
5 November 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
8 February 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
24 October 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
19 February 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
25 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 November 2016Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 14 November 2016 (1 page)
14 November 2016Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 14 November 2016 (1 page)
9 November 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 November 2014Director's details changed for Michael Geoffrey Wallis on 17 October 2014 (2 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Director's details changed for Michael Geoffrey Wallis on 17 October 2014 (2 pages)
7 February 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
7 February 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 November 2010Secretary's details changed for Linda Susan Wallis on 3 November 2010 (1 page)
16 November 2010Director's details changed for Michael Geoffrey Wallis on 3 November 2010 (2 pages)
16 November 2010Secretary's details changed for Linda Susan Wallis on 3 November 2010 (1 page)
16 November 2010Secretary's details changed for Linda Susan Wallis on 3 November 2010 (1 page)
16 November 2010Director's details changed for Michael Geoffrey Wallis on 3 November 2010 (2 pages)
16 November 2010Director's details changed for Michael Geoffrey Wallis on 3 November 2010 (2 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
17 June 2010Secretary's details changed for Linda Susan Wallis on 9 April 2010 (1 page)
17 June 2010Secretary's details changed for Linda Susan Wallis on 9 April 2010 (1 page)
17 June 2010Secretary's details changed for Linda Susan Wallis on 9 April 2010 (1 page)
16 June 2010Director's details changed for Michael Geoffrey Wallis on 9 April 2010 (3 pages)
16 June 2010Director's details changed for Michael Geoffrey Wallis on 9 April 2010 (3 pages)
16 June 2010Director's details changed for Michael Geoffrey Wallis on 9 April 2010 (3 pages)
23 October 2009Incorporation (49 pages)
23 October 2009Incorporation (49 pages)