M-A-G DESIGNS LIMITED

Register to unlock more data on OkredoRegister

M-A-G DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03727083

Incorporation date

05/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 4th Floor, 49 St James’S Street, London SW1A 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1999)
dot icon28/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
First Gazette notice for voluntary strike-off
dot icon30/10/2024
Application to strike the company off the register
dot icon18/07/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon18/07/2024
Total exemption full accounts made up to 2024-06-30
dot icon27/06/2024
Registered office address changed from 180 Piccadilly London W1J 9HF to 49 4th Floor, 49 st James’S Street London SW1A 1AH on 2024-06-27
dot icon16/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon26/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon04/12/2015
Termination of appointment of Hong Wu Gan as a secretary on 2015-11-30
dot icon14/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon23/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon04/03/2014
Appointment of Ms Hong Wu Gan as a secretary
dot icon04/03/2014
Termination of appointment of Elisa Surini as a secretary
dot icon04/03/2014
Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 2014-03-04
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon25/01/2013
Resolutions
dot icon08/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon23/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon18/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/07/2010
Registered office address changed from Northumberland House Aldbridge Suite 230 High Street, Bromley Kent BR1 1PQ on 2010-07-12
dot icon29/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mrs Mathilde Grouvel on 2010-03-05
dot icon16/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 05/03/09; full list of members
dot icon07/11/2008
Director's change of particulars / mathilde grouvel / 18/08/2008
dot icon31/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 05/03/08; full list of members
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/03/2007
Return made up to 05/03/07; full list of members
dot icon10/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/06/2006
Registered office changed on 02/06/06 from: berkeley house 18 elmfield road bromley kent BR1 1LR
dot icon21/03/2006
Return made up to 05/03/06; full list of members
dot icon18/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 05/03/05; full list of members
dot icon28/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/07/2004
Registered office changed on 21/07/04 from: 102 fulham palace road london W6 9PL
dot icon30/03/2004
Return made up to 05/03/04; full list of members
dot icon26/02/2004
Ad 31/01/04--------- £ si 998@1=998 £ ic 2/1000
dot icon05/11/2003
Memorandum and Articles of Association
dot icon03/11/2003
Director resigned
dot icon18/10/2003
Secretary resigned
dot icon18/10/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon18/10/2003
Registered office changed on 18/10/03 from: 5 elm court armfield crescent mitcham surrey CR4 2JU
dot icon18/10/2003
Resolutions
dot icon18/10/2003
Resolutions
dot icon18/10/2003
£ nc 1000/5000 01/10/03
dot icon18/10/2003
New secretary appointed
dot icon18/10/2003
New director appointed
dot icon04/10/2003
Accounts for a dormant company made up to 2003-06-30
dot icon30/09/2003
Certificate of change of name
dot icon12/03/2003
Return made up to 05/03/03; full list of members
dot icon11/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon22/03/2002
Return made up to 05/03/02; full list of members
dot icon08/11/2001
Accounts for a dormant company made up to 2001-06-30
dot icon10/08/2001
Secretary's particulars changed
dot icon03/04/2001
Return made up to 05/03/01; full list of members
dot icon16/08/2000
Accounts for a dormant company made up to 2000-06-30
dot icon09/08/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon05/04/2000
Return made up to 05/03/00; full list of members
dot icon18/10/1999
Registered office changed on 18/10/99 from: cliffords inn fetter lane london EC4A 1AS
dot icon14/05/1999
New secretary appointed
dot icon05/05/1999
Director resigned
dot icon05/05/1999
Secretary resigned
dot icon05/05/1999
New director appointed
dot icon05/05/1999
Registered office changed on 05/05/99 from: 1 mitchell lane bristol BS1 6BU
dot icon05/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/03/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.03K
-
0.00
1.21K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Mathilde Grouvel
Director
01/10/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M-A-G DESIGNS LIMITED

M-A-G DESIGNS LIMITED is an(a) Dissolved company incorporated on 05/03/1999 with the registered office located at 49 4th Floor, 49 St James’S Street, London SW1A 1AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M-A-G DESIGNS LIMITED?

toggle

M-A-G DESIGNS LIMITED is currently Dissolved. It was registered on 05/03/1999 and dissolved on 28/01/2025.

Where is M-A-G DESIGNS LIMITED located?

toggle

M-A-G DESIGNS LIMITED is registered at 49 4th Floor, 49 St James’S Street, London SW1A 1AH.

What does M-A-G DESIGNS LIMITED do?

toggle

M-A-G DESIGNS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for M-A-G DESIGNS LIMITED?

toggle

The latest filing was on 28/01/2025: Final Gazette dissolved via voluntary strike-off.