Company NameM. I. H. Designs Ltd
DirectorsIris Holden and Michael Ian Holden
Company StatusDissolved
Company Number02736558
CategoryPrivate Limited Company
Incorporation Date3 August 1992(31 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Iris Holden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1993(5 months, 1 week after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Correspondence AddressChart Farm House
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameMr Michael Ian Holden
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1993(5 months, 1 week after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressChart Farm House
Seal Chart
Sevenoaks
Kent
TN15 0ES
Secretary NameMrs Iris Holden
NationalityBritish
StatusCurrent
Appointed07 January 1993(5 months, 1 week after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Correspondence AddressChart Farm House
Seal Chart
Sevenoaks
Kent
TN15 0ES
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed03 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 March 1998Dissolved (1 page)
16 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Liquidators statement of receipts and payments (5 pages)
22 April 1996Liquidators statement of receipts and payments (5 pages)
23 October 1995Liquidators statement of receipts and payments (10 pages)
1 June 1995Liquidators statement of receipts and payments (10 pages)