Company NameMXN Design Limited
Company StatusDissolved
Company Number07491019
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameDesign Addict Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maximilian Stummer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Director NameCharlotte Stummer
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage Commons Lane
Balderstone
Blackburn
Lancashire
BB2 7LL

Location

Registered Address111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Charlotte Stummer
50.00%
Ordinary
50 at £1Maximilian Stummer
50.00%
Ordinary

Financials

Year2014
Net Worth£1,384
Cash£222
Current Liabilities£10,908

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2015Director's details changed for Mr Maximilian Stummer on 17 March 2015 (2 pages)
24 August 2015Director's details changed for Mr Maximilian Stummer on 17 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Maximilian Stummer on 1 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Maximilian Stummer on 1 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Maximilian Stummer on 1 March 2015 (2 pages)
12 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 February 2014Registered office address changed from the Vicarage Commons Lane Balderstone Lancashire BB2 7LL on 12 February 2014 (1 page)
12 February 2014Registered office address changed from the Vicarage Commons Lane Balderstone Lancashire BB2 7LL on 12 February 2014 (1 page)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
21 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
24 April 2012Termination of appointment of Charlotte Stummer as a director (1 page)
24 April 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
24 April 2012Termination of appointment of Charlotte Stummer as a director (1 page)
30 January 2012Appointment of Mr Maxx Stummer as a director (2 pages)
30 January 2012Appointment of Mr Maxx Stummer as a director (2 pages)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
17 January 2012Change of name notice (1 page)
17 January 2012Change of name notice (1 page)
17 January 2012Company name changed design addict LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
(2 pages)
17 January 2012Company name changed design addict LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
(2 pages)
12 January 2011Incorporation (34 pages)
12 January 2011Incorporation (34 pages)