Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mahogany Designs Limited
Mahogany Designs Limited is a dissolved company incorporated on 22 January 1988 with the registered office located in Sutton, Greater London. Mahogany Designs Limited was registered 37 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 May 2024
(1 year 6 months ago)
Was
36 years old
at the time of dissolution
Following
liquidation
Company No
02213204
Private limited company
Age
37 years
Incorporated
22 January 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mahogany Designs Limited
Contact
Update Details
Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Same address for the past
4 years
Companies in SM1 4LA
Telephone
01865248143
Email
Available in Endole App
Website
Mahoganyhair.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mr Neil Duncan Atkinson
Director • Creative Director • British • Lives in England • Born in Feb 1968
Mr Gaetano Licata
Director • Hairdresser • British • Lives in England • Born in Dec 1967
Mr Coleman Gerard Greaney
Director • Hairdresser • Irish • Lives in England • Born in Dec 1962
Mahogany Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 May 2020
For period
31 May
⟶
31 May 2020
Traded for
12 months
Cash in Bank
£74.85K
Increased by £9.79K (+15%)
Turnover
Unreported
Same as previous period
Employees
53
Decreased by 8 (-13%)
Total Assets
£254.74K
Increased by £18.68K (+8%)
Total Liabilities
-£258.82K
Increased by £82.81K (+47%)
Net Assets
-£4.07K
Decreased by £64.13K (-107%)
Debt Ratio (%)
102%
Increased by 27.04% (+36%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 6 Months Ago on 8 May 2024
Full Accounts Submitted
4 Years Ago on 23 Mar 2021
Registered Address Changed
4 Years Ago on 16 Dec 2020
Voluntary Liquidator Appointed
4 Years Ago on 14 Dec 2020
Confirmation Submitted
5 Years Ago on 3 Nov 2020
New Charge Registered
5 Years Ago on 18 Dec 2019
Confirmation Submitted
5 Years Ago on 11 Dec 2019
Full Accounts Submitted
5 Years Ago on 27 Nov 2019
Confirmation Submitted
6 Years Ago on 29 Jan 2019
Mahogany Holdings Limited (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Mahogany Designs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 8 May 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 8 Feb 2024
Liquidators' statement of receipts and payments to 1 December 2022
Submitted on 7 Feb 2023
Liquidators' statement of receipts and payments to 1 December 2021
Submitted on 7 Feb 2022
Total exemption full accounts made up to 31 May 2020
Submitted on 23 Mar 2021
Registered office address changed from 5 Turl Street Oxford Oxon OX1 3DQ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 16 December 2020
Submitted on 16 Dec 2020
Resolutions
Submitted on 14 Dec 2020
Appointment of a voluntary liquidator
Submitted on 14 Dec 2020
Statement of affairs
Submitted on 14 Dec 2020
Confirmation statement made on 3 November 2020 with no updates
Submitted on 3 Nov 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs