MEGATEL LIMITED
Overview
Company Name | MEGATEL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02882151 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MEGATEL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MEGATEL LIMITED located?
Registered Office Address | 39 Station Road Liphook GU30 7DW Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEGATEL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MEGATEL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Edward Alan Bennie as a director on Mar 23, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas John Austin as a director on Mar 23, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Charles Keating as a director on Mar 23, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Dec 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Dec 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Dec 20, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Edward Alan Bennie on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
Who are the officers of MEGATEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCINTOSH, Simon Daniel | Secretary | Strathmore Grantley Avenue Wonersh GU5 0QN Guildford Surrey | British | Chartered Accountant | 43534020004 | |||||
KEATING, Stephen Charles | Director | The Guildway Old Portsmouth Road GU3 1LS Guildford Ashbourne House Surrey United Kingdom | United Kingdom | British | Director | 152085790008 | ||||
BENNIE, Edward Alan | Secretary | 14 Glebe Avenue IG8 9HB Woodford Green Essex | British | Company Director | 34085730001 | |||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | 83 Leonard Street EC2A 4QS London | 900003220001 | |||||||
AUSTIN, Nicholas John | Director | Marley Manor Marley Common GU27 3PT Haslemere Surrey | England | British | Company Director | 39913920002 | ||||
BENNIE, Edward Alan | Director | Pettifers Lombard Street GU28 0AG Petworth West Sussex | England | British | Company Director | 34085730002 | ||||
LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of MEGATEL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vivid Imaginations Limited | Apr 06, 2016 | The Guildway Old Portsmouth Road GU3 1LS Guildford Ashbourne House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0