MEGAMODE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMEGAMODE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03638188
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEGAMODE LIMITED?

    • (9999) /

    Where is MEGAMODE LIMITED located?

    Registered Office Address
    c/o HEALTHCARE LOCUMS PLC
    10 Old Bailey
    EC4M 7NG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEGAMODE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MEGAMODE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Mr David Charles Riches as a director

    2 pagesAP01

    Annual return made up to Jul 31, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 31, 2010

    Statement of capital on Aug 31, 2010

    • Capital: GBP 66,668
    SH01

    Director's details changed for Diane Jarvis on Jul 01, 2010

    2 pagesCH01

    Appointment of Martin Hughes as a secretary

    1 pagesAP03

    Termination of appointment of Diane Jarvis as a secretary

    1 pagesTM02

    Registered office address changed from C/O Hcl Plc Greener House 66-68 Haymarket London SW1Y 4RF on Aug 27, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages225

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Who are the officers of MEGAMODE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Martin
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10
    England
    Secretary
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10
    England
    153743040001
    BLEASDALE, Kathleen Veronica
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    Director
    The Cedars 3 Telegraph Cottage
    Warren Road
    KT2 7HU Kingston Upon Thames
    Surrey
    United KingdomBritishDirector67650680001
    JARVIS, Diane
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10
    England
    Director
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10
    England
    United KingdomBritishDirector153221320003
    RICHES, David Charles
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10
    England
    Director
    c/o Healthcare Locums Plc
    Old Bailey
    EC4M 7NG London
    10
    England
    United KingdomBritishGroup Financial Controller35182670002
    JARVIS, Diane
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    Secretary
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    BritishDirector79818790001
    SEGEL, Stephen Mark
    70 Pine Gardens
    KT5 8LH Surbiton
    Surrey
    Secretary
    70 Pine Gardens
    KT5 8LH Surbiton
    Surrey
    British30391560004
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    SHAWS SECRETARIES LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    5680830008
    DIXON, Peter John Bellett, Sir
    34 Canonbury Park North
    N1 2JJ London
    Director
    34 Canonbury Park North
    N1 2JJ London
    United KingdomBritishDirector4902740001
    HEPBURN, Carole
    8 Hesper Mews
    SW5 0HH London
    Director
    8 Hesper Mews
    SW5 0HH London
    BritishOperations Director117956110001
    MCPHERSON, Daniel Andre
    Wapping Wall
    E1W 3TH London
    Flat 7 Great Jubilee Wharf 78
    Director
    Wapping Wall
    E1W 3TH London
    Flat 7 Great Jubilee Wharf 78
    EnglandBritishRecruitment131658250001
    MCRAE, Andrew James
    20 Manor Court Road
    W7 3EL London
    Director
    20 Manor Court Road
    W7 3EL London
    EnglandBritishDirector2890800003
    ORMAN, James Richard
    103 Eastbourne Mews
    W2 6LQ London
    Director
    103 Eastbourne Mews
    W2 6LQ London
    BritishFund Manager99665240001
    SEGEL, Stephen Mark
    70 Pine Gardens
    KT5 8LH Surbiton
    Surrey
    Director
    70 Pine Gardens
    KT5 8LH Surbiton
    Surrey
    United KingdomBritishFinance Director30391560004
    ZAFAR, John
    712 Point West
    116 Cromwell Road
    SW7 4XH London
    Director
    712 Point West
    116 Cromwell Road
    SW7 4XH London
    BritishDirector75761110005
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001
    MH DIRECTORS LIMITED
    12 Great James Street
    WC1N 3DR London
    Director
    12 Great James Street
    WC1N 3DR London
    40574860001

    Does MEGAMODE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 09, 2001
    Delivered On Apr 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 17, 2001Registration of a charge (395)
    • Mar 17, 2005Statement of satisfaction of a charge in full or part (403a)
    Cash deposit deed
    Created On Jun 28, 2000
    Delivered On Jun 30, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease
    Short particulars
    The sum of £78,347.53.
    Persons Entitled
    • 61 Southwark Street Limited
    Transactions
    • Jun 30, 2000Registration of a charge (395)
    Guarantee & debenture
    Created On Sep 22, 1999
    Delivered On Oct 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 13, 1999Registration of a charge (395)
    • Sep 06, 2001Statement of satisfaction of a charge in full or part (403a)

    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