MEGAMODE LIMITED
Overview
Company Name | MEGAMODE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03638188 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MEGAMODE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for MEGAMODE 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 | 2 pages | DS01 | ||||||||||
Appointment of Mr David Charles Riches as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Diane Jarvis on Jul 01, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Martin Hughes as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Diane Jarvis as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Hcl Plc Greener House 66-68 Haymarket London SW1Y 4RF on Aug 27, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b |
Who are the officers of MEGAMODE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUGHES, Martin | Secretary | c/o Healthcare Locums Plc Old Bailey EC4M 7NG London 10 England | 153743040001 | |||||||
BLEASDALE, Kathleen Veronica | Director | The Cedars 3 Telegraph Cottage Warren Road KT2 7HU Kingston Upon Thames Surrey | United Kingdom | British | Director | 67650680001 | ||||
JARVIS, Diane | Director | c/o Healthcare Locums Plc Old Bailey EC4M 7NG London 10 England | United Kingdom | British | Director | 153221320003 | ||||
RICHES, David Charles | Director | c/o Healthcare Locums Plc Old Bailey EC4M 7NG London 10 England | United Kingdom | British | Group Financial Controller | 35182670002 | ||||
JARVIS, Diane | Secretary | Tudor Cottage Ranks Green CM3 2BG Fairstead Essex | British | Director | 79818790001 | |||||
SEGEL, Stephen Mark | Secretary | 70 Pine Gardens KT5 8LH Surbiton Surrey | British | 30391560004 | ||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||
MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||
SHAWS SECRETARIES LIMITED | Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 5680830008 | |||||||
DIXON, Peter John Bellett, Sir | Director | 34 Canonbury Park North N1 2JJ London | United Kingdom | British | Director | 4902740001 | ||||
HEPBURN, Carole | Director | 8 Hesper Mews SW5 0HH London | British | Operations Director | 117956110001 | |||||
MCPHERSON, Daniel Andre | Director | Wapping Wall E1W 3TH London Flat 7 Great Jubilee Wharf 78 | England | British | Recruitment | 131658250001 | ||||
MCRAE, Andrew James | Director | 20 Manor Court Road W7 3EL London | England | British | Director | 2890800003 | ||||
ORMAN, James Richard | Director | 103 Eastbourne Mews W2 6LQ London | British | Fund Manager | 99665240001 | |||||
SEGEL, Stephen Mark | Director | 70 Pine Gardens KT5 8LH Surbiton Surrey | United Kingdom | British | Finance Director | 30391560004 | ||||
ZAFAR, John | Director | 712 Point West 116 Cromwell Road SW7 4XH London | British | Director | 75761110005 | |||||
CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 | |||||||
MH DIRECTORS LIMITED | Director | 12 Great James Street WC1N 3DR London | 40574860001 |
Does MEGAMODE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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