Company NameMegalith Granites Limited
Company StatusDissolved
Company Number02601033
CategoryPrivate Limited Company
Incorporation Date12 April 1991(32 years, 11 months ago)
Dissolution Date19 September 2006 (17 years, 6 months ago)
Previous NameKelwood Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMichael John Chapelow
NationalityBritish
StatusClosed
Appointed16 August 1991(4 months after company formation)
Appointment Duration15 years, 1 month (closed 19 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cavendish Square
London
W1A 2AW
Director NameMrs Harini Raghuveer
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Newcombe Park
Mill Hill
London
NW7 3QL
Director NameMr Keshava Raghuveer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Newcombe Park
Mill Hill
London
Barnet
NW7 3QL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NamePall Mall Registrars Limited (Corporation)
StatusResigned
Appointed16 August 1991(4 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 March 2003)
Correspondence Address19 Cavendish Square
London
W1A 2AW

Location

Registered AddressC/O Baker Tilly
Spectrum House
Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£354,975
Gross Profit£155,344
Net Worth£51,681
Current Liabilities£782,365

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
14 October 2005Receiver's abstract of receipts and payments (3 pages)
3 August 2005Receiver ceasing to act (1 page)
17 March 2005Receiver's abstract of receipts and payments (3 pages)
7 June 2004Administrative Receiver's report (17 pages)
7 June 2004Statement of affairs (4 pages)
24 March 2004Appointment of receiver/manager (2 pages)
22 March 2004Registered office changed on 22/03/04 from: 19 cavendish square london W1A 2AW (1 page)
15 March 2004Director resigned (1 page)
1 November 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Return made up to 12/04/03; full list of members (7 pages)
15 March 2003Particulars of mortgage/charge (5 pages)
3 August 2002Full accounts made up to 30 September 2001 (12 pages)
23 April 2002Return made up to 12/04/02; full list of members (6 pages)
31 October 2001Full accounts made up to 30 September 2000 (12 pages)
1 May 2001Return made up to 12/04/01; full list of members (6 pages)
13 July 2000Full accounts made up to 30 September 1999 (11 pages)
10 June 2000Particulars of mortgage/charge (4 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
5 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: 19 cavendish square london W1A 2AW (1 page)
13 December 1999Company name changed kelwood LIMITED\certificate issued on 14/12/99 (2 pages)
4 December 1999New director appointed (2 pages)
4 December 1999Registered office changed on 04/12/99 from: 2 carlos place mount street london W1Y 5AE (1 page)
3 August 1999Full accounts made up to 30 September 1998 (12 pages)
26 April 1999Return made up to 12/04/99; full list of members (6 pages)
2 October 1998Full accounts made up to 30 September 1997 (11 pages)
6 May 1998Return made up to 12/04/98; no change of members (4 pages)
3 August 1997Full accounts made up to 30 September 1996 (11 pages)
7 May 1997Return made up to 12/04/97; no change of members (4 pages)
5 August 1996Full accounts made up to 30 September 1995 (12 pages)
10 June 1996Return made up to 12/04/96; full list of members (6 pages)
2 August 1995Full accounts made up to 30 September 1994 (12 pages)
10 May 1995Return made up to 12/04/95; full list of members (6 pages)
12 April 1991Incorporation (13 pages)