Company NameMeg@Uk Ltd
Company StatusDissolved
Company Number02676544
CategoryPrivate Limited Company
Incorporation Date10 January 1992(32 years, 4 months ago)
Dissolution Date6 November 2018 (5 years, 6 months ago)
Previous NameIncom (UK) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMr Eli Lior
NationalityIsraeli
StatusClosed
Appointed10 January 1992(same day as company formation)
RoleTelecommunications Services
Correspondence AddressPob 1122
Lod
71100
Director NameMr Eliezer Lior
Date of BirthApril 1959 (Born 65 years ago)
NationalityIsraeli
StatusClosed
Appointed23 May 2013(21 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressPO Box 6122 Lod
Lod
7116002
Director NameMr Benny Lebovits
Date of BirthApril 1946 (Born 78 years ago)
NationalityIsraeli
StatusResigned
Appointed10 January 1992(same day as company formation)
RoleTelecommunications Service
Country of ResidenceIsrael
Correspondence Address16 Mishol Hahadas
Jerusalem 97277
Foreign
Director NameBrian Anthony Powell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 1995)
RoleCompany Director
Correspondence AddressArran House
Bedford Road
Wootton
Bedfordshire
MK43 9JV
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed10 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressWoodside House
22 Guildown Avenue
Woodside Park
London
N12 7DQ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

999 at £1Meg Europe LTD
99.90%
Ordinary
1 at £1Benny Lebovits
0.10%
Ordinary

Financials

Year2014
Net Worth-£500,026
Cash£14,568
Current Liabilities£770,582

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

20 March 1996Delivered on: 28 March 1996
Persons entitled: City Site Properties Limited

Classification: Lease security deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 20 march 1996 and this agreement.
Particulars: The initial sum of £7,500 standing to the credit of an interest bearing deposit account. See the mortgage charge document for full details.
Outstanding
20 October 1992Delivered on: 2 November 1992
Persons entitled: City Site Properties Limited

Classification: Lease security deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The initial sum of £2,625 and the sum of money from time to time standing to the credit of the deposit account and any interest earned thereon (see form 395 for full details).
Outstanding

Filing History

6 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
19 December 2014Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 19 December 2014 (1 page)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(4 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
11 June 2013Appointment of Mr Eliezer Lior as a director (2 pages)
11 June 2013Termination of appointment of Benny Lebovits as a director (1 page)
31 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
26 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
20 January 2010Director's details changed for Mr Benny Lebovits on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Benny Lebovits on 1 January 2010 (2 pages)
20 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 January 2009Return made up to 10/01/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 June 2008Return made up to 10/01/08; full list of members (3 pages)
10 June 2008Location of register of members (1 page)
4 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2008Registered office changed on 31/01/08 from: c/o dickens shiebert 45 high street potters bar hertfordshire EN6 5AW (1 page)
22 March 2007Return made up to 10/01/07; full list of members (6 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 July 2006Return made up to 10/01/06; full list of members (6 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2005Return made up to 10/01/05; full list of members (6 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 February 2004Return made up to 10/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 2004Registered office changed on 17/02/04 from: 24 hill crescent totteridge london N20 8HD (1 page)
2 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 October 2003Registered office changed on 31/10/03 from: c/o dickins shiebert 45/47 high street potters bar hertfordshire EN6 5AW (1 page)
7 March 2003Return made up to 10/01/03; full list of members (6 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
16 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
10 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
23 July 2001Registered office changed on 23/07/01 from: northway house 1379 high road whetstone london N20 9NN (1 page)
24 January 2001Return made up to 10/01/01; full list of members (6 pages)
27 October 2000Full accounts made up to 31 March 2000 (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 February 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 1999Company name changed incom (uk) LIMITED\certificate issued on 24/08/99 (2 pages)
12 February 1999Return made up to 10/01/99; no change of members (4 pages)
25 January 1999Full accounts made up to 31 March 1998 (11 pages)
11 April 1998Full accounts made up to 31 March 1997 (11 pages)
24 February 1998Return made up to 10/01/98; no change of members (4 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
4 May 1997Full accounts made up to 31 March 1996 (11 pages)
4 March 1997Return made up to 10/01/97; full list of members (6 pages)
6 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
28 March 1996Particulars of mortgage/charge (3 pages)
30 January 1996Return made up to 10/01/96; full list of members (6 pages)
8 November 1995Director resigned (2 pages)
7 September 1995Full accounts made up to 31 March 1995 (10 pages)