Company NameMEGA Associates Limited
Company StatusDissolved
Company Number02778172
CategoryPrivate Limited Company
Incorporation Date8 January 1993(31 years, 4 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Hugh Flash
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1993(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address36 Royal Avenue
Chelsea
London
SW3 4QF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameThrings Company Secretarial Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence AddressThe Paragon Counterslip
Bristol
BS1 6BX

Contact

Websitemega-associates.com
Email address[email protected]

Location

Registered Address36 Royal Avenue
London
SW3 4QF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

40 at £1Martin Hugh Flash
80.00%
Ordinary
10 at £1Elisabeth Lucienne Flash
20.00%
Ordinary

Financials

Year2014
Net Worth£29,550
Cash£23,551
Current Liabilities£18,479

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
5 January 2022Application to strike the company off the register (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
4 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
12 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
4 October 2016Termination of appointment of Thrings Company Secretarial Limited as a secretary on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Thrings Company Secretarial Limited as a secretary on 30 September 2016 (1 page)
4 July 2016Registered office address changed from 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU to 36 Royal Avenue London SW3 4QF on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU to 36 Royal Avenue London SW3 4QF on 4 July 2016 (1 page)
18 April 2016Secretary's details changed for Jane Secretarial Services Limited on 1 March 2016 (1 page)
18 April 2016Secretary's details changed for Jane Secretarial Services Limited on 1 March 2016 (1 page)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50
(4 pages)
21 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 50
(4 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50
(4 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50
(4 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50
(4 pages)
23 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 50
(4 pages)
27 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 50
(4 pages)
27 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 50
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
24 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
4 February 2010Director's details changed for Martin Hugh Flash on 8 January 2010 (2 pages)
4 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Jane Secretarial Services Limited on 7 January 2010 (2 pages)
4 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Martin Hugh Flash on 8 January 2010 (2 pages)
4 February 2010Secretary's details changed for Jane Secretarial Services Limited on 7 January 2010 (2 pages)
4 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Jane Secretarial Services Limited on 7 January 2010 (2 pages)
4 February 2010Director's details changed for Martin Hugh Flash on 8 January 2010 (2 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 February 2009Return made up to 08/01/09; full list of members (3 pages)
5 February 2009Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008 (1 page)
5 February 2009Return made up to 08/01/09; full list of members (3 pages)
5 February 2009Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008 (1 page)
12 May 2008Registered office changed on 12/05/2008 from 142 buckingham palace road london SW1W 9TR (1 page)
12 May 2008Registered office changed on 12/05/2008 from 142 buckingham palace road london SW1W 9TR (1 page)
21 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 February 2008Return made up to 08/01/08; full list of members (2 pages)
11 February 2008Return made up to 08/01/08; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 January 2007Return made up to 08/01/07; full list of members (6 pages)
17 January 2007Return made up to 08/01/07; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 April 2006Amended accounts made up to 30 September 2004 (4 pages)
25 April 2006Amended accounts made up to 30 September 2004 (4 pages)
8 February 2006Return made up to 08/01/06; full list of members (6 pages)
8 February 2006Return made up to 08/01/06; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 February 2005Return made up to 08/01/05; full list of members (6 pages)
23 February 2005Return made up to 08/01/05; full list of members (6 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 February 2004Return made up to 08/01/04; full list of members (6 pages)
5 February 2004Return made up to 08/01/04; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 January 2003Return made up to 08/01/03; full list of members (6 pages)
24 January 2003Return made up to 08/01/03; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 January 2002Return made up to 08/01/02; full list of members (6 pages)
27 January 2002Return made up to 08/01/02; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
4 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
30 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2000Registered office changed on 13/12/00 from: 45 pont street london SW1X obx (1 page)
13 December 2000Registered office changed on 13/12/00 from: 45 pont street london SW1X obx (1 page)
11 April 2000Accounts made up to 30 September 1999 (8 pages)
11 April 2000Accounts made up to 30 September 1999 (8 pages)
4 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2000Return made up to 08/01/00; full list of members (6 pages)
26 January 2000Return made up to 08/01/00; full list of members (6 pages)
12 August 1999Accounts made up to 30 September 1998 (8 pages)
12 August 1999Accounts made up to 30 September 1998 (8 pages)
26 February 1999Return made up to 08/01/99; full list of members (6 pages)
26 February 1999Return made up to 08/01/99; full list of members (6 pages)
8 October 1998Accounts made up to 30 September 1997 (8 pages)
8 October 1998Accounts made up to 30 September 1997 (8 pages)
16 April 1998Accounts made up to 30 September 1996 (9 pages)
16 April 1998Accounts made up to 30 September 1996 (9 pages)
26 February 1998Return made up to 08/01/98; no change of members (4 pages)
26 February 1998Return made up to 08/01/98; no change of members (4 pages)
14 February 1997Return made up to 08/01/97; no change of members (4 pages)
14 February 1997Return made up to 08/01/97; no change of members (4 pages)
8 February 1996Return made up to 08/01/96; full list of members (6 pages)
8 February 1996Return made up to 08/01/96; full list of members (6 pages)