Company NameMegtrade Limited
Company StatusDissolved
Company Number03024365
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 1 month ago)
Dissolution Date27 April 2004 (19 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameKonstantin Tokmakov
Date of BirthNovember 1955 (Born 68 years ago)
NationalityRussian
StatusClosed
Appointed07 April 1998(3 years, 1 month after company formation)
Appointment Duration6 years (closed 27 April 2004)
RoleCompany Director
Correspondence Address7 Leo Tolstoy Street
Moscow
119021
Director NameOlga Pleshakova
Date of BirthDecember 1966 (Born 57 years ago)
NationalityRussian
StatusClosed
Appointed01 July 1998(3 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address26 Udaltsova Str
Moscow
Russia
Secretary NameMr David McKenzie Spence
NationalityBritish
StatusClosed
Appointed10 November 1999(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 27 April 2004)
RoleCompany Director
Correspondence AddressArabin Cottage
Manor Road, High Beach
Loughton
Essex
IG10 4AD
Director NameJuozas Asmantas
Date of BirthOctober 1962 (Born 61 years ago)
NationalityLithuanian
StatusClosed
Appointed16 April 2002(7 years, 1 month after company formation)
Appointment Duration2 years (closed 27 April 2004)
RoleCompany Director
Correspondence Address76-16 Dainu Strasse
Siauliai
5400
Lithuania
Director NameGregory Gurtovoy
Date of BirthJune 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed28 February 1995(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 19 November 1997)
RoleCompany Director
Correspondence Address24 Long Park Close
Chesham Bois
Amersham
Buckinghamshire
HP6 5JY
Director NameWilliam Robert Pascall
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 1998)
RoleCompany Director
Correspondence AddressRackleys Farm
Cadmore End
High Wycombe
Buckinghamshire
HP14 3PP
Secretary NameMr Paul Gillham
NationalityEnglish
StatusResigned
Appointed28 February 1995(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove Green Road
Thorpe Green
Surrey
TW20 8QN
Director NameAlexey Andreyev
Date of BirthMay 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed07 April 1998(3 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 1998)
RoleRussia
Correspondence Address2/67 Tallinskaya Street
Moscow
123458
Director NameAlexandre Petrovich Plechakov
Date of BirthMarch 1964 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed07 April 1998(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 February 1999)
RoleRussia
Correspondence AddressKosygina 8-5
Moscow
Russia
Director NameNorose Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameCFS Administrators Limited (Corporation)
StatusResigned
Appointed16 June 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 1999)
Correspondence AddressVanterpool Plaza
2nd Floor PO Box 364 Road Town
Tortola
British Virgin Islands

Location

Registered AddressPalladium House
1-4 Argyll Street London
W1V 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2004First Gazette notice for compulsory strike-off (1 page)
16 June 2002New director appointed (2 pages)
1 August 2001Full accounts made up to 31 December 1999 (15 pages)
11 May 2001Return made up to 21/02/01; full list of members (6 pages)
5 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 May 2000Full accounts made up to 31 December 1998 (12 pages)
5 April 2000Return made up to 21/02/00; full list of members (6 pages)
23 December 1999Registered office changed on 23/12/99 from: A8 westacott business centre westacott way maidenhead berkshire SL6 3RT (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 July 1999Location of register of members (1 page)
9 June 1999Return made up to 21/02/99; no change of members (4 pages)
6 June 1999Location of debenture register (1 page)
6 April 1999Full accounts made up to 31 December 1997 (13 pages)
23 March 1999Director resigned (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1998New director appointed (2 pages)
22 September 1998Location of register of members (1 page)
22 September 1998Location of debenture register (1 page)
1 September 1998Director resigned (1 page)
1 September 1998New secretary appointed (2 pages)
28 August 1998Return made up to 21/02/98; full list of members (6 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: westacott business centre westacott way maidenhead berkshire SL6 3RT (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 February 1997Return made up to 21/02/97; no change of members
  • 363(287) ‐ Registered office changed on 19/02/97
(4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
30 April 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1995Particulars of mortgage/charge (14 pages)
15 March 1995Particulars of mortgage/charge (12 pages)