Company NameMeg@Europe Ltd
Company StatusDissolved
Company Number03041554
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)
Dissolution Date6 November 2018 (5 years, 6 months ago)
Previous NameIncom Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Eli Lior
Date of BirthApril 1959 (Born 65 years ago)
NationalityIsraeli
StatusClosed
Appointed29 March 1995(same day as company formation)
RoleBusiness Executive
Country of ResidenceIsrael
Correspondence AddressPO Box 1122
Lod 71100
Israel
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameGraeme John Nuttall
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Vine Street
London
EC3N 2AA
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameBenny Lebovits
NationalityBritish
StatusResigned
Appointed27 March 1996(12 months after company formation)
Appointment Duration17 years, 2 months (resigned 23 May 2013)
RoleCompany Director
Correspondence Address16 Mishol Hahadas
Jerusalem
97277

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

1 at £1Meg Active Com LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,189
Current Liabilities£768,545

Accounts

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

Charges

26 May 1995Delivered on: 6 June 1995
Satisfied on: 13 March 1996
Persons entitled: Rourke International Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title and interest in the charged property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (8 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)
13 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 June 2013Termination of appointment of Benny Lebovits as a secretary (1 page)
23 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Eli Lior on 1 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Eli Lior on 1 March 2010 (2 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 April 2009Return made up to 29/03/09; full list of members (3 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 June 2008Return made up to 29/03/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 31 March 2007 (8 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)
28 April 2007Return made up to 29/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 July 2006Return made up to 29/03/06; full list of members (6 pages)
28 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 April 2005Return made up to 29/03/05; full list of members (6 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 April 2004Return made up to 29/03/04; full list of members (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)
1 May 2003Return made up to 29/03/03; full list of members (6 pages)
17 March 2003Return made up to 29/03/02; full list of members (6 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
16 April 2002Total exemption full accounts made up to 31 March 2001 (8 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)
8 May 2001Return made up to 29/03/01; full list of members (6 pages)
27 October 2000Full accounts made up to 31 March 2000 (8 pages)
23 May 2000Return made up to 29/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
23 August 1999Company name changed incom holdings LIMITED\certificate issued on 24/08/99 (2 pages)
30 July 1999Return made up to 29/03/99; full list of members (6 pages)
25 January 1999Full accounts made up to 31 March 1998 (13 pages)
11 April 1998Full group accounts made up to 31 March 1997 (13 pages)
11 April 1998Return made up to 29/03/98; no change of members (4 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
4 May 1997Full group accounts made up to 31 March 1996 (11 pages)
27 April 1997Return made up to 29/03/97; no change of members (4 pages)
6 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
27 November 1996Return made up to 26/03/96; full list of members (8 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996Registered office changed on 23/10/96 from: 41 vine street london EC3N 2AA (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Accounting reference date notified as 31/03 (1 page)
6 June 1995Particulars of mortgage/charge (8 pages)
31 March 1995Registered office changed on 31/03/95 from: 16 st john street london EC1M 4AY (1 page)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Incorporation (28 pages)