Company NameMprova Consulting Limited
Company StatusDissolved
Company Number03043757
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NamesSwila Limited and Megatron Corporation Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Amitabh Natekar
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(1 month, 3 weeks after company formation)
Appointment Duration27 years, 7 months (closed 03 January 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address68 Mollison Way
Edgware
Middlesex
HA8 5QW
Secretary NameMrs Swati Natekar
NationalityBritish
StatusClosed
Appointed30 July 2003(8 years, 3 months after company formation)
Appointment Duration19 years, 5 months (closed 03 January 2023)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address68 Mollison Way
Edgware
Middlesex
HA8 5QW
Director NameIla Acharya
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleBusinessperson
Correspondence Address44 Wychwood Avenue
Edgware
Middlesex
HA8 6TH
Director NameMrs Swati Natekar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleBusinessperson
Country of ResidenceEngland
Correspondence Address68 Mollison Way
Edgware
Middlesex
HA8 5QW
Secretary NameMrs Swati Natekar
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleBusinessperson
Country of ResidenceEngland
Correspondence Address68 Mollison Way
Edgware
Middlesex
HA8 5QW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.megatroncorp.net

Location

Registered Address126-134 Baker Street
Third Floor
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£16,887
Cash£45,032
Current Liabilities£41,327

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(4 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(4 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
28 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
1 February 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
5 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
5 July 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 5 July 2011 (1 page)
5 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
5 July 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 5 July 2011 (1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
12 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Amitabh Natekar on 10 April 2010 (2 pages)
12 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Amitabh Natekar on 10 April 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 September 2009Company name changed megatron corporation LIMITED\certificate issued on 23/09/09 (2 pages)
22 September 2009Company name changed megatron corporation LIMITED\certificate issued on 23/09/09 (2 pages)
6 May 2009Return made up to 10/04/09; full list of members (3 pages)
6 May 2009Return made up to 10/04/09; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 May 2008Secretary's change of particulars / swati natekar / 30/04/2008 (1 page)
2 May 2008Secretary's change of particulars / swati natekar / 30/04/2008 (1 page)
1 May 2008Return made up to 10/04/08; full list of members (3 pages)
1 May 2008Return made up to 10/04/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
11 June 2007Return made up to 10/04/07; no change of members (6 pages)
11 June 2007Return made up to 10/04/07; no change of members (6 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 April 2006Return made up to 10/04/06; full list of members (6 pages)
27 April 2006Return made up to 10/04/06; full list of members (6 pages)
3 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
3 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
13 April 2005Return made up to 10/04/05; full list of members (6 pages)
13 April 2005Return made up to 10/04/05; full list of members (6 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 April 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(6 pages)
15 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 April 2004Return made up to 10/04/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(6 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
10 July 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 July 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
1 May 2003Return made up to 10/04/03; full list of members (7 pages)
1 May 2003Return made up to 10/04/03; full list of members (7 pages)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
28 May 2002Return made up to 10/04/02; full list of members (6 pages)
28 May 2002Return made up to 10/04/02; full list of members (6 pages)
24 April 2002Registered office changed on 24/04/02 from: 68 mollison way edgware middlesex HA8 5QW (1 page)
24 April 2002Registered office changed on 24/04/02 from: 68 mollison way edgware middlesex HA8 5QW (1 page)
12 April 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
12 April 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
7 March 2002Return made up to 10/04/01; full list of members (6 pages)
7 March 2002Return made up to 10/04/01; full list of members (6 pages)
14 April 2001Full accounts made up to 30 April 2000 (9 pages)
14 April 2001Full accounts made up to 30 April 2000 (9 pages)
13 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
19 June 2000Full accounts made up to 30 April 1999 (9 pages)
19 June 2000Return made up to 10/04/00; full list of members (6 pages)
19 June 2000Return made up to 10/04/00; full list of members (6 pages)
19 June 2000Full accounts made up to 30 April 1999 (9 pages)
17 May 1999Full accounts made up to 30 April 1998 (9 pages)
17 May 1999Full accounts made up to 30 April 1998 (9 pages)
15 May 1999Return made up to 10/04/99; no change of members (4 pages)
15 May 1999Return made up to 10/04/99; no change of members (4 pages)
24 June 1998Return made up to 10/04/98; no change of members (4 pages)
24 June 1998Return made up to 10/04/98; no change of members (4 pages)
11 November 1997Full accounts made up to 30 April 1997 (10 pages)
11 November 1997Full accounts made up to 30 April 1997 (10 pages)
13 June 1997Return made up to 10/04/97; full list of members (6 pages)
13 June 1997Return made up to 10/04/97; full list of members (6 pages)
26 January 1997Ad 02/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 January 1997Ad 02/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 December 1996Full accounts made up to 30 April 1996 (9 pages)
4 December 1996Full accounts made up to 30 April 1996 (9 pages)
2 September 1996Return made up to 10/04/96; full list of members (6 pages)
2 September 1996Return made up to 10/04/96; full list of members (6 pages)
25 June 1996Company name changed swila LIMITED\certificate issued on 26/06/96 (2 pages)
25 June 1996Company name changed swila LIMITED\certificate issued on 26/06/96 (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Director resigned (2 pages)
24 April 1995Secretary resigned;new director appointed (2 pages)
24 April 1995Secretary resigned;new director appointed (2 pages)
24 April 1995Registered office changed on 24/04/95 from: international house 31 church road hendon. London. NW4 4EB (1 page)
24 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
24 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
24 April 1995Registered office changed on 24/04/95 from: international house 31 church road hendon. London. NW4 4EB (1 page)
10 April 1995Incorporation (18 pages)
10 April 1995Incorporation (18 pages)