Company NameMEGA Net Deluca Limited
Company StatusDissolved
Company Number03258196
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameAdaptdouble Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMohamed Bahei Elsayed Elsayed
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEgyptian
StatusClosed
Appointed09 October 1996(1 week after company formation)
Appointment Duration4 years, 7 months (closed 15 May 2001)
RoleMech Engineer
Correspondence Address1-A Kalet El Roda St
Manial
Cairo
Foreign
Egypt
Director NameMohamed Ahmed Hesham
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEgyptian
StatusClosed
Appointed09 October 1996(1 week after company formation)
Appointment Duration4 years, 7 months (closed 15 May 2001)
RoleAccountant
Correspondence Address1a Kalet El Roda Street
Manial
Cairo
Egypt
Secretary NameMohamed Bahei Elsayed Elsayed
NationalityEgyptian
StatusClosed
Appointed09 October 1996(1 week after company formation)
Appointment Duration4 years, 7 months (closed 15 May 2001)
RoleMech Engineer
Correspondence Address1-A Kalet El Roda St
Manial
Cairo
Foreign
Egypt
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Church Road
London
SE19 2ET
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 December 2000Application for striking-off (1 page)
9 March 2000Amended full accounts made up to 31 October 1998 (13 pages)
9 February 2000Full accounts made up to 31 October 1998 (13 pages)
23 December 1999Return made up to 02/10/99; full list of members (6 pages)
23 December 1999Director's particulars changed (1 page)
21 October 1999Return made up to 02/10/98; no change of members (6 pages)
29 September 1999Registered office changed on 29/09/99 from: 3 bedford row london WC1R 4BU (1 page)
29 September 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
12 July 1999Auditor's resignation (1 page)
11 March 1999Secretary's particulars changed;director's particulars changed (1 page)
2 November 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 October 1997Return made up to 02/10/97; full list of members (6 pages)
15 November 1996Registered office changed on 15/11/96 from: 38A chapel street london NW1 5DP (1 page)
28 October 1996Secretary's particulars changed;director's particulars changed (1 page)
24 October 1996Memorandum and Articles of Association (8 pages)
19 October 1996Secretary resigned (1 page)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996New secretary appointed;new director appointed (2 pages)
19 October 1996Registered office changed on 19/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 October 1996Company name changed adaptdouble LIMITED\certificate issued on 18/10/96 (2 pages)
2 October 1996Incorporation (9 pages)