Company NameMegaweb Limited
Company StatusDissolved
Company Number03312348
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLal Miah
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1997(3 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 21 August 2001)
RoleManager
Correspondence Address316 Kingston Road
Ilford
Essex
IG1 1PJ
Secretary NameAziz-Ur-Rahman Khan
NationalityBangla Desh
StatusClosed
Appointed16 June 1997(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 21 August 2001)
RoleCutter
Correspondence Address88 Droop Street
London
W10
Secretary NameMr Syed Jamshed Ali
NationalityBritish
StatusResigned
Appointed28 February 1997(3 weeks, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 08 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Mollison Way
Edgware
Middlesex
HA8 5QZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSaveena House
34/48 Vyner Street
London
E2 9DQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

21 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2001First Gazette notice for compulsory strike-off (1 page)
3 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 1998Return made up to 04/02/98; full list of members (7 pages)
3 July 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Registered office changed on 06/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
4 February 1997Incorporation (13 pages)