Company NameMegatec Computer Systems Limited
Company StatusDissolved
Company Number03457728
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 6 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Adetunji Akodu
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(3 weeks, 1 day after company formation)
Appointment Duration19 years (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Grove End Road
London
NW8 9LR
Secretary NameMrs Modupe Akodu
NationalityBritish
StatusClosed
Appointed21 November 1997(3 weeks, 1 day after company formation)
Appointment Duration19 years (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Grove End Road
London
NW8 9LR
Director NameMrs Modupe Titlope Akodu
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(5 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 06 December 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address121 Grove End Road
London
NW8 9LR
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address121 Grove End Gardens
Grove End Road
London
NW8 9LR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Shareholders

1 at £1Adetunji Akodu
33.33%
Ordinary
1 at £1Modupe Akodu
33.33%
Ordinary
1 at £1Olorunfemi Joseph Olorunleke
33.33%
Ordinary

Financials

Year2014
Net Worth£8,926
Cash£39,107
Current Liabilities£56,752

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2016Voluntary strike-off action has been suspended (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
5 February 2016Application to strike the company off the register (3 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3
(5 pages)
17 November 2014Director's details changed for Mrs Modupe Akodu on 1 November 2014 (2 pages)
17 November 2014Director's details changed for Mrs Modupe Akodu on 1 November 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 3
(5 pages)
31 December 2013Secretary's details changed for Mrs Modupe Akodu on 14 June 2012 (1 page)
31 December 2013Director's details changed for Mr Adetunji Akodu on 14 June 2012 (2 pages)
21 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
21 January 2013Registered office address changed from Flat 12 20 Abbey Road London NW8 9BJ United Kingdom on 21 January 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2012Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
15 December 2010Registered office address changed from Flat 12 20 Abbey Road London NW8 9BJ on 15 December 2010 (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
19 January 2010Director's details changed for Adetunji Akodu on 30 October 2009 (2 pages)
19 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Modupe Akodu on 30 October 2009 (2 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
17 December 2008Return made up to 30/10/08; full list of members (4 pages)
21 November 2008Return made up to 30/10/07; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
7 June 2007Amended accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
27 November 2006Return made up to 30/10/06; full list of members (3 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
22 December 2005Return made up to 30/10/05; full list of members (3 pages)
31 August 2005Return made up to 30/10/04; change of members (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
19 October 2004£ sr 1@1 30/10/97 (1 page)
10 June 2004Return made up to 30/10/03; no change of members; amend (7 pages)
13 February 2004Return made up to 30/10/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
18 April 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
11 April 2003New director appointed (1 page)
26 March 2003Registered office changed on 26/03/03 from: flat 12 20 abbey road london NW8 9BJ (1 page)
21 January 2003Return made up to 30/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
16 November 2001Return made up to 30/10/01; full list of members (6 pages)
3 September 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
22 November 2000Full accounts made up to 31 October 1999 (7 pages)
9 November 2000Return made up to 30/10/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 October 1998 (7 pages)
1 December 1999Return made up to 30/10/99; full list of members (6 pages)
18 January 1999Ad 30/10/97--------- £ si 2@1=2 £ ic 3/5 (2 pages)
18 January 1999Return made up to 30/10/98; full list of members (6 pages)
18 April 1998Ad 30/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997Registered office changed on 28/11/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997Secretary resigned (1 page)
30 October 1997Incorporation (13 pages)