Bagshot
Surrey
GU19 5QZ
Secretary Name | Jeannette Anne Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1998(2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | Westbrook 16 Chaucer Grove Camberley Surrey GU15 2XZ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Oak House 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,561 |
Cash | £1,466 |
Current Liabilities | £6,018 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
20 August 2004 | Application for striking-off (1 page) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 September 2003 | Return made up to 05/08/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: jacob cavenagh & skeet 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 14 reading road south fleet hampshire GU13 9QL (1 page) |
11 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
28 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
29 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
3 September 1999 | Return made up to 05/08/99; full list of members (6 pages) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 83 leonard street london EC2A 4QS (1 page) |
14 September 1998 | Director resigned (1 page) |
4 September 1998 | Company name changed megaman LIMITED\certificate issued on 07/09/98 (2 pages) |
5 August 1998 | Incorporation (10 pages) |