Company NameMegamode Limited
Company StatusDissolved
Company Number03638188
CategoryPrivate Limited Company
Incorporation Date25 September 1998(25 years, 7 months ago)
Dissolution Date7 June 2011 (12 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Kathleen Veronica Bleasdale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director NameDiane Jarvis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey
London
EC4M 7NG
Secretary NameMartin Hughes
StatusClosed
Appointed31 July 2010(11 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 07 June 2011)
RoleCompany Director
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr David Charles Riches
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(12 years, 4 months after company formation)
Appointment Duration4 months, 1 week (closed 07 June 2011)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameJames Richard Orman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 2001)
RoleFund Manager
Correspondence Address103 Eastbourne Mews
London
W2 6LQ
Director NameMr Daniel Andre McPherson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 03 May 2002)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressFlat 7 Great Jubilee Wharf 78 Wapping Wall
London
E1W 3TH
Director NameSir Peter John Bellett Dixon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Canonbury Park North
London
N1 2JJ
Director NameJohn Zafar
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address712 Point West
116 Cromwell Road
London
SW7 4XH
Director NameStephen Mark Segel
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Pine Gardens
Surbiton
Surrey
KT5 8LH
Secretary NameStephen Mark Segel
NationalityBritish
StatusResigned
Appointed12 August 2003(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Pine Gardens
Surbiton
Surrey
KT5 8LH
Secretary NameDiane Jarvis
NationalityBritish
StatusResigned
Appointed01 December 2006(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Ranks Green
Fairstead
Essex
CM3 2BG
Director NameCarole Hepburn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2009)
RoleOperations Director
Correspondence Address8 Hesper Mews
London
SW5 0HH
Director NameMr Andrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(10 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Manor Court Road
London
W7 3EL
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed01 October 1998(6 days after company formation)
Appointment Duration1 day (resigned 02 October 1998)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 1999)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2004)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address10 Old Bailey
London
EC4M 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Application to strike the company off the register (2 pages)
9 February 2011Application to strike the company off the register (2 pages)
3 February 2011Appointment of Mr David Charles Riches as a director (2 pages)
3 February 2011Appointment of Mr David Charles Riches as a director (2 pages)
31 August 2010Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 66,668
(5 pages)
31 August 2010Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
31 August 2010Director's details changed for Diane Jarvis on 1 July 2010 (2 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 66,668
(5 pages)
27 August 2010Termination of appointment of Diane Jarvis as a secretary (1 page)
27 August 2010Appointment of Martin Hughes as a secretary (1 page)
27 August 2010Appointment of Martin Hughes as a secretary (1 page)
27 August 2010Termination of appointment of Diane Jarvis as a secretary (1 page)
27 August 2010Registered office address changed from C/O Hcl Plc Greener House 66-68 Haymarket London SW1Y 4RF on 27 August 2010 (1 page)
27 August 2010Registered office address changed from C/O Hcl Plc Greener House 66-68 Haymarket London SW1Y 4RF on 27 August 2010 (1 page)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 September 2009Appointment terminated director andrew mcrae (1 page)
18 September 2009Appointment Terminated Director andrew mcrae (1 page)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
14 May 2009Accounts made up to 31 December 2008 (5 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 February 2009Director appointed andrew james mcrae (4 pages)
10 February 2009Director appointed andrew james mcrae (4 pages)
3 February 2009Appointment terminated director carole hepburn (1 page)
3 February 2009Appointment Terminated Director carole hepburn (1 page)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 September 2008Accounts made up to 31 December 2007 (5 pages)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 September 2007Return made up to 31/07/07; full list of members (3 pages)
21 September 2007Return made up to 31/07/07; full list of members (3 pages)
10 August 2007Registered office changed on 10/08/07 from: 61 southwark street london SE1 0HL (1 page)
10 August 2007Registered office changed on 10/08/07 from: 61 southwark street london SE1 0HL (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
3 January 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
3 January 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
18 December 2006New director appointed (3 pages)
18 December 2006New director appointed (3 pages)
18 December 2006Secretary resigned;director resigned (1 page)
18 December 2006New director appointed (3 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006New director appointed (3 pages)
18 December 2006Director resigned (1 page)
18 December 2006Secretary resigned;director resigned (1 page)
5 December 2006Accounts made up to 30 June 2006 (4 pages)
5 December 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
3 May 2006Accounts made up to 30 June 2005 (4 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
28 October 2005Return made up to 25/09/05; full list of members (7 pages)
28 October 2005Return made up to 25/09/05; full list of members (7 pages)
10 May 2005Accounts made up to 30 June 2004 (4 pages)
10 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Registered office changed on 17/11/04 from: 61 southwark street london bridge london SE1 0HL (1 page)
17 November 2004Registered office changed on 17/11/04 from: 61 southwark street london bridge london SE1 0HL (1 page)
26 October 2004Return made up to 25/09/04; full list of members (7 pages)
26 October 2004Return made up to 25/09/04; full list of members (7 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004New secretary appointed (1 page)
10 May 2004Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Return made up to 25/09/03; full list of members (7 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
27 April 2004Registered office changed on 27/04/04 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
22 March 2004Full accounts made up to 30 June 2003 (13 pages)
22 March 2004Full accounts made up to 30 June 2003 (13 pages)
3 May 2003Full accounts made up to 30 June 2002 (16 pages)
3 May 2003Full accounts made up to 30 June 2002 (16 pages)
1 April 2003Full accounts made up to 31 October 2001 (13 pages)
1 April 2003Full accounts made up to 31 October 2001 (13 pages)
22 March 2003Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2003Return made up to 25/09/02; full list of members (7 pages)
20 February 2003Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
20 February 2003Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
4 September 2002Delivery ext'd 3 mth 31/10/01 (1 page)
4 September 2002Delivery ext'd 3 mth 31/10/01 (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
6 June 2002Auditor's resignation (1 page)
6 June 2002Auditor's resignation (1 page)
2 June 2002Return made up to 25/09/01; full list of members (6 pages)
2 June 2002Return made up to 25/09/01; full list of members (6 pages)
6 September 2001Declaration of satisfaction of mortgage/charge (1 page)
6 September 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Resolutions
  • RES13 ‐ Also cancel 09/04/01
(1 page)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001£ ic 915000/72668 09/04/01 £ sr 842332@1=842332 (1 page)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2001Resolutions
  • RES13 ‐ Also cancel 09/04/01
(1 page)
25 April 2001Director resigned (1 page)
25 April 2001£ ic 915000/72668 09/04/01 £ sr 842332@1=842332 (1 page)
25 April 2001Director resigned (1 page)
17 April 2001Particulars of mortgage/charge (3 pages)
17 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Full accounts made up to 31 October 2000 (14 pages)
3 April 2001Full accounts made up to 31 October 2000 (14 pages)
15 March 2001Director's particulars changed (1 page)
15 March 2001Director's particulars changed (1 page)
31 October 2000Return made up to 25/09/00; full list of members (7 pages)
31 October 2000Return made up to 25/09/00; full list of members (7 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
22 May 2000Ad 06/03/00--------- £ si 275000@1=275000 £ ic 640000/915000 (2 pages)
22 May 2000Ad 06/03/00--------- £ si 275000@1=275000 £ ic 640000/915000 (2 pages)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 May 2000Memorandum and Articles of Association (22 pages)
22 May 2000Memorandum and Articles of Association (22 pages)
22 May 2000£ nc 716668/991668 06/03/00 (1 page)
22 May 2000£ nc 716668/991668 06/03/00 (1 page)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 April 2000Full accounts made up to 31 October 1999 (13 pages)
16 April 2000Full accounts made up to 31 October 1999 (13 pages)
21 February 2000Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Registered office changed on 21/02/00 from: 97 white lion street london N1 9PF (1 page)
21 February 2000Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Registered office changed on 21/02/00 from: 97 white lion street london N1 9PF (1 page)
15 November 1999Return made up to 25/09/99; full list of members (6 pages)
15 November 1999Return made up to 25/09/99; full list of members (6 pages)
15 November 1999Ad 03/02/99--------- £ si 285000@1=285000 £ ic 355000/640000 (2 pages)
15 November 1999Ad 03/02/99--------- £ si 285000@1=285000 £ ic 355000/640000 (2 pages)
12 November 1999Registered office changed on 12/11/99 from: 12 great james street london WC1N 3DR (1 page)
12 November 1999Registered office changed on 12/11/99 from: 12 great james street london WC1N 3DR (1 page)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
8 July 1999£ nc 466668/716668 24/06/99 (2 pages)
8 July 1999Memorandum and Articles of Association (22 pages)
8 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 July 1999£ nc 466668/716668 24/06/99 (2 pages)
8 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 July 1999Memorandum and Articles of Association (22 pages)
2 July 1999New director appointed (3 pages)
2 July 1999New director appointed (3 pages)
30 June 1999Ad 24/06/99--------- £ si 250000@1=250000 £ ic 105000/355000 (2 pages)
30 June 1999Ad 24/06/99--------- £ si 250000@1=250000 £ ic 105000/355000 (2 pages)
9 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 March 1999Memorandum and Articles of Association (21 pages)
9 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 March 1999Memorandum and Articles of Association (21 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
5 November 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
5 November 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
21 October 1998Ad 02/10/98--------- £ si 104998@1=104998 £ ic 2/105000 (2 pages)
21 October 1998New director appointed (3 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
21 October 1998Ad 02/10/98--------- £ si 104998@1=104998 £ ic 2/105000 (2 pages)
21 October 1998New director appointed (3 pages)
21 October 1998£ nc 1000/466668 02/10/98 (1 page)
21 October 1998£ nc 1000/466668 02/10/98 (1 page)
12 October 1998Registered office changed on 12/10/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998Registered office changed on 12/10/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
25 September 1998Incorporation (13 pages)