Company NameMegatek Networks Limited
Company StatusDissolved
Company Number03786449
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 11 months ago)
Dissolution Date9 March 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRachael Fife
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(1 month after company formation)
Appointment Duration4 years, 8 months (closed 09 March 2004)
RoleComputer Consultant
Correspondence Address22 Ocean Wharf
60 Westferry Road
London
E14 8LN
Secretary NameLuke David Millar
NationalityBritish
StatusClosed
Appointed01 January 2000(6 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 09 March 2004)
RoleComputer Consultant
Correspondence Address22 Ocean Wharf
60 Westferry Road
London
E14 8LN
Secretary NameMr Mark Richard Biggerstaff
NationalityBritish
StatusResigned
Appointed14 July 1999(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1999)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address18 Finchley Court
Ballards Lane
London
N3 1NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Ocean Wharf
60 Westferry Road
London
E14 8LN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£401
Cash£14,457
Current Liabilities£21,476

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 November 2003First Gazette notice for compulsory strike-off (1 page)
17 June 2002Return made up to 10/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 August 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2001Director's particulars changed (1 page)
17 July 2001Registered office changed on 17/07/01 from: 19 hutchings wharf 1 hutchings street london E14 8JY (1 page)
19 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 October 2000Return made up to 10/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
27 October 2000New secretary appointed (2 pages)
8 August 2000Registered office changed on 08/08/00 from: 12 mentone mansions 368 fulham road london SW10 9UX (1 page)
8 August 2000Director's particulars changed (1 page)
27 September 1999Registered office changed on 27/09/99 from: 59 parkside vanbrugh fields london SE3 7QF (1 page)
27 September 1999Director's particulars changed (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
4 August 1999Registered office changed on 04/08/99 from: 4 stratford place london W1N 9AE (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
10 June 1999Incorporation (17 pages)