Company NameMegakey Properties Limited
Company StatusDissolved
Company Number03817120
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 8 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rodney Prior
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(2 months, 2 weeks after company formation)
Appointment Duration11 years (closed 19 October 2010)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address54 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Secretary NameMr Rodney Prior
NationalityBritish
StatusClosed
Appointed13 October 1999(2 months, 2 weeks after company formation)
Appointment Duration11 years (closed 19 October 2010)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address54 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameMs Susan Prior
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(1 year, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressGalley House, Second Floor
Moon Lane
Barnet
Hertfordshire
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,744
Cash£1,226
Current Liabilities£10,970

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010Application to strike the company off the register (3 pages)
22 June 2010Application to strike the company off the register (3 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 September 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
28 September 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
13 August 2009Return made up to 30/07/09; full list of members (3 pages)
13 August 2009Return made up to 30/07/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 August 2008Return made up to 30/07/08; full list of members (3 pages)
1 August 2008Return made up to 30/07/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 August 2007Return made up to 30/07/07; full list of members (2 pages)
10 August 2007Return made up to 30/07/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 July 2006Return made up to 30/07/06; full list of members (2 pages)
31 July 2006Registered office changed on 31/07/06 from: galley house 2ND floor moon lane barnet hertfordshire EN5 5YL (1 page)
31 July 2006Return made up to 30/07/06; full list of members (2 pages)
31 July 2006Registered office changed on 31/07/06 from: galley house 2ND floor moon lane barnet hertfordshire EN5 5YL (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 August 2005Return made up to 30/07/05; full list of members (2 pages)
19 August 2005Return made up to 30/07/05; full list of members (2 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Location of register of members (1 page)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 April 2005Return made up to 30/07/04; full list of members (7 pages)
13 April 2005Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
12 February 2004New secretary appointed;new director appointed (2 pages)
12 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 February 2004Return made up to 30/07/02; full list of members (5 pages)
12 February 2004Return made up to 30/07/00; full list of members (5 pages)
12 February 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
12 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 February 2004Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 February 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
12 February 2004Director resigned (1 page)
12 February 2004Return made up to 30/07/00; full list of members (5 pages)
12 February 2004Director's particulars changed (1 page)
12 February 2004Return made up to 30/07/02; full list of members (5 pages)
12 February 2004New secretary appointed;new director appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Return made up to 30/07/03; full list of members (5 pages)
12 February 2004Return made up to 30/07/03; full list of members (5 pages)
12 February 2004Return made up to 30/07/01; full list of members (5 pages)
12 February 2004Total exemption small company accounts made up to 31 July 2000 (5 pages)
12 February 2004Total exemption small company accounts made up to 31 July 2000 (5 pages)
12 February 2004Registered office changed on 12/02/04 from: suite 23516 72 new bond street london W1Y 9DD (1 page)
12 February 2004Return made up to 30/07/01; full list of members (5 pages)
12 February 2004Registered office changed on 12/02/04 from: suite 23516 72 new bond street london W1Y 9DD (1 page)
12 February 2004Director's particulars changed (1 page)
9 February 2004Restoration by order of the court (4 pages)
9 February 2004Restoration by order of the court (4 pages)
24 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
30 July 1999Incorporation (16 pages)