Company NameMegatop Limited
Company StatusDissolved
Company Number04004635
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Suhel Ahmed Khan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(1 day after company formation)
Appointment Duration6 years, 1 month (closed 25 July 2006)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address6 Gloucester Road
London
SW7 4RB
Secretary NameLuman Ahmed
NationalityBangladeshi
StatusClosed
Appointed01 June 2000(1 day after company formation)
Appointment Duration6 years, 1 month (closed 25 July 2006)
RoleService
Correspondence Address18 Silvester House
Varden Street
London
E1 2JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 Gloucester Road
London
SW7 4RB
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
27 September 2005Voluntary strike-off action has been suspended (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
19 July 2005Application for striking-off (1 page)
21 June 2004Return made up to 31/05/04; full list of members (6 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
24 June 2003Return made up to 31/05/03; full list of members (6 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
19 June 2002Return made up to 31/05/02; full list of members (6 pages)
3 April 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
25 June 2001Return made up to 31/05/01; full list of members (7 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Director resigned (1 page)
5 September 2000Particulars of mortgage/charge (4 pages)
13 July 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000Ad 01/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 32 gloucester road london SW7 4RB (1 page)
12 June 2000Registered office changed on 12/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
31 May 2000Incorporation (18 pages)