Company NameMegatronix Limited
Company StatusDissolved
Company Number04010449
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Dissolution Date22 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichel Namer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed28 November 2001(1 year, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 22 July 2016)
RoleCompany Director
Correspondence Address1 Carlos Place
Mayfair
London
W1K 3AJ
Director NamePascal Bony
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address19a Rostrevor Road
London
SW6 5AX
Secretary NameAyman Barakat
NationalityLebanese
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleAdministrator
Correspondence Address25 Greyhound Road
London
W6 8NX
Secretary NamePatrick Ferdman
NationalityBritish
StatusResigned
Appointed29 November 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address705 Carrington House
6 Hertford Street
London
W1J 7SU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2002
Turnover£125,192,000
Gross Profit£4,547,000
Net Worth£1,431,000
Cash£2,147,000
Current Liabilities£1,611,000

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 July 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Liquidators' statement of receipts and payments to 9 March 2016 (5 pages)
22 April 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2016Liquidators statement of receipts and payments to 13 April 2016 (5 pages)
22 April 2016Liquidators' statement of receipts and payments to 13 April 2016 (5 pages)
22 April 2016Liquidators statement of receipts and payments to 9 March 2016 (5 pages)
22 September 2015Liquidators statement of receipts and payments to 9 September 2015 (5 pages)
22 September 2015Liquidators' statement of receipts and payments to 9 September 2015 (5 pages)
22 September 2015Liquidators statement of receipts and payments to 9 September 2015 (5 pages)
20 March 2015Liquidators statement of receipts and payments to 9 March 2015 (5 pages)
20 March 2015Liquidators' statement of receipts and payments to 9 March 2015 (5 pages)
20 March 2015Liquidators statement of receipts and payments to 9 March 2015 (5 pages)
10 October 2014Liquidators statement of receipts and payments to 9 September 2014 (5 pages)
10 October 2014Liquidators statement of receipts and payments to 9 September 2014 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 9 September 2014 (5 pages)
19 May 2014Liquidators statement of receipts and payments to 9 March 2014 (5 pages)
19 May 2014Liquidators statement of receipts and payments to 9 March 2014 (5 pages)
19 May 2014Liquidators' statement of receipts and payments to 9 March 2014 (5 pages)
26 September 2013Liquidators statement of receipts and payments to 9 September 2013 (5 pages)
26 September 2013Liquidators statement of receipts and payments to 9 September 2013 (5 pages)
26 September 2013Liquidators' statement of receipts and payments to 9 September 2013 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 9 March 2013 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 9 March 2013 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 9 September 2012 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 9 September 2012 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 9 September 2012 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 9 March 2013 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 9 March 2012 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 9 March 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 9 March 2012 (5 pages)
6 October 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
6 October 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
23 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
23 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 9 September 2010 (5 pages)
17 September 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
17 September 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
19 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
19 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 9 March 2010 (5 pages)
8 October 2009Liquidators statement of receipts and payments to 9 September 2009 (5 pages)
8 October 2009Liquidators' statement of receipts and payments to 9 September 2009 (5 pages)
8 October 2009Liquidators statement of receipts and payments to 9 September 2009 (5 pages)
20 March 2009Liquidators statement of receipts and payments to 9 March 2009 (5 pages)
20 March 2009Liquidators' statement of receipts and payments to 9 March 2009 (5 pages)
20 March 2009Liquidators statement of receipts and payments to 9 March 2009 (5 pages)
1 October 2008Liquidators' statement of receipts and payments to 9 September 2008 (5 pages)
1 October 2008Liquidators statement of receipts and payments to 9 September 2008 (5 pages)
1 October 2008Liquidators statement of receipts and payments to 9 September 2008 (5 pages)
18 March 2008Liquidators statement of receipts and payments to 9 September 2008 (5 pages)
18 March 2008Liquidators statement of receipts and payments to 9 September 2008 (5 pages)
18 March 2008Liquidators' statement of receipts and payments to 9 September 2008 (5 pages)
19 September 2007Liquidators' statement of receipts and payments (5 pages)
19 September 2007Liquidators statement of receipts and payments (5 pages)
21 March 2007Liquidators' statement of receipts and payments (5 pages)
21 March 2007Liquidators statement of receipts and payments (5 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
15 September 2006Liquidators' statement of receipts and payments (5 pages)
16 March 2006Liquidators' statement of receipts and payments (5 pages)
16 March 2006Liquidators statement of receipts and payments (5 pages)
19 September 2005Liquidators statement of receipts and payments (5 pages)
19 September 2005Liquidators' statement of receipts and payments (5 pages)
16 March 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Liquidators' statement of receipts and payments (5 pages)
16 March 2004Appointment of a voluntary liquidator (1 page)
16 March 2004Statement of affairs (8 pages)
16 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2004Registered office changed on 11/03/04 from: 2 bloomsbury street london WC1B 3ST (1 page)
4 February 2004Auditor's resignation (1 page)
29 October 2003Secretary resigned (2 pages)
25 July 2003Return made up to 08/06/03; full list of members (5 pages)
25 July 2003Registered office changed on 25/07/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
5 February 2003Full accounts made up to 30 June 2002 (11 pages)
28 January 2003Full accounts made up to 30 June 2001 (10 pages)
14 October 2002Return made up to 08/06/02; full list of members (6 pages)
3 January 2002Particulars of mortgage/charge (11 pages)
18 December 2001New director appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Director resigned (1 page)
6 September 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
8 June 2000Incorporation (15 pages)