Company NameMegawheels Limited
Company StatusDissolved
Company Number04046918
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Secretary NamePeter Arthur Stone
NationalityBritish
StatusClosed
Appointed29 November 2002(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 10 July 2007)
RoleCompany Director
Correspondence AddressUint 8 1923 5 Street Sw
Calgary Ab
T25 2b2
Canada
Director NameJohn Henry Byrne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed16 November 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 10 July 2007)
RoleChartered Account
Correspondence Address9 Belgrave Road
Monkstown
Co Dublin
Ireland
Director NameRobert Francis Jolly
Date of BirthMay 1971 (Born 53 years ago)
NationalityCanadian
StatusClosed
Appointed16 November 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 10 July 2007)
RoleBusiness Person
Correspondence Address6 Auburn Sound View S.E.
Calgary
Alberta T3m 1l2
Canada
Director NameElliott Bingham
Date of BirthJune 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address303 220 26th Avenue Sw
Alberta T25 0m4
Calgary
Canada
Director NameMartin Hilsenteger
Date of BirthAugust 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address108 Prestwick Gardens Se
Calgary
Alberta T2z 3v4
Canada
Secretary NameElliott Bingham
NationalityCanadian
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address303 220 26th Avenue Sw
Alberta T25 0m4
Calgary
Canada
Director NameRobert Watt Garnett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2001(11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 2001)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address4555 Britannia Drive
Richmond
British Columbia
V7e 6b1
Secretary NameRobert Watt Garnett
NationalityCanadian
StatusResigned
Appointed30 June 2001(11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 2001)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address4555 Britannia Drive
Richmond
British Columbia
V7e 6b1
Director NameThomas Christopher Bulger
Date of BirthApril 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed29 November 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 November 2005)
RoleCfa Mba
Correspondence Address296 Glen Road
Toronto
Ontario
M4w 2x3
Canada
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
16 February 2006New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
5 December 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 October 2004Registered office changed on 04/10/04 from: mccarthy tetrault first floor 1 plough place london EC4A 1DE (1 page)
23 August 2004Return made up to 31/07/04; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
11 September 2003Return made up to 31/07/03; full list of members (7 pages)
20 May 2003New director appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
10 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 31 August 2001 (4 pages)
4 February 2003Registered office changed on 04/02/03 from: mccarthy tetrault 6 laurence pountney hill london EC4R 0BL (1 page)
2 May 2002Delivery ext'd 3 mth 31/08/01 (1 page)
7 December 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/01
(6 pages)
28 September 2001New secretary appointed;new director appointed (2 pages)
28 September 2001Secretary resigned;director resigned (1 page)
18 October 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
31 July 2000Incorporation (20 pages)