Company NameMEGA Channel UK Limited
Company StatusDissolved
Company Number04224896
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSaravanan Bhaskaran
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed31 July 2001(2 months after company formation)
Appointment Duration4 years, 2 months (closed 04 October 2005)
RoleBusiness
Correspondence Address122 Rosemary Avenue
Hounslow
Middlesex
TW4 7JW
Director NameShajahan Abdulkareem
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(1 year, 4 months after company formation)
Appointment Duration3 years (closed 04 October 2005)
RoleBusiness
Correspondence Address63 Sutherland Road
West Croydon
CR0 3QL
Secretary NameSaravanan Bhaskaran
NationalityIndian
StatusClosed
Appointed31 October 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 04 October 2005)
RoleBusiness
Correspondence Address122 Rosemary Avenue
Hounslow
Middlesex
TW4 7JW
Director NameAshik Ahmed Abdul Rehman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleBusinessman
Correspondence Address74 Martindale Road
Hounslow
Middlesex
TW4 7ET
Director NameArjun Bhaskaran
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleBusinessman
Correspondence Address3b Fairwind 45 M G R Road
Chennai
600 090
India
Secretary NameSaravanan Bhaskaran
NationalityIndian
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressJolyon House, Amberley Way
Hounslow
TW4 6BH
Director NameSaravanan Bhaskaran
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed31 July 2001(2 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 July 2002)
RoleBusinessman
Correspondence AddressJolyon House, Amberley Way
Hounslow
TW4 6BH
Director NameKiran Mukar Nandaluru
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed14 March 2002(9 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 July 2002)
RoleBusinessman
Correspondence Address10 Glenwood Road
Hounslow
Middlesex
TW3 1SW
Secretary NameLalith Sanjay Bhiraju
NationalityIndian
StatusResigned
Appointed09 July 2002(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 2002)
RoleCompany Director
Correspondence Address9,Vincent Road
Hounslow
Middlesex
TW4 7LH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressJolyon House
Amberley Way
Hounslow
TW4 6BH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2005First Gazette notice for compulsory strike-off (1 page)
7 June 2005Strike-off action suspended (1 page)
24 May 2005First Gazette notice for compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
16 November 2004Strike-off action suspended (1 page)
18 June 2003Return made up to 30/05/03; full list of members (7 pages)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
12 November 2002New director appointed (1 page)
12 November 2002New secretary appointed (1 page)
12 November 2002Secretary resigned (1 page)
6 November 2002New director appointed (1 page)
16 July 2002Director resigned (1 page)
16 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director's particulars changed (1 page)
10 July 2002New secretary appointed (1 page)
10 July 2002Secretary resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
12 June 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
27 February 2002Ad 01/02/02--------- £ si 105@1=105 £ ic 100/205 (2 pages)
9 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2001New director appointed (2 pages)
3 August 2001Ad 30/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001New secretary appointed (2 pages)