Company NameMegacom Limited
DirectorSanam Sara Kumar
Company StatusActive
Company Number04346683
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Sanam Sara Kumar
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameMr Satish Kumar
StatusCurrent
Appointed28 February 2020(18 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameIshwar Shrestha
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(6 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 02 August 2004)
RoleAccountant
Correspondence Address101 Kennington Lane
London
SE11 4HQ
Secretary NameKokila Desai
NationalityBritish
StatusResigned
Appointed01 August 2002(6 months, 4 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 01 January 2012)
RoleConsultant
Correspondence Address120 Whittington Road
London
N22 8YL
Director NameMustafa Shah
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(2 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 May 2005)
RoleConsultant
Correspondence Address62 Langton Road
Harrow Weald
Middlesex
HA3 6QP
Director NameToqueer Kumar
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2007)
RoleCompany Director
Correspondence Address9 Tring Avenue
Ealing
London
W5 3QA
Director NameMr Sameer Kumar
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 12 months after company formation)
Appointment Duration4 years (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tring Avenue
Ealing
London
W5 3QA
Director NameMs Sapna Patel
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2012(10 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 2020)
RoleIT Consultant
Country of ResidenceIndia
Correspondence Address9 Tring Avenue
London
W5 3QA
Director NameMr Satish Kumar
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tring Avenue
London
W5 3QA
Secretary NameMiss Sanam Sara Kumar
StatusResigned
Appointed10 February 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2023)
RoleCompany Director
Correspondence Address9 Tring Avenue
London
W5 3QA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address9 Tring Avenue
London
W5 3QA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Miss Kokila Desai
66.67%
Ordinary
5k at £1Sahil Kumar
33.33%
Ordinary

Financials

Year2014
Net Worth£7,309
Cash£247
Current Liabilities£233

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

17 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
17 October 2023Termination of appointment of Sanam Sara Kumar as a secretary on 1 October 2023 (1 page)
19 May 2023Confirmation statement made on 19 May 2023 with updates (3 pages)
26 February 2023Confirmation statement made on 14 December 2022 with updates (4 pages)
30 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
14 December 2021Confirmation statement made on 14 December 2021 with updates (3 pages)
21 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
1 September 2021Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT United Kingdom to 9 Tring Avenue London W5 3QA on 1 September 2021 (1 page)
27 November 2020Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 85 First Floor Great Portland Street London W1W 7LT on 27 November 2020 (1 page)
27 November 2020Secretary's details changed for Mr Satish Kumar on 27 November 2020 (1 page)
27 November 2020Registered office address changed from C/O Mr S Kumar 9 Tring Avenue London W5 3QA to 85 Great Portland Street London W1W 7LT on 27 November 2020 (1 page)
27 November 2020Director's details changed for Miss Sanam Sara Kumar on 27 November 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
4 September 2020Notification of Sanam Sara Kumar as a person with significant control on 1 June 2020 (2 pages)
17 August 2020Micro company accounts made up to 31 January 2020 (3 pages)
29 May 2020Cessation of Sapna Patel as a person with significant control on 1 February 2020 (1 page)
29 May 2020Secretary's details changed for Miss Sanam Kumar on 29 May 2020 (1 page)
29 May 2020Notification of Sanam Sara Kumar as a person with significant control on 3 February 2020 (1 page)
13 May 2020Confirmation statement made on 13 May 2020 with updates (3 pages)
28 February 2020Appointment of Mr Satish Kumar as a secretary on 28 February 2020 (2 pages)
27 February 2020Appointment of Miss Sanam Sara Kumar as a director on 26 February 2020 (2 pages)
27 February 2020Termination of appointment of Satish Kumar as a director on 26 February 2020 (1 page)
24 February 2020Appointment of Miss Sanam Kumar as a secretary on 10 February 2020 (2 pages)
14 February 2020Termination of appointment of Sapna Patel as a director on 1 February 2020 (1 page)
14 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 June 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 October 2018Appointment of Mr Satish Kumar as a director on 2 July 2018 (2 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
26 May 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 15,000
(3 pages)
26 May 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 15,000
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 15,000
(3 pages)
26 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 15,000
(3 pages)
26 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 15,000
(3 pages)
29 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 15,000
(3 pages)
22 July 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 15,000
(3 pages)
22 July 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 15,000
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Compulsory strike-off action has been discontinued (1 page)
16 September 2013Annual return made up to 3 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(3 pages)
16 September 2013Registered office address changed from C/O C/O Empire Services 24 Station Parade Ealing W5 3LD England on 16 September 2013 (1 page)
16 September 2013Annual return made up to 3 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(3 pages)
16 September 2013Annual return made up to 3 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(3 pages)
16 September 2013Registered office address changed from C/O C/O Empire Services 24 Station Parade Ealing W5 3LD England on 16 September 2013 (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
4 February 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2012Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 January 2008 (2 pages)
14 March 2012Registered office address changed from C/O C/O Mr S Kumar 9 Tring Avenue London W5 3QA United Kingdom on 14 March 2012 (1 page)
14 March 2012Termination of appointment of Kokila Desai as a secretary (1 page)
14 March 2012Registered office address changed from C/O C/O Mr S Kumar 9 Tring Avenue London W5 3QA United Kingdom on 14 March 2012 (1 page)
14 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
14 March 2012Termination of appointment of Kokila Desai as a secretary (1 page)
1 February 2012Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
31 January 2012Appointment of Ms Sapna Patel as a director (2 pages)
31 January 2012Appointment of Ms Sapna Patel as a director (2 pages)
31 January 2012Termination of appointment of Sameer Kumar as a director (1 page)
31 January 2012Termination of appointment of Sameer Kumar as a director (1 page)
24 October 2011Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
30 September 2011Total exemption small company accounts made up to 31 January 2007 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2007 (2 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2011Accounts for a dormant company made up to 31 January 2005 (4 pages)
16 June 2011Accounts for a dormant company made up to 31 January 2005 (4 pages)
16 June 2011Accounts for a dormant company made up to 31 January 2006 (2 pages)
16 June 2011Accounts for a dormant company made up to 31 January 2006 (2 pages)
16 May 2011Annual return made up to 3 January 2009 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 3 January 2009 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 3 January 2009 with a full list of shareholders (3 pages)
8 October 2010Registered office address changed from 18 Station Parade Uxbridge Road Ealing London W5 3LD on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 18 Station Parade Uxbridge Road Ealing London W5 3LD on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 18 Station Parade Uxbridge Road Ealing London W5 3LD on 8 October 2010 (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
18 June 2009Return made up to 03/01/08; full list of members (3 pages)
18 June 2009Director appointed mr sameer kumar (1 page)
18 June 2009Director appointed mr sameer kumar (1 page)
18 June 2009Return made up to 03/01/08; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from 9 tring avenue ealing london W5 3QA (1 page)
13 May 2009Registered office changed on 13/05/2009 from 9 tring avenue ealing london W5 3QA (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
25 April 2008Appointment terminated director toqueer kumar (1 page)
25 April 2008Appointment terminated director toqueer kumar (1 page)
4 July 2007Location of register of members (1 page)
4 July 2007Location of debenture register (1 page)
4 July 2007Return made up to 03/01/07; full list of members (2 pages)
4 July 2007Registered office changed on 04/07/07 from: 85 oakwood court abbotsbury road holland park london W14 8JZ (1 page)
4 July 2007Location of debenture register (1 page)
4 July 2007Registered office changed on 04/07/07 from: 85 oakwood court abbotsbury road holland park london W14 8JZ (1 page)
4 July 2007Location of register of members (1 page)
4 July 2007Return made up to 03/01/07; full list of members (2 pages)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2006Return made up to 03/01/06; full list of members (2 pages)
18 September 2006Return made up to 03/01/06; full list of members (2 pages)
8 May 2006Return made up to 03/01/05; full list of members (2 pages)
8 May 2006Return made up to 03/01/05; full list of members (2 pages)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
19 August 2005Total exemption small company accounts made up to 31 January 2004 (9 pages)
19 August 2005Total exemption small company accounts made up to 31 January 2004 (9 pages)
19 August 2005Accounts for a dormant company made up to 31 January 2003 (1 page)
19 August 2005Accounts for a dormant company made up to 31 January 2003 (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
10 August 2004Director resigned (2 pages)
10 August 2004Director resigned (2 pages)
4 May 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 2003Compulsory strike-off action has been discontinued (1 page)
8 July 2003Compulsory strike-off action has been discontinued (1 page)
3 July 2003Return made up to 03/01/03; full list of members (6 pages)
3 July 2003Return made up to 03/01/03; full list of members (6 pages)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
25 February 2003Compulsory strike-off action has been discontinued (1 page)
25 February 2003Compulsory strike-off action has been discontinued (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (1 page)
20 February 2003New director appointed (1 page)
20 February 2003New secretary appointed (2 pages)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
3 January 2002Incorporation (11 pages)
3 January 2002Incorporation (11 pages)