Company NameMegna (Marlow) Limited
Company StatusDissolved
Company Number04416618
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameFreshboost Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Abdul Rob
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(2 weeks, 2 days after company formation)
Appointment Duration13 years, 8 months (closed 19 January 2016)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address20 Willowmead Gardens
Marlow
Buckinghamshire
SL7 1HW
Secretary NameStephen James Robins
NationalityBritish
StatusClosed
Appointed02 April 2003(11 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 19 January 2016)
RoleSolicitor
Correspondence AddressThe Old House
Marlow
Buckinghamshire
SL7 2LX
Secretary NameNizam Hoque
NationalityBritish
StatusResigned
Appointed01 May 2002(2 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 02 April 2003)
RoleCompany Director
Correspondence Address41 West Street
Marlow
Buckinghamshire
SL7 2LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBank House
209 Merton Road
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Abdul Rob
50.00%
Ordinary
25k at £1Abdul Muhith
25.00%
Ordinary
25k at £1Nasir Ali Shah
25.00%
Ordinary

Financials

Year2014
Net Worth£18,789

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (2 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100,000
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
18 May 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 May 2009Return made up to 15/04/09; full list of members (3 pages)
24 December 2008Return made up to 15/04/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
8 June 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 May 2007Return made up to 15/04/07; full list of members (3 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
23 March 2007Registered office changed on 23/03/07 from: 47-49 high street eton berkshire SL4 6BL (1 page)
9 May 2006Return made up to 15/04/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (7 pages)
18 April 2005Return made up to 15/04/05; full list of members (6 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
1 October 2004Registered office changed on 01/10/04 from: the old house west street marlow buckinghamshire SL7 2LX (1 page)
6 September 2004Return made up to 15/04/04; full list of members (6 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 November 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
20 October 2003Particulars of mortgage/charge (3 pages)
4 August 2003Return made up to 15/04/03; full list of members; amend (6 pages)
6 July 2003Return made up to 15/04/03; full list of members (6 pages)
16 April 2003Registered office changed on 16/04/03 from: the old house west street marlow buckinghamshire SL7 2LX (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
13 February 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (4 pages)
10 June 2002Memorandum and Articles of Association (11 pages)
30 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2002Registered office changed on 30/05/02 from: the old house, west st marlow buckinghamshire SL7 2LX (1 page)
30 May 2002£ nc 1000/100000 01/05/02 (1 page)
29 May 2002New director appointed (1 page)
29 May 2002Company name changed freshboost LIMITED\certificate issued on 29/05/02 (2 pages)
27 May 2002New secretary appointed (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 April 2002Incorporation (17 pages)