Company NameMEGA Building Contracts Limited
Company StatusDissolved
Company Number04485119
CategoryPrivate Limited Company
Incorporation Date14 July 2002(21 years, 9 months ago)
Dissolution Date28 February 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameGerard McMullen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2004(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 28 February 2011)
RoleCompany Director
Correspondence Address142 Stanstead Road
London
SE23 1BX
Secretary NameASD Consultants Limited (Corporation)
StatusClosed
Appointed05 August 2002(3 weeks, 1 day after company formation)
Appointment Duration8 years, 6 months (closed 28 February 2011)
Correspondence AddressAsd House 20 Craven Terrace
London
W2 3QH
Director NameAlan Lovell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(3 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 2005)
RoleCompany Director
Correspondence Address11 Bearing Close
Chigwell
Essex
IG7 4NE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 July 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 July 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2011Final Gazette dissolved following liquidation (1 page)
30 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2010Liquidators statement of receipts and payments to 25 September 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 25 September 2010 (5 pages)
27 September 2010Liquidators statement of receipts and payments to 25 March 2010 (5 pages)
27 September 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
9 November 2009Annual return made up to 14 July 2008 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 14 July 2008 with a full list of shareholders (3 pages)
15 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
15 October 2009Liquidators statement of receipts and payments to 25 September 2009 (5 pages)
15 April 2009Liquidators' statement of receipts and payments to 25 March 2009 (5 pages)
15 April 2009Liquidators statement of receipts and payments to 25 March 2009 (5 pages)
15 October 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
15 October 2008Liquidators' statement of receipts and payments to 25 September 2008 (5 pages)
12 September 2008Return made up to 14/07/07; full list of members (3 pages)
12 September 2008Return made up to 14/07/07; full list of members (3 pages)
9 April 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
9 April 2008Liquidators' statement of receipts and payments to 25 September 2008 (5 pages)
28 December 2007Return made up to 14/07/06; full list of members (2 pages)
28 December 2007Return made up to 14/07/06; full list of members (2 pages)
10 October 2007Liquidators' statement of receipts and payments (5 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
8 May 2007Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
8 May 2007Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
4 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 October 2006Statement of affairs (11 pages)
4 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 October 2006Appointment of a voluntary liquidator (2 pages)
4 October 2006Statement of affairs (11 pages)
4 October 2006Appointment of a voluntary liquidator (2 pages)
19 September 2006Registered office changed on 19/09/06 from: c/o asd house 20 craven terrace london W2 3QH (1 page)
19 September 2006Registered office changed on 19/09/06 from: c/o asd house 20 craven terrace london W2 3QH (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
10 October 2005Return made up to 14/07/05; full list of members (7 pages)
10 October 2005Return made up to 14/07/05; full list of members (7 pages)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
13 August 2004Return made up to 14/07/04; full list of members (6 pages)
13 August 2004Return made up to 14/07/04; full list of members (6 pages)
8 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
8 June 2004Accounts made up to 31 July 2003 (2 pages)
30 July 2003Return made up to 14/07/03; full list of members (6 pages)
30 July 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
14 July 2002Incorporation (12 pages)