Company NameMegacell Limited
Company StatusDissolved
Company Number04571087
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)
Dissolution Date19 January 2018 (6 years, 3 months ago)
Previous NamesEvent This Limited and MAG Tek Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMalcolm Anthony Gale
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
17 Sussex Square
Brighton
East Sussex
BN2 5AA
Director NameTracey Annebelle Totton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Richmond Road
Basingstoke
Hampshire
RG21 5NX
Director NameMr Anthony Melvin Littlejohns
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(5 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 January 2009)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address11 Sycamore House Langdon Park
Teddington
Middlesex
TW11 9PE
Director NameMr Jason Weeks
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(5 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 January 2009)
RolePurchasing
Country of ResidenceEngland
Correspondence Address9 College Close
Twickenham
TW2 6NR
Secretary NameMr Jason Weeks
NationalityBritish
StatusResigned
Appointed10 July 2008(5 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 January 2009)
RolePurchasing
Country of ResidenceEngland
Correspondence Address9 College Close
Twickenham
TW2 6NR
Director NameMr Malcolm Gale
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrighton Media Centre 15-17
Middle Street
Brighton
East Sussex
BN1 1AL
Director NameMr David Doran
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(8 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 February 2012)
RoleLettings Agent Director
Country of ResidenceEngland
Correspondence Address184a Broadway
Didcot
Oxford
Oxfordshire
OX11 8RN
Director NameMr Malcolm Gale
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(8 years, 11 months after company formation)
Appointment Duration6 days (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrighton Media Centre 15-17 Middle Street
Brighton
East Sussex
BN1 1AL
Director NameMr Robert James How
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(9 years, 3 months after company formation)
Appointment Duration1 month (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Blackpool Technology Centre, Faraday Way
Blackpool
Lancs
FY2 0JW
Director NameMrs Mary Rye
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2012(9 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Blackpool Technology Centre, Faraday Way
Blackpool
Lancs
FY2 0JW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameOutsource Office Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressFarriers
The Street, Albury
Guildford
Surrey
GU5 9AE
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£1,192,534
Net Worth£723,512
Cash£89,903
Current Liabilities£422,095

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 October 2017Notice of final account prior to dissolution (17 pages)
17 November 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 12/10/2016 (14 pages)
26 November 2015INSOLVENCY:liquidators annual progress report bdd 12/10/2015 (12 pages)
30 October 2014Registered office address changed from Unit 8 Blackpool Technology Centre, Faraday Way Blackpool Lancs FY2 0JW to 60 Goswell Road London EC1M 7AD on 30 October 2014 (2 pages)
29 October 2014Appointment of a liquidator (1 page)
30 September 2014Order of court to wind up (2 pages)
12 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
25 February 2013Termination of appointment of Mary Rye as a director (1 page)
29 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Appointment of Mrs Mary Rye as a director (2 pages)
30 September 2012Termination of appointment of Robert How as a director (1 page)
30 September 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
23 February 2012Termination of appointment of David Doran as a director (1 page)
23 February 2012Registered office address changed from , Farriers the Street, Albury, Guildford, GU5 9AE, GU5 9AE, England on 23 February 2012 (1 page)
23 February 2012Appointment of Mr Robert James William How as a director (2 pages)
7 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 1
(3 pages)
21 October 2011Termination of appointment of Malcolm Gale as a director (1 page)
6 October 2011Appointment of Mr Malcolm Gale as a director (2 pages)
28 July 2011Termination of appointment of Malcolm Gale as a director (1 page)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 June 2011Appointment of Mr David Doran as a director (2 pages)
9 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 January 2010Director's details changed for Mr Malcolm Gale on 10 November 2009 (2 pages)
3 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Mr Malcolm Gale on 10 November 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 March 2009Return made up to 23/10/08; full list of members (3 pages)
5 February 2009Appointment terminated director jason weeks (1 page)
5 February 2009Registered office changed on 05/02/2009 from, 9 college close, twickenham, middlesex, TW2 6NR (1 page)
5 February 2009Appointment terminated director anthony littlejohns (1 page)
5 February 2009Director appointed mr malcolm gale (1 page)
5 February 2009Appointment terminated secretary jason weeks (1 page)
12 August 2008Appointment terminated secretary outsource office LIMITED (1 page)
12 August 2008Appointment terminated director malcolm gale (1 page)
4 August 2008Director appointed anthony melvin littlejohns (2 pages)
4 August 2008Registered office changed on 04/08/2008 from, flat 3 17 sussex square, brighton, east sussex, BN2 5AA (1 page)
4 August 2008Director and secretary appointed jason weeks (2 pages)
17 July 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
11 February 2008Return made up to 23/10/07; full list of members (2 pages)
22 February 2007Return made up to 23/10/06; full list of members (6 pages)
19 February 2007Company name changed mag tek LIMITED\certificate issued on 19/02/07 (2 pages)
15 November 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
30 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
3 July 2006Memorandum and Articles of Association (16 pages)
25 May 2006Company name changed event this LIMITED\certificate issued on 25/05/06 (2 pages)
13 April 2006Return made up to 23/10/05; full list of members (6 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
20 June 2005Particulars of mortgage/charge (11 pages)
9 November 2004Return made up to 23/10/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(6 pages)
26 October 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
8 March 2004Return made up to 23/10/03; full list of members (6 pages)
26 June 2003Registered office changed on 26/06/03 from: farriers, the street, albury, guildford, surrey GU5 9AE (1 page)
26 June 2003Director's particulars changed (2 pages)
18 June 2003Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
23 October 2002Incorporation (19 pages)