London
W2 3TL
Director Name | Andrea Gamberoni |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 May 2023(19 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Abdullah Okuyucu |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | 4 Barrow Road Croydon Surrey CR0 4EY |
Secretary Name | Deborah Ann Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Saxon Road South Norwood London SE25 5EH |
Director Name | Nirjay Singh |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 May 2004(8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 February 2011) |
Role | Consultant |
Correspondence Address | 1201,A-Wing Panchsheel Heights Mahavir Nagar, Kandivli(W) Mumbai 400067 India |
Director Name | Prof Poonam Kumar |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Consort Lodge 34 Prince Albert Road London NW8 7LX |
Secretary Name | Nirjay Singh |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 26 May 2004(8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 October 2009) |
Role | Consultant |
Correspondence Address | 1201,A-Wing Panchsheel Heights Mahavir Nagar, Kandivli(W) Mumbai 400067 India |
Director Name | Ms Aditi Ravi Kumar |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 239-241 Kennington Lane London SE11 5QU |
Director Name | Ms Pushpa Kanwal Shahani |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 February 2019(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 November 2022) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 601, Cygna Zircon Complex Viman Nagar Pune 411014 |
Website | mega-ace.com |
---|---|
Telephone | 020 74830687 |
Telephone region | London |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Poonam Kumar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,117 |
Current Liabilities | £33,767 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
28 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
---|---|
6 April 2017 | Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page) |
18 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
10 August 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
25 November 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
19 March 2015 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 December 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Termination of appointment of Nirjay Singh as a director (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Termination of appointment of Nirjay Singh as a secretary (1 page) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Director's details changed for Professor Poonam Kumar on 8 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Professor Poonam Kumar on 8 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
9 January 2009 | Return made up to 26/09/08; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 July 2008 | Director's change of particulars / poonam kumar / 25/06/2007 (1 page) |
24 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 September 2006 | Return made up to 26/09/06; no change of members (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Return made up to 26/09/05; no change of members (4 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 November 2004 | Return made up to 26/09/04; full list of members (5 pages) |
16 September 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Ad 17/08/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
4 June 2004 | Director resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
26 September 2003 | Incorporation (21 pages) |