London
SW3 4QF
Secretary Name | Mr Martin Hugh Flash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2006(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 36 Royal Avenue Chelsea London SW3 4QF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.mega-associates.com |
---|---|
Email address | [email protected] |
Registered Address | 36 Royal Avenue London SW3 4QF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£23,750 |
Cash | £384 |
Current Liabilities | £27,809 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
8 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
14 May 2015 | Director's details changed for Mr John Christopher Pike on 15 September 2014 (2 pages) |
14 May 2015 | Director's details changed for Mr John Christopher Pike on 15 September 2014 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Director's details changed for Mr John Christopher Pike on 15 March 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr John Christopher Pike on 15 March 2012 (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 December 2011 | Registered office address changed from 7a Wyndham Place London W1H 1PN on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 7a Wyndham Place London W1H 1PN on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 7a Wyndham Place London W1H 1PN on 6 December 2011 (1 page) |
30 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Director's details changed for Mr John Christopher Pike on 30 June 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr John Christopher Pike on 30 June 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
21 January 2009 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
21 January 2009 | Return made up to 02/06/08; full list of members (3 pages) |
21 January 2009 | Return made up to 02/06/08; full list of members (3 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
21 January 2009 | Secretary's change of particulars / martin flash / 21/01/2009 (1 page) |
21 January 2009 | Secretary's change of particulars / martin flash / 21/01/2009 (1 page) |
21 January 2009 | Location of register of members (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 36 royal avenue london SW3 4QF (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 36 royal avenue london SW3 4QF (1 page) |
31 August 2007 | Location of debenture register (1 page) |
31 August 2007 | Location of debenture register (1 page) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Return made up to 02/06/07; full list of members (2 pages) |
31 August 2007 | Return made up to 02/06/07; full list of members (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
2 June 2006 | Incorporation (15 pages) |
2 June 2006 | Incorporation (15 pages) |