Company NameMEGA Motors (UK) Limited
Company StatusDissolved
Company Number06424861
CategoryPrivate Limited Company
Incorporation Date12 November 2007(16 years, 5 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Mousa El Maamouri
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed12 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sinclair Gardens
West Kensington
London
W14 0AT
Secretary NameMustafa Saqi
NationalityIraqi
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address59-65 Belsize Road
London
NW6 4BE

Location

Registered Address18 Sinclair Gardens
West Kensington
London
W14 0AT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2014
Turnover£61,935
Gross Profit£26,739
Net Worth£285
Cash£11,235
Current Liabilities£10,950

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
21 January 2011Application to strike the company off the register (3 pages)
21 January 2011Application to strike the company off the register (3 pages)
16 June 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
16 June 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
11 February 2010Annual return made up to 10 December 2009 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 1
(8 pages)
11 February 2010Annual return made up to 10 December 2009 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 1
(8 pages)
9 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
9 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
11 August 2009Director's Change of Particulars / mousa el maamuuri / 10/08/2009 / Surname was: el maamuuri, now: el maamouri (1 page)
11 August 2009Director's change of particulars / mousa el maamuuri / 10/08/2009 (1 page)
30 June 2009Appointment Terminated Secretary mustafa saqi (1 page)
30 June 2009Appointment terminated secretary mustafa saqi (1 page)
30 June 2009Director's change of particulars / mousa el maamuri / 18/06/2009 (1 page)
30 June 2009Director's Change of Particulars / mousa el maamuri / 18/06/2009 / Surname was: el maamuri, now: el maamuuri (1 page)
17 June 2009Director's Change of Particulars / mousa el maamuuri / 16/06/2009 / Surname was: el maamuuri, now: el maamuri (1 page)
17 June 2009Director's change of particulars / mousa el maamuuri / 16/06/2009 (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
7 May 2009Return made up to 10/12/08; full list of members (6 pages)
7 May 2009Registered office changed on 07/05/2009 from 7 hazlitt mews london W14 0JZ (1 page)
7 May 2009Registered office changed on 07/05/2009 from 7 hazlitt mews london W14 0JZ (1 page)
7 May 2009Return made up to 10/12/08; full list of members (6 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
12 November 2007Incorporation (18 pages)
12 November 2007Incorporation (18 pages)