Company NameMEGA Office Ltd
Company StatusDissolved
Company Number06628222
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)
Previous NameEasyoffice Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul David Griffiths
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 19 December 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameSir Stelios Haji Ioannou
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleChairman
Country of ResidenceMonaco
Correspondence Address1 Avenue Henri Dunant
1251 Palais De La Scala
Monaco
Mc 98000
Director NameMark Nicholas Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTodds Cottage Church Street
Kingham
Oxfordshire
OX7 6YA
Director NameMr Martin Gerard Ward
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEasyhotel House 80 Old Street
London
EC1V 9AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Paul Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,137,626
Cash£40,966
Current Liabilities£906,543

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 December 2014Final Gazette dissolved following liquidation (1 page)
19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
19 August 2013Liquidators' statement of receipts and payments to 10 July 2013 (9 pages)
19 August 2013Liquidators statement of receipts and payments to 10 July 2013 (9 pages)
22 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 May 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2012Statement of affairs with form 4.19 (6 pages)
16 July 2012Appointment of a voluntary liquidator (1 page)
5 July 2012Registered office address changed from 5 Southlands Avenue Horley Surrey RH6 8BS United Kingdom on 5 July 2012 (2 pages)
5 July 2012Registered office address changed from 5 Southlands Avenue Horley Surrey RH6 8BS United Kingdom on 5 July 2012 (2 pages)
25 June 2012Registered office address changed from Easyhotel House 80 Old Street London EC1V 9AZ United Kingdom on 25 June 2012 (1 page)
25 June 2012Register(s) moved to registered office address (1 page)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 1
(3 pages)
5 April 2012 (8 pages)
24 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
23 August 2011Termination of appointment of Stelios Haji Ioannou as a director (1 page)
23 August 2011Appointment of Mr Paul Griffiths as a director (2 pages)
11 July 2011Company name changed easyoffice LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-06-17
(2 pages)
6 July 2011Change of name notice (1 page)
4 April 2011Termination of appointment of Martin Ward as a director (1 page)
8 December 2010Termination of appointment of Mark Smith as a director (1 page)
7 December 2010Registered office address changed from 12 York Gate Regent's Park London NW1 4QS on 7 December 2010 (1 page)
7 December 2010Director's details changed for Martin Gerard Ward on 28 September 2010 (2 pages)
7 December 2010Register inspection address has been changed (1 page)
7 December 2010Registered office address changed from 12 York Gate Regent's Park London NW1 4QS on 7 December 2010 (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Sir Stelios Haji Ioannou on 12 February 2010 (3 pages)
27 July 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
23 March 2010 (6 pages)
1 December 2009Appointment of Martin Gerard Ward as a director (2 pages)
26 August 2009Return made up to 24/06/09; full list of members (3 pages)
15 July 2008Director appointed mark nicholas smith (3 pages)
10 July 2008Director appointed stelios hajl-loannou (5 pages)
8 July 2008Appointment terminated director instant companies LIMITED (1 page)
24 June 2008Incorporation (18 pages)