Company NameMEGA Movies Ltd
Company StatusDissolved
Company Number06822007
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Yogesh Babu Mallineni Sudhakara
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed01 March 2009(1 week, 5 days after company formation)
Appointment Duration7 years, 6 months (closed 20 September 2016)
RoleProducer
Country of ResidenceEngland
Correspondence Address866 Eastern Avenue
Ilford
Essex
IG2 7HY
Director NameMr Kanakaiah Perikala
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address26 Ridley Close
Barking
Essex
IG11 9PJ

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Yogesh Babu Mallineni Sudhakara
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,230
Current Liabilities£1,109,040

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016Application to strike the company off the register (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
21 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 100
(3 pages)
3 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 100
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
31 July 2012Registered office address changed from Unit 405 1 Alie Street London E1 8DE United Kingdom on 31 July 2012 (1 page)
13 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
16 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
18 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
11 May 2009Return made up to 01/05/09; full list of members (3 pages)
8 May 2009Appointment terminated director kanakaiah perikala (1 page)
8 May 2009Director appointed mr yogesh babu mallineni sudhakara (1 page)
17 February 2009Incorporation (13 pages)