Company NameMegawustitis Limited
Company StatusDissolved
Company Number07745590
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 7 months ago)
Dissolution Date31 January 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Wallis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Secretary NameMrs Katy Wallis
StatusClosed
Appointed10 December 2012(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 31 January 2017)
RoleCompany Director
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR

Location

Registered AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Katy Wallis
50.00%
Ordinary B
1 at £1Mark Wallis
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,368
Cash£2,231
Current Liabilities£23,759

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2016Application to strike the company off the register (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Director's details changed for Mr Mark Wallis on 27 August 2014 (2 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
28 March 2014Director's details changed for Mr Mark Wallis on 28 March 2014 (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
16 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 2
(3 pages)
11 January 2013Appointment of Mrs Katy Wallis as a secretary (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
14 September 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 14 September 2011 (1 page)
14 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
14 September 2011Termination of appointment of Barbara Kahan as a director (1 page)
14 September 2011Appointment of Mr Mark Wallis as a director (2 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)