Company NameMEGA Well International Limited
DirectorJiangang Gan
Company StatusActive
Company Number08222432
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jiangang Gan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed20 September 2012(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressNo. 30 Zhenxing Road
In Development Zone, Nantong City
Jiangsu
0000
China
Secretary NameSBS Nominee Limited (Corporation)
StatusCurrent
Appointed20 September 2012(same day as company formation)
Correspondence AddressUnit (S) 1002b, 10/F 250 King's Road
North Point
Hong Kong

Location

Registered Address309 Winston House 2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Jiangang Gan
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

2 October 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
13 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
12 October 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
12 October 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
2 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
2 August 2019Registered office address changed from Hz2776 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to 309 Winston House 2 Dollis Park London N3 1HF on 2 August 2019 (1 page)
12 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
12 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
11 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
7 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
6 October 2016Registered office address changed from Hz2776 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz2776 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 6 October 2016 (1 page)
6 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 October 2016Registered office address changed from Hz2776 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz2776 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 6 October 2016 (1 page)
6 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 October 2015Registered office address changed from Hz2776 Unit P Broomfield Rise Nuneaton CV10 7DU to Hz2776 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 6 October 2015 (1 page)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(4 pages)
6 October 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
6 October 2015Registered office address changed from Hz2776 Unit P Broomfield Rise Nuneaton CV10 7DU to Hz2776 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 6 October 2015 (1 page)
6 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 October 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
6 October 2015Registered office address changed from Hz2776 Unit P Broomfield Rise Nuneaton CV10 7DU to Hz2776 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 6 October 2015 (1 page)
6 October 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(4 pages)
30 September 2014Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(4 pages)
30 September 2014Registered office address changed from Unit P 10 Broomfield Rise Nuneaton Uk CV10 7DU United Kingdom to Hz2776 Unit P Broomfield Rise Nuneaton CV10 7DU on 30 September 2014 (1 page)
30 September 2014Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
30 September 2014Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 September 2014Registered office address changed from Unit P 10 Broomfield Rise Nuneaton Uk CV10 7DU United Kingdom to Hz2776 Unit P Broomfield Rise Nuneaton CV10 7DU on 30 September 2014 (1 page)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(4 pages)
10 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(4 pages)
10 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(4 pages)
10 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)