About

Registered Number: 05292711
Date of Incorporation: 22/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 10 months ago)
Registered Address: 5a Rumbridge Street, Totton, Southampton, SO40 9DQ

 

Mega Developments Ltd was founded on 22 November 2004 and has its registered office in Southampton. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Colin Peter 16 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BARHAM, Mary Rose 16 December 2005 04 January 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 23 April 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 09 February 2019
MR04 - N/A 17 November 2018
AA - Annual Accounts 13 November 2018
AA01 - Change of accounting reference date 25 September 2018
MR04 - N/A 28 April 2018
MR04 - N/A 28 April 2018
MR04 - N/A 28 April 2018
MR04 - N/A 28 April 2018
MR04 - N/A 28 April 2018
MR04 - N/A 28 April 2018
MR04 - N/A 28 April 2018
MR04 - N/A 28 April 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 04 February 2016
CH03 - Change of particulars for secretary 04 February 2016
CH01 - Change of particulars for director 27 November 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 06 February 2015
AD01 - Change of registered office address 22 July 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 29 October 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
AR01 - Annual Return 07 February 2012
AD01 - Change of registered office address 07 July 2011
SH06 - Notice of cancellation of shares 01 June 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
SH03 - Return of purchase of own shares 12 May 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
RESOLUTIONS - N/A 03 May 2011
AA - Annual Accounts 20 April 2011
AA01 - Change of accounting reference date 03 March 2011
TM01 - Termination of appointment of director 01 March 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 04 February 2009
395 - Particulars of a mortgage or charge 04 November 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2008
395 - Particulars of a mortgage or charge 06 December 2007
395 - Particulars of a mortgage or charge 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 12 September 2007
395 - Particulars of a mortgage or charge 19 May 2007
395 - Particulars of a mortgage or charge 22 February 2007
363a - Annual Return 19 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
395 - Particulars of a mortgage or charge 08 September 2006
AA - Annual Accounts 13 July 2006
RESOLUTIONS - N/A 12 July 2006
MEM/ARTS - N/A 12 July 2006
363s - Annual Return 04 May 2006
395 - Particulars of a mortgage or charge 25 April 2006
363s - Annual Return 20 April 2006
363a - Annual Return 23 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
287 - Change in situation or address of Registered Office 16 December 2005
287 - Change in situation or address of Registered Office 24 November 2004
NEWINC - New incorporation documents 22 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 July 2012 Fully Satisfied

N/A

Legal charge 23 May 2011 Fully Satisfied

N/A

Debenture 06 May 2011 Fully Satisfied

N/A

Legal charge 24 October 2008 Fully Satisfied

N/A

Legal charge 30 November 2007 Fully Satisfied

N/A

Mortgage 29 November 2007 Fully Satisfied

N/A

Legal charge 18 May 2007 Fully Satisfied

N/A

Legal charge 20 February 2007 Fully Satisfied

N/A

Legal charge 25 August 2006 Fully Satisfied

N/A

Mortgage 21 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.