About

Registered Number: 02409194
Date of Incorporation: 28/07/1989 (34 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: Myrtle House, High Street, Henfield, West Sussex, BN5 9DA

 

Established in 1989, Megamaster Ltd has its registered office in Henfield, West Sussex. We don't currently know the number of employees at this organisation. There are 5 directors listed as Barnett, Amanda, Holme, Katharine Jane, Sarne, William, Malig, Sophia, Waller, Madeline Barbara for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIG, Sophia 01 April 2010 31 August 2013 1
WALLER, Madeline Barbara N/A 29 January 1993 1
Secretary Name Appointed Resigned Total Appointments
BARNETT, Amanda 01 April 2010 30 January 2013 1
HOLME, Katharine Jane 13 July 2004 01 July 2006 1
SARNE, William 01 July 2006 09 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 19 January 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 17 August 2015
MR04 - N/A 30 May 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 27 January 2014
TM02 - Termination of appointment of secretary 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AD01 - Change of registered office address 24 September 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 09 August 2011
SH01 - Return of Allotment of shares 05 October 2010
AA - Annual Accounts 29 September 2010
TM02 - Termination of appointment of secretary 03 September 2010
AR01 - Annual Return 25 August 2010
AP01 - Appointment of director 17 May 2010
AP01 - Appointment of director 17 May 2010
AP03 - Appointment of secretary 17 May 2010
AA - Annual Accounts 18 February 2010
RESOLUTIONS - N/A 31 December 2009
SH01 - Return of Allotment of shares 31 December 2009
MEM/ARTS - N/A 15 December 2009
RESOLUTIONS - N/A 08 December 2009
SH01 - Return of Allotment of shares 08 December 2009
SH01 - Return of Allotment of shares 08 December 2009
SH01 - Return of Allotment of shares 08 December 2009
SH01 - Return of Allotment of shares 08 December 2009
SH01 - Return of Allotment of shares 08 December 2009
SH01 - Return of Allotment of shares 08 December 2009
SH01 - Return of Allotment of shares 08 December 2009
SH01 - Return of Allotment of shares 08 December 2009
AD01 - Change of registered office address 08 October 2009
AP04 - Appointment of corporate secretary 08 October 2009
363a - Annual Return 01 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
225 - Change of Accounting Reference Date 01 April 2009
AA - Annual Accounts 28 March 2009
395 - Particulars of a mortgage or charge 19 February 2009
363a - Annual Return 08 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
AA - Annual Accounts 25 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
363a - Annual Return 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 26 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
287 - Change in situation or address of Registered Office 01 June 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 30 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 23 October 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 29 July 1997
395 - Particulars of a mortgage or charge 05 June 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 02 August 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 18 July 1995
363a - Annual Return 21 November 1994
AA - Annual Accounts 31 August 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 20 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1993
288 - N/A 23 February 1993
288 - N/A 12 February 1993
AA - Annual Accounts 11 January 1993
363s - Annual Return 11 September 1992
363a - Annual Return 11 December 1991
RESOLUTIONS - N/A 28 July 1991
AA - Annual Accounts 28 July 1991
363a - Annual Return 11 July 1991
287 - Change in situation or address of Registered Office 27 September 1989
288 - N/A 27 September 1989
RESOLUTIONS - N/A 22 September 1989
NEWINC - New incorporation documents 28 July 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2009 Fully Satisfied

N/A

Memorandum of cash deposit 03 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.