About

Registered Number: 03892416
Date of Incorporation: 10/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2019 (4 years and 6 months ago)
Registered Address: 26-28 Bedford Row, London, WC1R 4HE

 

Founded in 1999, Megaplace Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2019
LIQ13 - N/A 03 July 2019
LIQ03 - N/A 06 June 2018
AD01 - Change of registered office address 05 May 2017
RESOLUTIONS - N/A 03 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 May 2017
LIQ01 - N/A 03 May 2017
AA - Annual Accounts 16 February 2017
MR04 - N/A 09 February 2017
MR04 - N/A 19 January 2017
MR04 - N/A 19 January 2017
MR04 - N/A 19 January 2017
MR04 - N/A 19 January 2017
MR04 - N/A 19 January 2017
DISS40 - Notice of striking-off action discontinued 14 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AR01 - Annual Return 08 September 2016
AD01 - Change of registered office address 08 September 2016
AD01 - Change of registered office address 03 June 2016
AA - Annual Accounts 22 March 2016
AA01 - Change of accounting reference date 23 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 31 July 2015
AA01 - Change of accounting reference date 22 March 2015
AA01 - Change of accounting reference date 24 December 2014
AR01 - Annual Return 03 July 2014
AP01 - Appointment of director 02 June 2014
TM02 - Termination of appointment of secretary 30 April 2014
AA - Annual Accounts 24 March 2014
AA01 - Change of accounting reference date 24 December 2013
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 28 March 2013
AA01 - Change of accounting reference date 26 March 2013
AA01 - Change of accounting reference date 26 December 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 02 July 2012
TM01 - Termination of appointment of director 28 June 2012
AA - Annual Accounts 30 March 2012
AA01 - Change of accounting reference date 28 March 2012
AA01 - Change of accounting reference date 29 December 2011
MG01 - Particulars of a mortgage or charge 24 October 2011
MG01 - Particulars of a mortgage or charge 24 October 2011
MG01 - Particulars of a mortgage or charge 24 October 2011
AR01 - Annual Return 15 June 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 18 December 2010
TM01 - Termination of appointment of director 28 November 2010
AP01 - Appointment of director 28 November 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
288b - Notice of resignation of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 10 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
AA - Annual Accounts 21 February 2007
363s - Annual Return 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 30 December 2004
395 - Particulars of a mortgage or charge 11 September 2004
395 - Particulars of a mortgage or charge 11 September 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
395 - Particulars of a mortgage or charge 10 May 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 16 December 2002
287 - Change in situation or address of Registered Office 18 March 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 21 March 2001
225 - Change of Accounting Reference Date 27 November 2000
395 - Particulars of a mortgage or charge 11 July 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
287 - Change in situation or address of Registered Office 23 February 2000
287 - Change in situation or address of Registered Office 15 December 1999
NEWINC - New incorporation documents 10 December 1999

Mortgages & Charges

Description Date Status Charge by
Charge over rent deposit 21 October 2011 Fully Satisfied

N/A

Deed of rental assignment 21 October 2011 Fully Satisfied

N/A

Debenture 21 October 2011 Fully Satisfied

N/A

Debenture (floating charge) 06 September 2004 Fully Satisfied

N/A

Legal charge 06 September 2004 Fully Satisfied

N/A

Debenture 10 May 2004 Fully Satisfied

N/A

Debenture 10 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.