About

Registered Number: 04282317
Date of Incorporation: 05/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 15 Hoe Lane, Nazeing, Essex, EN9 2RQ

 

Established in 2001, Megapoxy (UK) Ltd has its registered office in Essex, it's status is listed as "Active". The current directors of this organisation are listed as Anastasopoulos, Anastasios, Buckland, Paul Frederick, Parekura, Brett Haki Maxwell, Taylor, Peter Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANASTASOPOULOS, Anastasios 22 September 2017 - 1
PAREKURA, Brett Haki Maxwell 05 September 2001 31 October 2005 1
TAYLOR, Peter Andrew 05 September 2001 22 September 2017 1
Secretary Name Appointed Resigned Total Appointments
BUCKLAND, Paul Frederick 05 September 2001 22 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 10 October 2018
PSC01 - N/A 12 August 2018
AA - Annual Accounts 27 June 2018
AP01 - Appointment of director 18 May 2018
PSC07 - N/A 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM02 - Termination of appointment of secretary 18 May 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 29 June 2017
DISS40 - Notice of striking-off action discontinued 23 November 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 14 November 2013
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH03 - Change of particulars for secretary 10 November 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 15 October 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 30 January 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 04 June 2007
CERTNM - Change of name certificate 26 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2007
287 - Change in situation or address of Registered Office 25 March 2007
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 24 October 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 02 October 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
363s - Annual Return 11 April 2003
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
287 - Change in situation or address of Registered Office 23 October 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
NEWINC - New incorporation documents 05 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.