Company NameMegacomp Solutions Limited
Company StatusDissolved
Company Number03337461
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 2 months ago)
Dissolution Date23 September 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Dominic Loffredo
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(2 weeks, 2 days after company formation)
Appointment Duration6 years, 5 months (closed 23 September 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Friars Avenue
Shenfield
Brentwood
Essex
CM15 8HU
Secretary NameClaire Louise Loffredo
StatusClosed
Appointed01 May 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address65 Friars Avenue
Shenfield
Brentwood
Essex
CM15 8HU
Secretary NameFrancisca Loffredo
NationalityItalian
StatusResigned
Appointed07 April 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 29 April 1998)
RoleCompany Director
Correspondence Address87 Clarence Road
Horsham
West Sussex
RH13 5SL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGiant UK Services Ltd (Corporation)
StatusResigned
Appointed29 April 1998(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 30 April 2000)
Correspondence AddressAngel House
338-346 Goswell Road
London
EC1V 7QN

Location

Registered Address65 Friars Avenue
Shenfield
Brentwood
Essex
CM15 8HU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Financials

Year2014
Net Worth£5
Cash£25,032
Current Liabilities£25,027

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
1 May 2003Application for striking-off (1 page)
19 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 May 2002Return made up to 12/04/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
5 April 2001Return made up to 12/04/01; full list of members (6 pages)
3 July 2000Registered office changed on 03/07/00 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000New secretary appointed (1 page)
20 April 2000Full accounts made up to 30 June 1999 (11 pages)
20 April 2000Return made up to 12/04/00; full list of members (5 pages)
23 March 2000Return made up to 21/03/00; full list of members (6 pages)
22 March 1999Return made up to 21/03/99; no change of members (4 pages)
15 January 1999Full accounts made up to 30 June 1998 (12 pages)
16 July 1998Director's particulars changed (2 pages)
15 June 1998New secretary appointed (2 pages)
24 May 1998Registered office changed on 24/05/98 from: 61C duncan terrace islington london N1 8AG (1 page)
24 May 1998Director's particulars changed (1 page)
24 May 1998Secretary resigned (2 pages)
16 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 May 1997Ad 07/04/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
28 April 1997New secretary appointed (2 pages)
22 April 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page)
21 March 1997Incorporation (17 pages)