Company NameMEGA Media Graphix Ltd
Company StatusDissolved
Company Number06174388
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media

Directors

Director NameChioyeedue Obaya Nwanze
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2007(8 months, 3 weeks after company formation)
Appointment Duration11 years (closed 18 December 2018)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address19 Leicester Road
Tilbury
Essex
RM18 7AX
Director NameEmmanuel Aryee
Date of BirthMarch 1978 (Born 46 years ago)
NationalityGhanaian
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleGraphic Designer
Correspondence Address14 Josling Close
Grays
Essex
RM17 6ND
Director NameHenry Bruce
Date of BirthMay 1977 (Born 47 years ago)
NationalityGhanaian
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleBanker
Correspondence Address38 Beardsfield Road
London
E13 0LD
Secretary NameEmmanuel Aryee
NationalityGhanaian
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Josling Close
Grays
Essex
RM17 6ND
Secretary NameMr Emmanuel Aryee
NationalityBritish
StatusResigned
Appointed29 January 2008(10 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2009)
RoleGraphic Designer
Correspondence Address99 Mayflower Road
Chafford Hundred
Essex
RM16 6DE

Contact

Websitemegagraphix.co.uk
Telephone0845 2806086
Telephone regionUnknown

Location

Registered AddressUnit 2 Elm Farm Church Lane
Bulphan
Upminster
RM14 3TS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett

Shareholders

2 at £1Chioyeedue Obaya Nwanze
100.00%
Ordinary A

Financials

Year2014
Net Worth-£15,404
Current Liabilities£16,648

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 2
(6 pages)
27 September 2016Registered office address changed from 19 Leicester Road Tilbury Essex RM18 7AX to Unit 2 Elm Farm Church Lane Bulphan Upminster RM14 3TS on 27 September 2016 (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 August 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 2
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
19 September 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Chioyeedue Obaya Nwanze on 19 May 2010 (2 pages)
14 April 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
27 January 2010Registered office address changed from 43 Calcutta Road Tilbury Essex RM18 7QT on 27 January 2010 (1 page)
27 January 2010Termination of appointment of Emmanuel Aryee as a secretary (1 page)
3 June 2009Return made up to 21/03/09; full list of members (3 pages)
2 June 2009Secretary's change of particulars / emmanuel aryee / 01/06/2009 (2 pages)
30 January 2009Registered office changed on 30/01/2009 from tilbury riverside art activity centre ferry road, tilbury essex RM18 7NJ (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Return made up to 21/03/08; full list of members (3 pages)
30 January 2008New secretary appointed (1 page)
8 January 2008Registered office changed on 08/01/08 from: 14 josling close, grays essex essex RM17 6ND (1 page)
18 December 2007Director resigned (1 page)
11 December 2007New director appointed (1 page)
9 November 2007Secretary resigned;director resigned (1 page)
21 March 2007Incorporation (18 pages)