MEGAHART LIMITED

Anglia House 6 Central Avenue Anglia House 6 Central Avenue, Thorpe St Andrew, NR7 0HR, Norwich
StatusDISSOLVED
Company No.01824319
CategoryPrivate Limited Company
Incorporated13 Jun 1984
Age39 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 4 months, 16 days

SUMMARY

MEGAHART LIMITED is an dissolved private limited company with number 01824319. It was incorporated 39 years, 11 months, 8 days ago, on 13 June 1984 and it was dissolved 3 years, 4 months, 16 days ago, on 05 January 2021. The company address is Anglia House 6 Central Avenue Anglia House 6 Central Avenue, Thorpe St Andrew, NR7 0HR, Norwich.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Nov 2019

Action Date: 27 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jan 2019

Action Date: 27 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Old address: C/O Price Bailey Llp 20 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR

New address: Anglia House 6 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR

Change date: 2018-02-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Dec 2017

Action Date: 27 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

Old address: C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB

New address: C/O Price Bailey Llp 20 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR

Change date: 2016-11-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

Old address: C/O K Shah & Co. Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB

Change date: 2015-04-13

New address: C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-24

Officer name: Blake Nicholas Gorst

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-24

Officer name: Blake Nicholas Gorst

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-31

Officer name: Mr John William Balls

Documents

View document PDF

Auditors resignation company

Date: 18 Feb 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / blake gorst / 01/08/2008

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 02/07/2008 from c/o k shah & co. buckingham house west buckingham parade, stanmore middlesex HA7 4EB

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john balls / 28/06/2008

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / blake gorst / 28/06/2008

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 28/06/07 from: c/o k shah & co buckingham house west buckingham parade the broadway, stanmore middlesex HA7 4EB

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 17 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 28/06/06 from: c/o k shah & co buckingham house west, buckingham parade, the broadway stanmore middlesex HA7 4EB

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/05

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/04

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 11/09/02 from: 6 arundel gardens london W11 2LA

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/01

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/99; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/98

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

DBR ACCOUNTS LIMITED

1 STATION COURT,WICKFORD,SS11 7AT

Number:05219636
Status:ACTIVE
Category:Private Limited Company

ELLE BEAUTY LTD

METROPOLITAN HOUSE LONGRIGG,NEWCASTLE UPON TYNE,NE16 3AS

Number:04672206
Status:ACTIVE
Category:Private Limited Company

JUNERIO LIMITED

FLAT 4 WHITE HOUSE,CHELMSFORD,CM2 6FT

Number:11788217
Status:ACTIVE
Category:Private Limited Company

MARK GRANT COMMERCIAL BUSINESS SOLUTIONS LTD

29 WINDSOR CLIVE DRIVE,CARDIFF,CF5 6HQ

Number:08825584
Status:ACTIVE
Category:Private Limited Company

MNF SERVICES LIMITED

11 WALLINGFORD AVENUE,SUNDERLAND,SR2 9PJ

Number:11038050
Status:ACTIVE
Category:Private Limited Company

NERTECH LTD

56 CHELSTON ROAD,RUISLIP,HA4 9SB

Number:11562228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source