Company NameMEGO Int Limited
Company StatusDissolved
Company Number07250430
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Dissolution Date23 February 2018 (6 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMiss Bernadette Marsh
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Torrens Street
Islington
London
Middx
EC1V 1NQ
Secretary NameMiss Bernadette Marsh
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2012
Net Worth£1,296
Cash£55,499
Current Liabilities£120,757

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 December 2017Liquidators' statement of receipts and payments to 10 September 2017 (15 pages)
23 November 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
14 October 2016Liquidators' statement of receipts and payments to 10 September 2016 (11 pages)
20 October 2015Liquidators' statement of receipts and payments to 10 September 2015 (11 pages)
20 October 2015Liquidators statement of receipts and payments to 10 September 2015 (11 pages)
24 September 2014Liquidators statement of receipts and payments to 10 September 2014 (11 pages)
24 September 2014Liquidators' statement of receipts and payments to 10 September 2014 (11 pages)
23 September 2013Statement of affairs with form 4.19 (6 pages)
23 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2013Appointment of a voluntary liquidator (1 page)
20 September 2013Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 20 September 2013 (2 pages)
14 June 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
13 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 January 2012Registered office address changed from 7 Torrens Street Islington London Middx EC1V 1NQ United Kingdom on 12 January 2012 (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2010Incorporation (22 pages)