MEGATECH PROPERTIES LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Three Rivers » WD3 1JU

Company number 03975446
Status Active
Incorporation Date 18 April 2000
Company Type Private Limited Company
Address CHELLINI HOUSE, 13 HOME FARM, ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 1JU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-08-21 GBP 100 . The most likely internet sites of MEGATECH PROPERTIES LIMITED are www.megatechproperties.co.uk, and www.megatech-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Megatech Properties Limited is a Private Limited Company. The company registration number is 03975446. Megatech Properties Limited has been working since 18 April 2000. The present status of the company is Active. The registered address of Megatech Properties Limited is Chellini House 13 Home Farm Road Rickmansworth Hertfordshire Wd3 1ju. . DAWADA, Reshma is a Secretary of the company. DAWADA, Himat is a Director of the company. DAWADA, Reshma is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAWADA, Reshma
Appointed Date: 10 July 2000

Director
DAWADA, Himat
Appointed Date: 10 July 2000
84 years old

Director
DAWADA, Reshma
Appointed Date: 15 December 2007
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 July 2000
Appointed Date: 18 April 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 July 2000
Appointed Date: 18 April 2000

MEGATECH PROPERTIES LIMITED Events

31 Jan 2017
Total exemption full accounts made up to 31 March 2016
23 Aug 2016
Compulsory strike-off action has been discontinued
21 Aug 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-08-21
  • GBP 100

06 Aug 2016
Compulsory strike-off action has been suspended
28 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 39 more events
09 Aug 2000
Secretary resigned
04 Aug 2000
Ad 13/07/00-15/07/00 £ si 99@1=99 £ ic 1/100
21 Jul 2000
Accounting reference date shortened from 30/04/01 to 31/03/01
14 Jul 2000
Registered office changed on 14/07/00 from: 788-790 finchley road london NW11 7TJ
18 Apr 2000
Incorporation

MEGATECH PROPERTIES LIMITED Charges

23 August 2000
Charge
Delivered: 5 September 2000
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: F/H property k/a 53/55 church street littleborough…