Company NameMEGA Communications Limited
Company StatusDissolved
Company Number07672467
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)
Previous NamesP.W.C Communications Ltd and Mussel Club Business Solutions Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Arkley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(3 months after company formation)
Appointment Duration4 years, 3 months (closed 29 December 2015)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressA6 Kingfisher House
Kingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
Director NameMr David Michael Cook
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(3 months after company formation)
Appointment Duration4 years, 3 months (closed 29 December 2015)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressA6 Kingfisher House
Kingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
Director NameMr Paul Withycombe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressA6 Kingfisher House
Kingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
Secretary NameMrs Margaret Elizabeth Withycombe
StatusResigned
Appointed21 June 2011(5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 September 2011)
RoleCompany Director
Correspondence Address27 Lime Grove
Ryton
Tyne And Wear
NE40 3RH

Contact

Websitewww.mega-communication.com

Location

Registered AddressA6 Kingfisher House
Kingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mussell Club Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2014Compulsory strike-off action has been suspended (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
2 August 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
31 August 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 100
(3 pages)
20 June 2012Termination of appointment of Paul Withycombe as a director (1 page)
27 March 2012Company name changed mussel club business solutions LTD\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2012Appointment of Mr David Cook as a director (2 pages)
4 January 2012Appointment of Mr David Arkley as a director (2 pages)
16 September 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
16 September 2011Termination of appointment of Margaret Withycombe as a secretary (1 page)
16 September 2011Registered office address changed from 27 Lime Grove Ryton Tyne and Wear NE40 3RH United Kingdom on 16 September 2011 (1 page)
26 July 2011Company name changed P.W.c communications LTD\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2011Appointment of Mrs Margaret Elizabeth Withycombe as a secretary (1 page)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)