Company NameMeglika Ltd
Company StatusDissolved
Company Number07974969
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameDr Hemal Mohan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Hemal Mohan
9.09%
Ordinary
5 at £100Mallika Mohan
45.45%
Ordinary A
5 at £100Meghana Mohan
45.45%
Ordinary A

Financials

Year2014
Net Worth£31,305
Cash£54,195
Current Liabilities£22,890

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 March 2017Director's details changed for Dr Hemal Mohan on 7 March 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
18 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 110
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 110
(4 pages)
8 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 110
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,100
(4 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Director's details changed for Dr Hemal Mohan on 5 March 2012 (2 pages)
1 May 2013Registered office address changed from Frederick House Brenda Road Hartlepool TS252BW England on 1 May 2013 (1 page)
1 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
1 May 2013Registered office address changed from Frederick House Brenda Road Hartlepool TS252BW England on 1 May 2013 (1 page)
1 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
1 May 2013Director's details changed for Dr Hemal Mohan on 5 March 2012 (2 pages)
18 February 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,100
(3 pages)
18 February 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,100
(3 pages)
4 May 2012Director's details changed for Mrs Hemal Mohan on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mrs Hemal Mohan on 4 May 2012 (2 pages)
5 March 2012Incorporation (24 pages)