MEGA ELECTRIC HOLDINGS LIMITED

Dissolved Finchley

Other information technology service activities

Other information technology service activities
M

MEGA ELECTRIC HOLDINGS LIMITED

Other information technology service activities

Founded 24 Dec 2001 Dissolved Finchley, United Kingdom website.com
Other information technology service activities

Previous Company Names

TELEMETRY LIMITED 5 Oct 2009 — 11 Jan 2017
THE JD PROJECT LIMITED 24 Dec 2001 — 5 Oct 2009
Accounts Due 30 Sept 2022 44 months overdue
Confirmation Submitted 7 Jan 2022 Next due 7 Jan 2023 41 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY

Full company profile for MEGA ELECTRIC HOLDINGS LIMITED (04344899), a dissolved company based in Finchley, United Kingdom. Incorporated 24 Dec 2001. Other information technology service activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Awaiting first accounts
For period ending 31 December 2021
Due by 30 September 2022 44 months overdue

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Beau Ner CheslukDirectorBritishUnited Kingdom4818 Feb 2002Active

Shareholders

Shareholders (3)

Anthony Rushton
33.3%
Beau Ner Chesluk
33.3%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Anthony Rushton

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1971
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Russell William Irwin

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Beau Ner Chesluk

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB August 1977
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
28 Oct 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 Aug 2024InsolvencyLiquidation Voluntary Appointment Of Liquidator
1 Aug 2024InsolvencyLiquidation Voluntary Removal Of Liquidator By Court
31 Jul 2024AddressChange Registered Office Address Company With Date Old Address New Address
12 Oct 2023InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 Oct 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

14 Aug 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

1 Aug 2024 Insolvency

Liquidation Voluntary Removal Of Liquidator By Court

31 Jul 2024 Address

Change Registered Office Address Company With Date Old Address New Address

12 Oct 2023 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 28 Oct 2024

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 14 Aug 2024

Liquidation Voluntary Removal Of Liquidator By Court

1 years ago on 1 Aug 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 31 Jul 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 years ago on 12 Oct 2023