General information

Name:

Meglika Limited

Office Address:

7 Bankside, The Watermark NE11 9SY Gateshead

Number: 07974969

Incorporation date: 2012-03-05

Dissolution date: 2019-08-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Meglika started conducting its operations in 2012 as a Private Limited Company registered with number: 07974969. This company's office was situated in Gateshead at 7 Bankside, The Watermark. This Meglika Ltd firm had been on the market for seven years.

This firm had an individual director: Hemal M. who was managing it for seven years.

Hemal M. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Hemal M.

Role: Director

Appointed: 05 March 2012

Latest update: 15 March 2024

People with significant control

Hemal M.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 18 March 2019
Confirmation statement last made up date 04 March 2018
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 4 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, August 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Frederick House Dean Group Busniess Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2014

Address:

Frederick House Dean Group Busniess Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

HQ address,
2015

Address:

Frederick House Dean Group Busniess Park Brenda Road

Post code:

TS25 2BW

City / Town:

Hartlepool

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
7
Company Age

Similar companies nearby

Closest companies