Company NameMons Mega Limited
Company StatusDissolved
Company Number03743322
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)
Previous NameSinglecode Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWayne Thomas Carter
Date of BirthMay 1965 (Born 59 years ago)
NationalityNew Zealander
StatusClosed
Appointed26 April 1999(3 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 05 November 2002)
RoleComputer Consultant
Correspondence Address13 Edna Street
Christchurch
8007
New Zealand
Secretary NameJanice Carter
NationalityBritish
StatusClosed
Appointed26 April 1999(3 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address13 Edna Street
Christchurch
8007
New Zealand
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Post House Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£736
Cash£4,544
Current Liabilities£5,647

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
15 January 2002Voluntary strike-off action has been suspended (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
30 November 2001Application for striking-off (1 page)
9 October 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
12 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2001Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 April 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 1999Ad 26/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 May 1999Company name changed singlecode LIMITED\certificate issued on 07/05/99 (2 pages)
30 April 1999New secretary appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999Secretary resigned (2 pages)
30 April 1999Registered office changed on 30/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
30 March 1999Incorporation (10 pages)