Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Megnah Ltd
Megnah Ltd is an active company incorporated on 7 June 2012 with the registered office located in Southall, Greater London. Megnah Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
08097241
Private limited company
Age
13 years
Incorporated
7 June 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2656 days
Dated
22 May 2017
(8 years ago)
Next confirmation dated
22 May 2018
Was due on
5 June 2018
(7 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
3057 days
For period
1 Aug
⟶
31 Jul 2015
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 July 2016
Was due on
30 April 2017
(8 years ago)
Learn more about Megnah Ltd
Contact
Address
Office Railway Yard
Park Avenue
Southall
UB1 3AD
England
Same address for the past
6 years
Companies in UB1 3AD
Telephone
01202535818
Email
Unreported
Website
Signaturespice.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Moynul Ali
Director • PSC • Bangladeshi • Lives in England • Born in Dec 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2015)
Period Ended
31 Jul 2015
For period
31 Jul
⟶
31 Jul 2015
Traded for
12 months
Cash in Bank
£1.76K
Decreased by £326 (-16%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.67K
Decreased by £732 (-11%)
Total Liabilities
-£12.06K
Decreased by £1.1K (-8%)
Net Assets
-£6.39K
Increased by £364 (-5%)
Debt Ratio (%)
213%
Increased by 7.21% (+4%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
6 Years Ago on 21 Dec 2018
Registered Address Changed
6 Years Ago on 16 Oct 2018
Moynul Ali (PSC) Appointed
8 Years Ago on 13 Aug 2017
Shake Musamoth Sultana Ruze Aktar (PSC) Resigned
8 Years Ago on 13 Aug 2017
Shake Musamoth Sultana Ruze Aktar Resigned
8 Years Ago on 13 Aug 2017
Mr Moynul Ali Appointed
8 Years Ago on 13 Aug 2017
Voluntary Strike-Off Suspended
8 Years Ago on 12 Aug 2017
Voluntary Gazette Notice
8 Years Ago on 25 Jul 2017
Application To Strike Off
8 Years Ago on 14 Jul 2017
Confirmation Submitted
8 Years Ago on 22 May 2017
Get Alerts
Get Credit Report
Discover Megnah Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 5a Parr Road Stanmore HA7 1NP England to Office Railway Yard Park Avenue Southall UB1 3AD on 21 December 2018
Submitted on 21 Dec 2018
Notification of Moynul Ali as a person with significant control on 13 August 2017
Submitted on 21 Dec 2018
Appointment of Mr Moynul Ali as a director on 13 August 2017
Submitted on 20 Nov 2018
Termination of appointment of Shake Musamoth Sultana Ruze Aktar as a director on 13 August 2017
Submitted on 20 Nov 2018
Cessation of Shake Musamoth Sultana Ruze Aktar as a person with significant control on 13 August 2017
Submitted on 20 Nov 2018
Registered office address changed from 1-3 Columbia Road Bournemouth Dorset BH10 4DZ to 5a Parr Road Stanmore HA7 1NP on 16 October 2018
Submitted on 16 Oct 2018
Voluntary strike-off action has been suspended
Submitted on 12 Aug 2017
First Gazette notice for voluntary strike-off
Submitted on 25 Jul 2017
Application to strike the company off the register
Submitted on 14 Jul 2017
Confirmation statement made on 22 May 2017 with updates
Submitted on 22 May 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs