METWELL 2004 LIMITED

Hill House 1 Hill House 1, London, EC4A 3TR
StatusDISSOLVED
Company No.02959007
CategoryPrivate Limited Company
Incorporated16 Aug 1994
Age29 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution13 Jan 2011
Years13 years, 5 months, 19 days

SUMMARY

METWELL 2004 LIMITED is an dissolved private limited company with number 02959007. It was incorporated 29 years, 10 months, 16 days ago, on 16 August 1994 and it was dissolved 13 years, 5 months, 19 days ago, on 13 January 2011. The company address is Hill House 1 Hill House 1, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 13 Jan 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-28

Old address: The Terrace 28 Jamestown Road London NW1 7AP

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary robert marshall

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed hannah clare thomas

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director dale bowers

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/07; no change of members

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/12/05

Documents

View document PDF

Miscellaneous

Date: 16 Aug 2005

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/04

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kenneth turner LIMITED\certificate issued on 22/09/04

Documents

View document PDF

Auditors resignation company

Date: 29 Jun 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 04/06/04

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 04/06/01

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/00; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Mar 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pavewall LIMITED\certificate issued on 29/11/94

Documents

View document PDF

Legacy

Date: 02 Nov 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 02 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1994

Category: Address

Type: 287

Description: Registered office changed on 10/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 16 Aug 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERNIE CONROY CONSULTING LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:10742856
Status:ACTIVE
Category:Private Limited Company

BIGG-WITHER LIMITED

89 FITZJOHN AVENUE,BARNET,EN5 2HR

Number:08734816
Status:ACTIVE
Category:Private Limited Company

ESATOGLU LTD

17 GREEN LANES,LONDON,N16 9BS

Number:11839177
Status:ACTIVE
Category:Private Limited Company

JDM PRECISION LTD

20 CHAMBERS WAY,ELY,CB6 2EZ

Number:11538435
Status:ACTIVE
Category:Private Limited Company

LONDON HAIRDRESSERS LTD

133 TAME ROAD,BIRMINGHAM,B6 7DG

Number:11156635
Status:ACTIVE
Category:Private Limited Company

THE NICHOLAS BOAS TRADING CO LTD

22 MANSFIELD STREET,,W1G 9NR

Number:04374132
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source