METWELL 2004 LIMITED
Status | DISSOLVED |
Company No. | 02959007 |
Category | Private Limited Company |
Incorporated | 16 Aug 1994 |
Age | 29 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 13 Jan 2011 |
Years | 13 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
Liquidation voluntary members return of final meeting
Date: 13 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
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
Liquidation voluntary appointment of liquidator
Date: 23 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 23 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary robert marshall
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed hannah clare thomas
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director dale bowers
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 02 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/07; no change of members
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/06; full list of members
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 05 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/12/05
Documents
Miscellaneous
Date: 16 Aug 2005
Category: Miscellaneous
Type: MISC
Description: Auditors resignation
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
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
Legacy
Date: 03 Feb 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/04
Documents
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
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 04/06/04
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
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
Legacy
Date: 27 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
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
Legacy
Date: 04 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
Legacy
Date: 04 Jun 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jun 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 04/06/01
Documents
Legacy
Date: 04 Jun 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 07 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/00; full list of members
Documents
Legacy
Date: 31 May 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 25 Mar 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/99; no change of members
Documents
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
Legacy
Date: 21 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/98; full list of members
Documents
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
Legacy
Date: 06 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/97; no change of members
Documents
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
Legacy
Date: 14 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/96; no change of members
Documents
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
Legacy
Date: 16 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 02 Nov 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 02 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 10 Oct 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
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
Some Companies
BERNIE CONROY CONSULTING LIMITED
THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS
Number: | 10742856 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 FITZJOHN AVENUE,BARNET,EN5 2HR
Number: | 08734816 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GREEN LANES,LONDON,N16 9BS
Number: | 11839177 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CHAMBERS WAY,ELY,CB6 2EZ
Number: | 11538435 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |