Suite 5100
Los Angeles
California
90071
Director Name | Karla Renee Lewis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 January 2020(38 years, 7 months after company formation) |
Appointment Duration | 8 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 350 South Grand Avenue Suite 5100 Los Angeles 90071 |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2007(26 years, 3 months after company formation) |
Appointment Duration | 13 years (closed 29 September 2020) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Bernardette Julia Lawrence |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 August 2001) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Coppice Close Dovehouse Lane Solihull West Midlands B91 2ED |
Director Name | Mary Helen Lawrence |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 August 2001) |
Role | Administration Manager |
Correspondence Address | 8 Burford Close Solihull West Midlands B92 8EA |
Secretary Name | Bernardette Julia Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Coppice Close Dovehouse Lane Solihull West Midlands B91 2ED |
Director Name | Lesley Cecilia Shaw |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(14 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 January 2014) |
Role | Sales |
Correspondence Address | 32 Yew Tree Lane Solihull West Midlands B91 2PD |
Director Name | Mark Benfield |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 January 2014) |
Role | Sales Director |
Correspondence Address | The Old Court 164 The Hill Burford OX18 4QY |
Director Name | Mr Derek Richard Webb |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Fairgreen Hadley Wood Hertfordshire EN4 0QS |
Director Name | Ms Sara Williams |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(20 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 28 August 2020) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Midpoint Park Kingsbury Road Minworth Sutton Coldfield B78 1AF |
Secretary Name | Mr Mark Graham Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Church Hill Purley Surrey CR8 3QP |
Website | metalweb.co.uk |
---|
Registered Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Metalweb LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 January 2004 | Delivered on: 23 January 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Part Satisfied |
---|---|
14 August 2001 | Delivered on: 18 August 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Part Satisfied |
6 July 1984 | Delivered on: 27 July 1984 Satisfied on: 14 January 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 26 birch road east wyrley trading estate aston birmingham title no. Wm 270110. Fully Satisfied |
6 July 1984 | Delivered on: 13 July 1984 Satisfied on: 16 August 2001 Persons entitled: J. E. Smallwood L. Terry Classification: Legal charge Secured details: £22,000. Particulars: 26 birch road east wyrley trading estate aston birmingham title no. Wm 270110. Fully Satisfied |
13 June 1983 | Delivered on: 20 June 1983 Satisfied on: 16 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 20, birch road east aston, birmingham, west midlands tn: wm 258240. Fully Satisfied |
24 August 1982 | Delivered on: 31 August 1982 Satisfied on: 16 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 20 wyrley road aston birmingham west midlands title no wm 241571. Fully Satisfied |
3 May 1982 | Delivered on: 24 May 1982 Satisfied on: 30 April 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2020 | Termination of appointment of Sara Williams as a director on 28 August 2020 (1 page) |
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2020 | Application to strike the company off the register (3 pages) |
18 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
14 February 2020 | Appointment of James Donald Hoffman as a director on 27 January 2020 (2 pages) |
14 February 2020 | Appointment of Karla Renee Lewis as a director on 27 January 2020 (2 pages) |
21 November 2019 | Secretary's details changed for A G Secretarial Limited on 21 November 2019 (1 page) |
21 November 2019 | Director's details changed for Sara Williams on 21 November 2019 (2 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
26 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2019 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2018 | Confirmation statement made on 14 February 2018 with no updates (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 May 2016 | Termination of appointment of Derek Richard Webb as a director on 30 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Derek Richard Webb as a director on 30 April 2016 (1 page) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
20 November 2014 | Auditor's resignation (1 page) |
20 November 2014 | Auditor's resignation (1 page) |
29 August 2014 | Full accounts made up to 31 December 2013 (9 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (9 pages) |
10 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2014 (16 pages) |
10 March 2014 | Second filing of TM01 previously delivered to Companies House
|
10 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2014 (16 pages) |
10 March 2014 | Second filing of TM01 previously delivered to Companies House
|
10 March 2014 | Second filing of TM01 previously delivered to Companies House
|
10 March 2014 | Second filing of TM01 previously delivered to Companies House
|
3 March 2014 | Termination of appointment of Mark Benfield as a director
|
3 March 2014 | Termination of appointment of Mark Benfield as a director
|
3 March 2014 | Termination of appointment of Lesley Shaw as a director
|
3 March 2014 | Termination of appointment of Lesley Shaw as a director
|
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
21 February 2012 | Director's details changed for Sara Williams on 16 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Sara Williams on 16 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
28 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Lesley Cecilia Shaw on 1 November 2009 (2 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Lesley Cecilia Shaw on 1 November 2009 (2 pages) |
15 February 2010 | Registered office address changed from , Addleshaw Goddard Llp, 150 Aldersgate Street, London, EC1A 4EJ on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from , Addleshaw Goddard Llp, 150 Aldersgate Street, London, EC1A 4EJ on 15 February 2010 (1 page) |
2 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
20 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
28 January 2009 | Director's change of particulars / mark benfield / 11/12/2008 (1 page) |
28 January 2009 | Director's change of particulars / mark benfield / 11/12/2008 (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
12 May 2008 | Return made up to 14/02/08; full list of members (4 pages) |
12 May 2008 | Return made up to 14/02/08; full list of members (4 pages) |
13 March 2008 | Director's change of particulars / mark benfield / 01/09/2007 (1 page) |
13 March 2008 | Director's change of particulars / mark benfield / 01/09/2007 (1 page) |
20 November 2007 | Full accounts made up to 31 May 2007 (8 pages) |
20 November 2007 | Full accounts made up to 31 May 2007 (8 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 5TH floor, 4 chiswell street, london, EC1Y 4UP (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 5TH floor, 4 chiswell street, london, EC1Y 4UP (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
31 July 2007 | Auditor's resignation (2 pages) |
31 July 2007 | Auditor's resignation (2 pages) |
1 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
1 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Full accounts made up to 31 May 2006 (14 pages) |
11 December 2006 | Full accounts made up to 31 May 2006 (14 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 14/02/06; full list of members (5 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (5 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
6 September 2005 | Full accounts made up to 31 May 2005 (16 pages) |
6 September 2005 | Full accounts made up to 31 May 2005 (16 pages) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2005 | Return made up to 14/02/05; no change of members (5 pages) |
21 February 2005 | Return made up to 14/02/05; no change of members (5 pages) |
22 September 2004 | Full accounts made up to 31 May 2004 (16 pages) |
22 September 2004 | Full accounts made up to 31 May 2004 (16 pages) |
20 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
31 January 2004 | Location of register of members (1 page) |
31 January 2004 | Location of register of members (1 page) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Declaration of assistance for shares acquisition (8 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Declaration of assistance for shares acquisition (8 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 80 fleet street, london, EC4Y 1NA (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 80 fleet street, london, EC4Y 1NA (1 page) |
23 October 2003 | Full accounts made up to 31 May 2003 (15 pages) |
23 October 2003 | Full accounts made up to 31 May 2003 (15 pages) |
21 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
21 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
29 November 2002 | Director's particulars changed (1 page) |
29 November 2002 | Director's particulars changed (1 page) |
4 September 2002 | Full accounts made up to 31 May 2002 (15 pages) |
4 September 2002 | Full accounts made up to 31 May 2002 (15 pages) |
28 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
28 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
5 February 2002 | Location of register of members (1 page) |
5 February 2002 | Location of register of members (1 page) |
12 November 2001 | Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page) |
12 November 2001 | Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page) |
17 September 2001 | Resolutions
|
17 September 2001 | Resolutions
|
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | Secretary resigned;director resigned (1 page) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 18-22 birch road east, wyrley trading estate, witton, birmingham B6 7DB (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 18-22 birch road east, wyrley trading estate, witton, birmingham B6 7DB (1 page) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned;director resigned (1 page) |
18 August 2001 | Particulars of mortgage/charge (7 pages) |
18 August 2001 | Particulars of mortgage/charge (7 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
17 August 2001 | Declaration of assistance for shares acquisition (6 pages) |
17 August 2001 | Resolutions
|
17 August 2001 | Resolutions
|
17 August 2001 | Declaration of assistance for shares acquisition (7 pages) |
17 August 2001 | Declaration of assistance for shares acquisition (7 pages) |
17 August 2001 | Resolutions
|
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
5 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
20 February 2001 | Full accounts made up to 30 September 2000 (16 pages) |
20 February 2001 | Full accounts made up to 30 September 2000 (16 pages) |
18 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
18 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
17 January 2000 | Full accounts made up to 30 September 1999 (15 pages) |
17 January 2000 | Full accounts made up to 30 September 1999 (15 pages) |
24 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
24 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
25 January 1999 | Full accounts made up to 30 September 1998 (15 pages) |
25 January 1999 | Full accounts made up to 30 September 1998 (15 pages) |
19 August 1998 | Amended full accounts made up to 30 September 1997 (15 pages) |
19 August 1998 | Amended full accounts made up to 30 September 1997 (15 pages) |
27 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
6 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
6 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Full accounts made up to 30 September 1996 (15 pages) |
17 March 1997 | Full accounts made up to 30 September 1996 (15 pages) |
28 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
28 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | New director appointed (2 pages) |
29 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
29 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
12 April 1995 | Return made up to 14/02/95; no change of members
|
12 April 1995 | Return made up to 14/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
23 June 1981 | Certificate of incorporation (1 page) |
23 June 1981 | Certificate of incorporation (1 page) |