Eversley Way
Egham
Surrey
TW20 8RY
Secretary Name | Mrs Asa Maria Wersall |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 31 March 1999(9 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY |
Director Name | Mr Nicholas James Brown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | Rookery House Long Bredy Dorset DT2 9HP |
Director Name | Mr Martin Harvey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | 5 Milton Road London SE24 0NL |
Secretary Name | Mr Nicholas James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | Rookery House Long Bredy Dorset DT2 9HP |
Director Name | Dr Jan Erik Berglund |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 October 1993(4 years after company formation) |
Appointment Duration | 20 years (resigned 22 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fortune House Crabtree Office Village Eversley Way, Egham Surrey TW20 8RY |
Director Name | Mr Richard Thomas Kirby |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 August 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY |
Website | metrodata.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01621 670134 |
Telephone region | Maldon |
Registered Address | Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Metrodata LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 May 1997 | Delivered on: 7 May 1997 Persons entitled: Kleinwort Benson UK Property Investment Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms o the lease dated 10TH july 1989. Particulars: The deposit of £21,412.50 to the landlords as security. Outstanding |
---|---|
15 March 1995 | Delivered on: 22 March 1995 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: Including trade fixutres. 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. See the mortgage charge document for full details. Outstanding |
10 April 1997 | Delivered on: 15 April 1997 Satisfied on: 24 September 2008 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed charge on all book debts & other debts now and from time to time dueowing or incurred to the company. See the mortgage charge document for full details. Fully Satisfied |
3 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2021 | Accounts for a dormant company made up to 31 October 2021 (3 pages) |
12 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 October 2020 (3 pages) |
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
12 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
13 August 2018 | Termination of appointment of Richard Thomas Kirby as a director on 10 August 2018 (1 page) |
24 January 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
13 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
11 September 2017 | Director's details changed for Mr Richard Thomas Kirby on 6 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Richard Thomas Kirby on 6 September 2017 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
16 September 2015 | Registered office address changed from Fortune House Crabtree Office Village Eversley Way, Egham Surrey TW20 8RY to Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY England to Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 16 September 2015 (1 page) |
16 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Registered office address changed from Fortune House Crabtree Office Village Eversley Way, Egham Surrey TW20 8RY to Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY England to Laxton House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 16 September 2015 (1 page) |
16 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (4 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
23 October 2013 | Termination of appointment of Jan Berglund as a director (1 page) |
23 October 2013 | Termination of appointment of Jan Berglund as a director (1 page) |
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
8 February 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
11 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
12 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
3 March 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
22 September 2010 | Director's details changed for Jan Erik Berglund on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Mr Richard Thomas Kirby on 1 October 2009 (2 pages) |
22 September 2010 | Secretary's details changed for Mrs Asa Maria Wersall on 1 October 2009 (1 page) |
22 September 2010 | Director's details changed for Mr Richard Thomas Kirby on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Jan Erik Berglund on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr Richard Thomas Kirby on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr Paul Michael Ingram on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Jan Erik Berglund on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr Paul Michael Ingram on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr Paul Michael Ingram on 1 October 2009 (2 pages) |
22 September 2010 | Secretary's details changed for Mrs Asa Maria Wersall on 1 October 2009 (1 page) |
22 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Secretary's details changed for Mrs Asa Maria Wersall on 1 October 2009 (1 page) |
15 April 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
15 April 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
5 November 2009 | Company name changed metrodata LIMITED\certificate issued on 05/11/09
|
5 November 2009 | Company name changed metrodata LIMITED\certificate issued on 05/11/09
|
28 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
24 October 2009 | Change of name notice (2 pages) |
24 October 2009 | Change of name notice (2 pages) |
5 April 2009 | Auditor's resignation (1 page) |
5 April 2009 | Auditor's resignation (1 page) |
24 February 2009 | Full accounts made up to 31 October 2008 (20 pages) |
24 February 2009 | Full accounts made up to 31 October 2008 (20 pages) |
27 November 2008 | Director appointed mr richard thomas kirby (1 page) |
27 November 2008 | Director appointed mr richard thomas kirby (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
20 February 2008 | Full accounts made up to 31 October 2007 (21 pages) |
20 February 2008 | Full accounts made up to 31 October 2007 (21 pages) |
24 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
24 January 2007 | Full accounts made up to 31 October 2006 (20 pages) |
24 January 2007 | Full accounts made up to 31 October 2006 (20 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: fortune house crabtree office village eversley way, egham surrey TW20 8RY (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: fortune house crabtree office village eversley way, egham surrey TW20 8RY (1 page) |
18 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
18 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: horizon house station approach azalea drive swanley kent BR8 8JR (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: horizon house station approach azalea drive swanley kent BR8 8JR (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: fortune house crabtree office village eversley way egham surrey TW20 8RY (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: fortune house crabtree office village eversley way egham surrey TW20 8RY (1 page) |
17 February 2006 | Full accounts made up to 31 October 2005 (42 pages) |
17 February 2006 | Full accounts made up to 31 October 2005 (42 pages) |
27 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
25 February 2005 | Full accounts made up to 31 October 2004 (19 pages) |
25 February 2005 | Full accounts made up to 31 October 2004 (19 pages) |
27 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: blenheim house crabtree office village eversley way egham surrey TW20 8RY (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: blenheim house crabtree office village eversley way egham surrey TW20 8RY (1 page) |
27 August 2004 | Full accounts made up to 31 October 2003 (20 pages) |
27 August 2004 | Full accounts made up to 31 October 2003 (20 pages) |
1 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
13 May 2003 | Full accounts made up to 31 October 2002 (20 pages) |
13 May 2003 | Full accounts made up to 31 October 2002 (20 pages) |
25 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
5 March 2002 | Full accounts made up to 31 October 2001 (18 pages) |
5 March 2002 | Full accounts made up to 31 October 2001 (18 pages) |
21 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
14 April 2001 | Full accounts made up to 31 October 2000 (18 pages) |
14 April 2001 | Full accounts made up to 31 October 2000 (18 pages) |
3 October 2000 | Return made up to 06/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 06/09/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 31 October 1999 (18 pages) |
23 January 2000 | Full accounts made up to 31 October 1999 (18 pages) |
30 September 1999 | Return made up to 06/09/99; full list of members
|
30 September 1999 | Return made up to 06/09/99; full list of members
|
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
14 April 1999 | Secretary resigned;director resigned (1 page) |
14 April 1999 | Secretary resigned;director resigned (1 page) |
6 February 1999 | Full accounts made up to 31 October 1998 (17 pages) |
6 February 1999 | Full accounts made up to 31 October 1998 (17 pages) |
15 October 1998 | Return made up to 06/09/98; no change of members (4 pages) |
15 October 1998 | Return made up to 06/09/98; no change of members (4 pages) |
26 February 1998 | Full accounts made up to 31 October 1997 (16 pages) |
26 February 1998 | Full accounts made up to 31 October 1997 (16 pages) |
12 October 1997 | Return made up to 06/09/97; no change of members
|
12 October 1997 | Return made up to 06/09/97; no change of members
|
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (4 pages) |
15 April 1997 | Particulars of mortgage/charge (4 pages) |
30 January 1997 | Full accounts made up to 31 October 1996 (18 pages) |
30 January 1997 | Full accounts made up to 31 October 1996 (18 pages) |
23 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
23 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
18 February 1996 | Full accounts made up to 31 October 1995 (18 pages) |
18 February 1996 | Full accounts made up to 31 October 1995 (18 pages) |
28 September 1995 | Return made up to 06/09/95; no change of members (7 pages) |
28 September 1995 | Return made up to 06/09/95; no change of members (7 pages) |
22 March 1995 | Particulars of mortgage/charge (10 pages) |
22 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |