Company NameMetallia Services Limited
DirectorsBaruch Raber and Metallia Holdings Bv
Company StatusDissolved
Company Number02655541
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBaruch Raber
Date of BirthJuly 1949 (Born 74 years ago)
NationalityDutch
StatusCurrent
Appointed03 July 1997(5 years, 8 months after company formation)
Appointment Duration26 years, 10 months
RoleMetal Trader
Correspondence Address49 The Drive
Edgware
Middlesex
HA8 8PS
Secretary NameMr Alokendra Sanyal
NationalityBritish
StatusCurrent
Appointed03 July 1997(5 years, 8 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hillcrest Avenue
London
NW11 0EP
Director NameMetallia Holdings Bv (Corporation)
StatusCurrent
Appointed18 November 1994(3 years, 1 month after company formation)
Appointment Duration29 years, 5 months
Correspondence AddressHoekenrode 6-8
1102 Br Amsterdam
Netherlands
Director NameMiss Helen Elizabeth Brown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 1994)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address22 Waverley Road
Enfield
Middlesex
EN2 7BT
Director NameMr Amos Jessurun Wittenberg
Date of BirthJune 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1994)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence Address29 St Andrews Road
London
NW11 0PH
Secretary NameMs Mary Christina Lavelle
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 1996)
RoleCompany Director
Correspondence Address5 Kingfisher Walk
London
NW9 5AD
Secretary NameBaruch Raber
NationalityDutch
StatusResigned
Appointed18 September 1996(4 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 July 1997)
RoleCompany Director
Correspondence Address49 The Drive
Edgware
Middlesex
HA8 8PS

Location

Registered AddressC/O Landau Baker & Co
Albany House
324/326 Regent Street
London
W1R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 March 1999Dissolved (1 page)
16 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
24 September 1998Liquidators statement of receipts and payments (5 pages)
26 September 1997Appointment of a voluntary liquidator (1 page)
26 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 1997Statement of affairs (5 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
21 May 1997Registered office changed on 21/05/97 from: 2 dancastle court 14 arcadia avenue london N3 2JU (1 page)
17 December 1996Full accounts made up to 31 December 1995 (12 pages)
8 November 1996Return made up to 18/10/96; full list of members (6 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
14 October 1996New secretary appointed (2 pages)
23 January 1996Full accounts made up to 31 December 1994 (12 pages)
23 October 1995Return made up to 18/10/95; no change of members (4 pages)
19 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)