Company NameMetatomix Limited
Company StatusDissolved
Company Number02719879
CategoryPrivate Limited Company
Incorporation Date3 June 1992(31 years, 10 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)
Previous NamesEagersimple Limited and 96Hundred Design Group Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTimothy Michael Cunningham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed26 May 2006(13 years, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 27 July 2010)
RoleChief Financial Officer
Correspondence Address3 Adams Street
Belmont
Massachusetts 02478
United States
Director NameMrs Lorraine Dawn Gatward
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 weeks, 2 days after company formation)
Appointment Duration8 years, 10 months (resigned 25 April 2001)
RoleCompany Director
Correspondence AddressDorrington Sunnydale
Farnborough
Orpington
Kent
BR6 8LY
Director NameMr Peter Maurice Gatward
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 weeks, 2 days after company formation)
Appointment Duration13 years (resigned 25 June 2005)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address2 Fairway Gardens
Beckenham
Kent
BR3 6YL
Director NameChristine Ann Martin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 weeks, 2 days after company formation)
Appointment Duration8 years, 10 months (resigned 25 April 2001)
RoleMarketing Consultant
Correspondence Address9 Glendonnell Lodge
Albermarle
Beckenham
Kent
BR3 5HL
Secretary NameMrs Lorraine Dawn Gatward
NationalityBritish
StatusResigned
Appointed26 June 1992(3 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 19 July 1994)
RoleCompany Director
Correspondence AddressDorrington Sunnydale
Farnborough
Orpington
Kent
BR6 8LY
Secretary NameChristine Ann Martin
NationalityBritish
StatusResigned
Appointed19 July 1994(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 1997)
RoleMarketing Consultant
Correspondence Address9 Glendonnell Lodge
Albermarle
Beckenham
Kent
BR3 5HL
Director NameMr Philip Mark Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address13 Walled Garden Close
Beckenham
BR3 3GN
Secretary NameMr Philip Mark Jones
NationalityBritish
StatusResigned
Appointed01 November 1997(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2005)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address13 Walled Garden Close
Beckenham
BR3 3GN
Director NameTimothy Michael Cunningham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2001(8 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 April 2002)
RoleChief Financial Officer
Correspondence Address3 Adams Street
Belmont
Massachusetts 02478
United States
Director NameMike Kinkezd
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2006(13 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 October 2006)
RoleExecutive
Correspondence Address120 Futton Street
Boston
Suffolk Oz109
Secretary NameKeith George Hawker
NationalityBritish
StatusResigned
Appointed02 August 2006(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2009)
RoleSales
Correspondence Address30 Rossett Green Lane
Harrogate
North Yorkshire
HG2 9LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£6,042
Net Worth-£1,971,912
Current Liabilities£2,010,861

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 July 2010Final Gazette dissolved following liquidation (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
27 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
10 September 2009Declaration of solvency (3 pages)
10 September 2009Appointment of a voluntary liquidator (5 pages)
10 September 2009Appointment of a voluntary liquidator (5 pages)
10 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 September 2009Declaration of solvency (3 pages)
10 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-03
(1 page)
9 September 2009Registered office changed on 09/09/2009 from baker tilly 2 bloomsbury street london WC1B 3ST (1 page)
9 September 2009Registered office changed on 09/09/2009 from baker tilly 2 bloomsbury street london WC1B 3ST (1 page)
28 August 2009Nc inc already adjusted 25/08/09 (1 page)
28 August 2009Ad 25/08/09 gbp si 1981177@1=1981177 gbp ic 180/1981357 (2 pages)
28 August 2009Ad 25/08/09\gbp si 1981177@1=1981177\gbp ic 180/1981357\ (2 pages)
28 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2009Nc inc already adjusted 25/08/09 (1 page)
20 May 2009Appointment Terminated Secretary keith hawker (1 page)
20 May 2009Appointment terminated secretary keith hawker (1 page)
27 October 2008Full accounts made up to 31 December 2007 (11 pages)
27 October 2008Full accounts made up to 31 December 2007 (11 pages)
12 June 2008Return made up to 03/06/08; full list of members (5 pages)
12 June 2008Return made up to 03/06/08; full list of members (5 pages)
8 May 2008Return made up to 03/06/07; full list of members (5 pages)
8 May 2008Return made up to 03/06/07; full list of members (5 pages)
26 October 2007Full accounts made up to 31 December 2006 (12 pages)
26 October 2007Full accounts made up to 31 December 2006 (12 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2004 (16 pages)
5 November 2006Full accounts made up to 31 December 2004 (16 pages)
5 November 2006Full accounts made up to 31 October 2004 (16 pages)
5 November 2006Full accounts made up to 31 October 2004 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
27 September 2006Delivery ext'd 3 mth 31/12/04 (1 page)
27 September 2006Delivery ext'd 3 mth 31/12/04 (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
1 September 2006Return made up to 03/06/06; full list of members (6 pages)
1 September 2006Return made up to 03/06/06; full list of members (6 pages)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
4 July 2006Strike-off action suspended (1 page)
4 July 2006Strike-off action suspended (1 page)
30 June 2006Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Accounting reference date shortened from 31/10/05 to 31/12/04 (1 page)
30 June 2006New director appointed (2 pages)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
4 January 2006Registered office changed on 04/01/06 from: suite 5 butlers wharf building 36 shad thames london SE1 2YE (1 page)
4 January 2006Registered office changed on 04/01/06 from: suite 5 butlers wharf building 36 shad thames london SE1 2YE (1 page)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
21 April 2005Full accounts made up to 31 October 2003 (15 pages)
21 April 2005Full accounts made up to 31 October 2003 (15 pages)
4 March 2005Secretary resigned;director resigned (1 page)
4 March 2005Secretary resigned;director resigned (1 page)
19 August 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/08/04
(7 pages)
19 August 2004Return made up to 03/06/04; full list of members (7 pages)
12 March 2004Full accounts made up to 31 October 2002 (17 pages)
12 March 2004Full accounts made up to 31 October 2002 (17 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
12 June 2003Return made up to 03/06/03; full list of members (7 pages)
12 June 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2003Full accounts made up to 31 October 2001 (17 pages)
26 January 2003Full accounts made up to 31 October 2001 (17 pages)
29 November 2002Auditor's resignation (1 page)
29 November 2002Auditor's resignation (1 page)
27 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
27 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
2 July 2002Return made up to 29/05/02; full list of members (7 pages)
2 July 2002Return made up to 29/05/02; full list of members (7 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
14 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2001Company name changed 96HUNDRED design group LIMITED\certificate issued on 21/05/01 (2 pages)
21 May 2001Company name changed 96HUNDRED design group LIMITED\certificate issued on 21/05/01 (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
4 May 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
1 May 2001Auditor's resignation (2 pages)
1 May 2001Auditor's resignation (2 pages)
24 April 2001Full accounts made up to 30 June 2000 (13 pages)
24 April 2001Full accounts made up to 30 June 2000 (13 pages)
20 July 2000Return made up to 03/06/00; full list of members (8 pages)
20 July 2000Return made up to 03/06/00; full list of members (8 pages)
5 May 2000Full accounts made up to 30 June 1999 (16 pages)
5 May 2000Full accounts made up to 30 June 1999 (16 pages)
8 June 1999Return made up to 03/06/99; full list of members (6 pages)
8 June 1999Return made up to 03/06/99; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
2 June 1998Return made up to 03/06/98; full list of members (6 pages)
2 June 1998Return made up to 03/06/98; full list of members (6 pages)
12 February 1998Registered office changed on 12/02/98 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page)
12 February 1998Registered office changed on 12/02/98 from: 55 station road beaconsfield buckinghamshire HP9 1QL (1 page)
29 January 1998Particulars of mortgage/charge (3 pages)
29 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Full accounts made up to 30 June 1997 (12 pages)
19 January 1998Full accounts made up to 30 June 1997 (12 pages)
16 December 1997Ad 17/11/97--------- £ si 80@1=80 £ ic 100/180 (2 pages)
16 December 1997Ad 17/11/97--------- £ si 80@1=80 £ ic 100/180 (2 pages)
7 November 1997New secretary appointed;new director appointed (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed;new director appointed (2 pages)
7 November 1997Secretary resigned (1 page)
11 June 1997Return made up to 03/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 June 1997Return made up to 03/06/97; no change of members (4 pages)
7 May 1997Full accounts made up to 30 June 1996 (13 pages)
7 May 1997Full accounts made up to 30 June 1996 (13 pages)
1 May 1997Registered office changed on 01/05/97 from: 182 union street london SE1 0LH (1 page)
1 May 1997Registered office changed on 01/05/97 from: 182 union street london SE1 0LH (1 page)
1 August 1996Return made up to 03/06/96; full list of members (6 pages)
1 August 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1995Accounts for a small company made up to 30 June 1994 (5 pages)
2 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
2 October 1995Accounts for a small company made up to 30 June 1994 (5 pages)
2 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
3 June 1992Incorporation (9 pages)
3 June 1992Incorporation (9 pages)