Company NameMetaform Ltd.
Company StatusDissolved
Company Number02876743
CategoryPrivate Limited Company
Incorporation Date1 December 1993(30 years, 5 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Paul Tregunna
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1993(same day as company formation)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address12 Trading Estate Road
Park Royal
London
NW10 7LU
Secretary NameBo Tregunna
NationalityBritish
StatusClosed
Appointed01 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Trading Estate Road
Park Royal
London
NW10 7LU
Director NameBo Tregunna
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1995(1 year, 1 month after company formation)
Appointment Duration26 years, 5 months (closed 22 June 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Trading Estate Road
Park Royal
London
NW10 7LU
Director NameClive Tregunna
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Butts Ash Avenue
Hythe
Southampton
SO45 3RB
Director NameAlan Tomkins
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(1 year, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 01 December 2007)
RoleSales Director
Correspondence Address1 West Square
Iver
Buckinghamshire
SL0 9NW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.metaform-ltd.com

Location

Registered Address12 Trading Estate Road
Park Royal
London
NW10 7LU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Bo Tregunna
50.00%
Ordinary
750 at £1Paul Tregunna
50.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
21 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
22 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
22 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
28 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 1,500
(4 pages)
27 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 1,500
(4 pages)
27 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 1,500
(4 pages)
10 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 1,500
(4 pages)
27 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 1,500
(4 pages)
27 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 1,500
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,500
(4 pages)
28 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,500
(4 pages)
28 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 1,500
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
23 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
23 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 December 2011Director's details changed for Paul Tregunna on 10 December 2011 (2 pages)
10 December 2011Director's details changed for Bo Tregunna on 10 December 2011 (2 pages)
10 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
10 December 2011Secretary's details changed for Bo Tregunna on 10 December 2011 (1 page)
10 December 2011Director's details changed for Bo Tregunna on 10 December 2011 (2 pages)
10 December 2011Secretary's details changed for Bo Tregunna on 10 December 2011 (1 page)
10 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
10 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
10 December 2011Director's details changed for Paul Tregunna on 10 December 2011 (2 pages)
6 July 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
6 July 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
11 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
11 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
11 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
13 April 2010Total exemption small company accounts made up to 31 January 2010 (1 page)
12 January 2010Total exemption small company accounts made up to 31 January 2009 (1 page)
12 January 2010Total exemption small company accounts made up to 31 January 2009 (1 page)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Bo Tregunna on 17 December 2009 (2 pages)
18 December 2009Director's details changed for Paul Tregunna on 17 December 2009 (2 pages)
18 December 2009Director's details changed for Bo Tregunna on 17 December 2009 (2 pages)
18 December 2009Director's details changed for Paul Tregunna on 17 December 2009 (2 pages)
9 December 2008Return made up to 01/12/08; full list of members (4 pages)
9 December 2008Return made up to 01/12/08; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
3 December 2007Return made up to 01/12/07; full list of members (3 pages)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Return made up to 01/12/07; full list of members (3 pages)
3 December 2007Director resigned (1 page)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
20 December 2006Return made up to 01/12/06; full list of members (3 pages)
20 December 2006Return made up to 01/12/06; full list of members (3 pages)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
6 December 2005Return made up to 01/12/05; full list of members (3 pages)
6 December 2005Return made up to 01/12/05; full list of members (3 pages)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
15 November 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
4 January 2005Return made up to 01/12/04; full list of members (9 pages)
4 January 2005Return made up to 01/12/04; full list of members (9 pages)
4 November 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
4 November 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
10 December 2003Return made up to 01/12/03; full list of members (9 pages)
10 December 2003Return made up to 01/12/03; full list of members (9 pages)
8 December 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
8 December 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
13 December 2002Return made up to 01/12/02; full list of members (9 pages)
13 December 2002Return made up to 01/12/02; full list of members (9 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
21 January 2002Return made up to 01/12/01; no change of members (7 pages)
21 January 2002Registered office changed on 21/01/02 from: gordon house 12 guilford street london WC1N 1DT (1 page)
21 January 2002Return made up to 01/12/01; no change of members (7 pages)
21 January 2002Registered office changed on 21/01/02 from: gordon house 12 guilford street london WC1N 1DT (1 page)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
10 October 2001Return made up to 01/12/00; full list of members (8 pages)
10 October 2001Return made up to 01/12/00; full list of members (8 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
21 July 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
7 June 1999Return made up to 01/12/98; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (3 pages)
2 December 1998Accounts for a small company made up to 31 January 1997 (4 pages)
5 December 1997Return made up to 01/12/97; full list of members (6 pages)
17 January 1997Return made up to 01/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
2 January 1996Return made up to 01/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
2 October 1995Accounts for a small company made up to 31 January 1995 (4 pages)
8 August 1995Compulsory strike-off action has been discontinued (2 pages)
7 August 1995Return made up to 01/12/94; full list of members (6 pages)
13 June 1995First Gazette notice for compulsory strike-off (2 pages)