Company NameMetaverse Communications Ltd
Company StatusDissolved
Company Number03079861
CategoryPrivate Limited Company
Incorporation Date14 July 1995(28 years, 9 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher Alan Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1995(3 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months (closed 23 January 2001)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Lymington Court
214 Lavender Hill
Enfield
Middlesex
EN2 8NE
Secretary NameChristopher Alan Smith
NationalityBritish
StatusClosed
Appointed08 August 1995(3 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months (closed 23 January 2001)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Lymington Court
214 Lavender Hill
Enfield
Middlesex
EN2 8NE
Director NameColin McDonald Thompson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 23 January 2001)
RoleRetired
Correspondence Address11 Barnett Way
Bierton
Aylesbury
Buckinghamshire
HP22 5DN
Director NameSimon Peter Marshall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1999(3 years, 5 months after company formation)
Appointment Duration2 years (closed 23 January 2001)
RoleComputer Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Cottland Clay
Haddenham
Aylesbury
Buckinghamshire
HP17 8JQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Michael Mihaylov Minkov
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(3 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1998)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address14 Waldegrave Road
Ealing
London
W5 3HT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
24 August 2000Application for striking-off (1 page)
20 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 1999Accounts for a small company made up to 30 November 1998 (3 pages)
2 July 1999Return made up to 14/07/99; full list of members (8 pages)
15 February 1999New director appointed (2 pages)
18 November 1998Accounts for a small company made up to 30 November 1997 (3 pages)
4 November 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
16 July 1998Return made up to 14/07/98; no change of members (4 pages)
18 November 1997Registered office changed on 18/11/97 from: 1 pemberton row london EC4A 3HY (1 page)
17 July 1997Return made up to 14/07/97; no change of members (5 pages)
25 May 1997Accounts for a small company made up to 30 November 1996 (5 pages)
23 July 1996Return made up to 14/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1996Ad 25/04/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 April 1996Registered office changed on 30/04/96 from: 37A high street hoddesdon hertfordshire EN11 8TA (1 page)
30 April 1996Accounting reference date extended from 31/07 to 30/11 (1 page)
16 August 1995Registered office changed on 16/08/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 August 1995Director resigned;new director appointed (2 pages)
16 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 July 1995Incorporation (16 pages)