Company NameMetwell Limited
Company StatusDissolved
Company Number03208934
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)
Previous NameMolton Brown Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Charles Warshaw
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1996(same day as company formation)
RoleManaging Director
Correspondence Address22 Norfolk Road
London
NW8 6HG
Secretary NameRobert Leslie Shillcock
NationalityBritish
StatusClosed
Appointed31 May 2000(3 years, 12 months after company formation)
Appointment Duration3 years (closed 17 June 2003)
RoleCompany Director
Correspondence Address81 Cleveland Road
Ealing
London
W13 0HF
Secretary NameJacqueline Ann Simmonds
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleSecretary
Correspondence Address135a Hamilton Terrace
London
NW8 9QR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address50 Queen Anne Street
London
W1G 9HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 January 2003Application for striking-off (1 page)
6 June 2002Return made up to 30/04/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 August 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 June 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 2000Company name changed molton brown LIMITED\certificate issued on 07/12/00 (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
31 May 2000Return made up to 30/04/00; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 September 1999Return made up to 03/06/99; no change of members (5 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1997Return made up to 03/06/97; full list of members (6 pages)
1 April 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
8 June 1996New secretary appointed (3 pages)
8 June 1996Registered office changed on 08/06/96 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
8 June 1996Secretary resigned (1 page)
8 June 1996Director resigned (1 page)
8 June 1996New director appointed (2 pages)
3 June 1996Incorporation (13 pages)