Company NameMetechnology (UK) Ltd
Company StatusDissolved
Company Number03595304
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 10 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)
Previous NameBurginhall 1054 Limited

Directors

Director NameRembert Von Meysenbug
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed19 August 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 22 February 2000)
RoleManaging Director
Correspondence AddressRingstrasse 33
Dolzig 04430
Germany
Foreign
Secretary NameRoger Daybelge
NationalityBritish
StatusClosed
Appointed19 August 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 22 February 2000)
RoleCompany Director
Correspondence AddressChelsea Chambers 262a Fulham Road
London
SW10 9EL
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressChelsea Chambers
262a Fulham Road
London
SW10 9EL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
26 August 1998Memorandum and Articles of Association (17 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
26 August 1998Ad 19/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Director resigned (1 page)
18 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1998Company name changed burginhall 1054 LIMITED\certificate issued on 18/08/98 (2 pages)
9 July 1998Incorporation (21 pages)