2 Leman Street
London
E1 8FA
Director Name | Mrs Sarah Lesley Harvey |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2023(23 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 24 October 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 7th Floor 2 Leman Street London E1 8FA |
Director Name | Darren Richard Powell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Technical Director |
Correspondence Address | 84a Feltham Hill Road Ashford Middlesex TW15 2BX |
Director Name | Mr Richard James Powell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Chairman |
Correspondence Address | Flat 7 Grenville Place 105 Gordon Road Camberley Surrey GU15 2JQ |
Director Name | Sean Russell Rose |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 14 Caerleon Drive Andover Hampshire SP10 4DE |
Secretary Name | Mr Richard James Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Chairman |
Correspondence Address | 32 Riverside Drive Staines Middlesex TW18 3JN |
Director Name | Christopher McKenzie |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 34 Moberly Road Salisbury Wiltshire SP1 3BY |
Director Name | Mr Justin Harley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 18 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammonds Old Forewood Lane Crowhurst East Sussex TN33 9AA |
Director Name | Mrs Lynda Mary Rothbarth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2003) |
Role | Accountant |
Correspondence Address | Peppard Cottage Peppard Common Henley On Thames Oxfordshire RG9 5LB |
Secretary Name | Mrs Lynda Mary Rothbarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2003) |
Role | Accountant |
Correspondence Address | Peppard Cottage Peppard Common Henley On Thames Oxfordshire RG9 5LB |
Director Name | Mr Andrew Stephen Bower Knight |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(3 years after company formation) |
Appointment Duration | 13 years (resigned 18 February 2016) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Compton Scorpion Manor Compton Scorpion Ilmington Shipston On Stour Warwickshire CV36 4PJ |
Director Name | Mr Richard Peter Nissen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(3 years after company formation) |
Appointment Duration | 5 years (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St Anns Villas London W11 4RT |
Secretary Name | Mr Justin Harley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 03 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammonds Old Forewood Lane Crowhurst East Sussex TN33 9AA |
Director Name | Mr Anthony Charles Francis Nissen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Napier Avenue London SW6 3PS |
Director Name | Gina Goodwin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | Brink End Farm Trawden Colne Lancashire BB8 8SU |
Director Name | Mr Paul Anthony Gillingham |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 184 High Street Roydon Harlow Essex CM19 5EQ |
Secretary Name | Mr Anthony Charles Francis Nissen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(8 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Napier Avenue London SW6 3PS |
Director Name | Mr Tim Filmer Theobalds |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate Tower 7th Floor 2 Leman Street London E1 8FA |
Director Name | Mr Alan Douglas Pepper |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(18 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 28 February 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Aldgate Tower 7th Floor 2 Leman Street London E1 8FA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Aldgate Tower 7th Floor 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£43,476 |
Cash | £19,312 |
Current Liabilities | £101,791 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 March 2016 | Delivered on: 15 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
8 February 2021 | Accounts for a small company made up to 31 July 2019 (16 pages) |
---|---|
15 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
13 January 2021 | Compulsory strike-off action has been suspended (1 page) |
8 January 2021 | Director's details changed for Mr Alan Douglas Pepper on 24 June 2019 (2 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2020 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
8 January 2020 | Change of details for Essensys Ltd as a person with significant control on 17 May 2019 (2 pages) |
8 January 2020 | Register(s) moved to registered office address Aldgate Tower 7th Floor 2 Leman Street London E1 8FA (1 page) |
22 February 2019 | Accounts for a small company made up to 31 July 2018 (18 pages) |
18 January 2019 | Satisfaction of charge 039012780001 in full (1 page) |
7 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
4 May 2018 | Accounts for a small company made up to 31 July 2017 (18 pages) |
9 March 2018 | Accounts for a small company made up to 31 July 2016 (19 pages) |
19 February 2018 | Appointment of Mr Alan Douglas Pepper as a director on 12 February 2018 (2 pages) |
16 January 2018 | Notification of Essensys Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
16 January 2018 | Withdrawal of a person with significant control statement on 16 January 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
16 January 2018 | Notification of Essensys Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Withdrawal of a person with significant control statement on 16 January 2018 (2 pages) |
8 June 2017 | Termination of appointment of Tim Filmer Theobalds as a director on 22 March 2017 (1 page) |
8 June 2017 | Termination of appointment of Tim Filmer Theobalds as a director on 22 March 2017 (1 page) |
6 June 2017 | Termination of appointment of a director (1 page) |
6 June 2017 | Termination of appointment of a director (1 page) |
1 March 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
3 February 2017 | Director's details changed for Mr Mark Furness on 24 November 2016 (2 pages) |
3 February 2017 | Director's details changed for Mr Mark Furness on 24 November 2016 (2 pages) |
18 October 2016 | Registered office address changed from 1 Triton Square Regents Place London NW1 3DX England to Aldgate Tower 7th Floor 2 Leman Street London E1 8FA on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 1 Triton Square Regents Place London NW1 3DX England to Aldgate Tower 7th Floor 2 Leman Street London E1 8FA on 18 October 2016 (1 page) |
15 March 2016 | Registration of charge 039012780001, created on 8 March 2016 (8 pages) |
15 March 2016 | Registration of charge 039012780001, created on 8 March 2016 (8 pages) |
2 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
2 March 2016 | Resolutions
|
2 March 2016 | Memorandum and Articles of Association (25 pages) |
2 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
2 March 2016 | Memorandum and Articles of Association (25 pages) |
2 March 2016 | Resolutions
|
24 February 2016 | Termination of appointment of Justin Harley as a director on 18 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Mark Furness as a director on 18 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Justin Harley as a director on 18 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Anthony Charles Francis Nissen as a director on 18 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Darren Richard Powell as a director on 18 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Tim Filmer Theobalds as a director on 18 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Anthony Charles Francis Nissen as a director on 18 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Darren Richard Powell as a director on 18 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Andrew Stephen Bower Knight as a director on 18 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Anthony Charles Francis Nissen as a secretary on 18 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Anthony Charles Francis Nissen as a secretary on 18 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Mark Furness as a director on 18 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Tim Filmer Theobalds as a director on 18 February 2016 (2 pages) |
24 February 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
24 February 2016 | Termination of appointment of Andrew Stephen Bower Knight as a director on 18 February 2016 (1 page) |
24 February 2016 | Statement of capital following an allotment of shares on 18 February 2016
|
22 February 2016 | Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to 1 Triton Square Regents Place London NW1 3DX on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to 1 Triton Square Regents Place London NW1 3DX on 22 February 2016 (1 page) |
22 February 2016 | Current accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
22 February 2016 | Current accounting period extended from 30 April 2016 to 31 July 2016 (1 page) |
17 February 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
17 February 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
13 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
4 January 2016 | Register(s) moved to registered inspection location Alexandra House St. Johns Street Salisbury SP1 2SB (1 page) |
4 January 2016 | Register inspection address has been changed to Alexandra House St. Johns Street Salisbury SP1 2SB (1 page) |
4 January 2016 | Register(s) moved to registered inspection location Alexandra House St. Johns Street Salisbury SP1 2SB (1 page) |
4 January 2016 | Register inspection address has been changed to Alexandra House St. Johns Street Salisbury SP1 2SB (1 page) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Resolutions
|
29 January 2015 | Resolutions
|
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 November 2014 | Company name changed rjmetis LTD\certificate issued on 18/11/14
|
18 November 2014 | Company name changed rjmetis LTD\certificate issued on 18/11/14
|
4 November 2014 | Resolutions
|
4 November 2014 | Resolutions
|
29 October 2014 | Particulars of variation of rights attached to shares (3 pages) |
29 October 2014 | Particulars of variation of rights attached to shares (3 pages) |
26 September 2014 | Change of share class name or designation (2 pages) |
26 September 2014 | Statement of capital following an allotment of shares on 19 November 2002
|
26 September 2014 | Change of share class name or designation (2 pages) |
26 September 2014 | Statement of capital following an allotment of shares on 27 June 2008
|
26 September 2014 | Resolutions
|
26 September 2014 | Statement of capital following an allotment of shares on 19 November 2002
|
26 September 2014 | Statement of capital following an allotment of shares on 29 October 2002
|
26 September 2014 | Statement of capital following an allotment of shares on 27 June 2008
|
26 September 2014 | Statement of capital following an allotment of shares on 29 October 2002
|
26 September 2014 | Resolutions
|
20 August 2014 | Statement of affairs (20 pages) |
20 August 2014 | Statement of capital following an allotment of shares on 19 November 2002
|
20 August 2014 | Statement of affairs (20 pages) |
20 August 2014 | Statement of capital following an allotment of shares on 19 November 2002
|
13 August 2014 | Statement of capital following an allotment of shares on 19 November 2002
|
13 August 2014 | Statement of capital following an allotment of shares on 27 June 2008
|
13 August 2014 | Statement of capital following an allotment of shares on 27 June 2008
|
13 August 2014 | Resolutions
|
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
13 August 2014 | Statement of capital following an allotment of shares on 26 August 2011
|
13 August 2014 | Statement of capital following an allotment of shares on 26 August 2011
|
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Statement of capital following an allotment of shares on 19 November 2002
|
27 June 2014 | Resolutions
|
27 June 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
27 June 2014 | Resolutions
|
9 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders (8 pages) |
9 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders (8 pages) |
16 October 2013 | Company name changed r j metis LTD\certificate issued on 16/10/13
|
16 October 2013 | Company name changed r j metis LTD\certificate issued on 16/10/13
|
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (8 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (8 pages) |
13 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
5 September 2011 | Memorandum and Articles of Association (18 pages) |
5 September 2011 | Memorandum and Articles of Association (18 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 June 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Statement of capital on 8 October 2010
|
8 October 2010 | Resolutions
|
8 October 2010 | Resolutions
|
8 October 2010 | Sub-division of shares on 23 September 2010 (5 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Sub-division of shares on 23 September 2010 (5 pages) |
8 October 2010 | Statement by directors (1 page) |
8 October 2010 | Solvency statement dated 23/09/10 (1 page) |
8 October 2010 | Statement by directors (1 page) |
8 October 2010 | Resolutions
|
8 October 2010 | Resolutions
|
8 October 2010 | Statement of capital on 8 October 2010
|
8 October 2010 | Statement of capital on 8 October 2010
|
8 October 2010 | Solvency statement dated 23/09/10 (1 page) |
28 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
28 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 February 2009 | Return made up to 30/12/08; full list of members (5 pages) |
18 February 2009 | Return made up to 30/12/08; full list of members (5 pages) |
9 February 2009 | Director's change of particulars / darren powell / 01/01/2008 (1 page) |
9 February 2009 | Director's change of particulars / darren powell / 01/01/2008 (1 page) |
12 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 August 2008 | Gbp ic 2257/1927\11/08/08\gbp sr 330@1=330\ (1 page) |
27 August 2008 | Gbp ic 2257/1927\11/08/08\gbp sr 330@1=330\ (1 page) |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
14 July 2008 | Declaration of shares redemption:auditor's report (3 pages) |
14 July 2008 | Declaration of shares redemption:auditor's report (3 pages) |
14 July 2008 | Resolutions
|
20 March 2008 | Return made up to 30/12/07; full list of members (8 pages) |
20 March 2008 | Return made up to 30/12/07; full list of members (8 pages) |
19 March 2008 | Director's change of particulars / justin harley / 01/12/2007 (1 page) |
19 March 2008 | Director's change of particulars / justin harley / 01/12/2007 (1 page) |
17 March 2008 | Appointment terminated director richard powell (1 page) |
17 March 2008 | Appointment terminated director richard nissen (1 page) |
17 March 2008 | Appointment terminated director richard powell (1 page) |
17 March 2008 | Appointment terminated director richard nissen (1 page) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
20 February 2007 | Return made up to 30/12/06; full list of members (6 pages) |
20 February 2007 | Return made up to 30/12/06; full list of members (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 January 2006 | Return made up to 30/12/05; full list of members (6 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Return made up to 30/12/05; full list of members (6 pages) |
19 January 2006 | Director's particulars changed (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
4 March 2005 | Return made up to 30/12/04; full list of members
|
4 March 2005 | Return made up to 30/12/04; full list of members
|
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
24 February 2005 | Particulars of contract relating to shares (4 pages) |
24 February 2005 | Particulars of contract relating to shares (4 pages) |
24 February 2005 | Ad 05/08/04--------- £ si 610@1=610 £ ic 1647/2257 (2 pages) |
24 February 2005 | Ad 05/08/04--------- £ si 610@1=610 £ ic 1647/2257 (2 pages) |
10 February 2005 | New director appointed (3 pages) |
10 February 2005 | New director appointed (3 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
13 March 2004 | Secretary resigned;director resigned (1 page) |
13 March 2004 | Return made up to 30/12/03; no change of members (9 pages) |
13 March 2004 | Return made up to 30/12/03; no change of members (9 pages) |
13 March 2004 | Secretary resigned;director resigned (1 page) |
12 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 April 2003 | Return made up to 30/12/02; full list of members
|
18 April 2003 | Return made up to 30/12/02; full list of members
|
14 February 2003 | New director appointed (3 pages) |
14 February 2003 | New director appointed (3 pages) |
28 January 2003 | Company name changed metis solutions LIMITED\certificate issued on 28/01/03 (2 pages) |
28 January 2003 | Company name changed metis solutions LIMITED\certificate issued on 28/01/03 (2 pages) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | New director appointed (1 page) |
20 January 2003 | New secretary appointed;new director appointed (3 pages) |
20 January 2003 | New secretary appointed;new director appointed (3 pages) |
25 November 2002 | Ad 29/10/02--------- £ si 620@1=620 £ ic 186/806 (2 pages) |
25 November 2002 | Ad 29/10/02--------- £ si 620@1=620 £ ic 186/806 (2 pages) |
4 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
4 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
19 March 2002 | Return made up to 30/12/01; full list of members (9 pages) |
19 March 2002 | Return made up to 30/12/01; full list of members (9 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
21 December 2001 | Ad 01/07/01--------- £ si 2@1=2 £ ic 101/103 (2 pages) |
21 December 2001 | Ad 10/05/01--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
21 December 2001 | Ad 09/05/01--------- £ si 21@1=21 £ ic 103/124 (3 pages) |
21 December 2001 | Ad 01/07/01--------- £ si 2@1=2 £ ic 101/103 (2 pages) |
21 December 2001 | Ad 09/05/01--------- £ si 62@1=62 £ ic 124/186 (3 pages) |
21 December 2001 | Ad 09/05/01--------- £ si 21@1=21 £ ic 103/124 (3 pages) |
21 December 2001 | Ad 09/05/01--------- £ si 62@1=62 £ ic 124/186 (3 pages) |
21 December 2001 | Ad 10/05/01--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
7 March 2001 | Return made up to 30/12/00; full list of members (8 pages) |
7 March 2001 | Return made up to 30/12/00; full list of members (8 pages) |
1 March 2001 | Ad 18/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 March 2001 | Ad 18/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 32 riverside drive staines middlesex TW18 3JN (1 page) |
13 February 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
13 February 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 32 riverside drive staines middlesex TW18 3JN (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director's particulars changed (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New secretary appointed;new director appointed (2 pages) |
15 April 2000 | New secretary appointed;new director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
30 December 1999 | Incorporation (16 pages) |
30 December 1999 | Incorporation (16 pages) |