Company NameS. Metals Ltd
Company StatusDissolved
Company Number03904548
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmanda Jayne Behar
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameMr Robert Jack Behar
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameAmanda Whelan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleBilingual Administrator
Correspondence Address32 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DU
Secretary NamePremium Secretaries Limited (Corporation)
StatusClosed
Appointed11 January 2000(same day as company formation)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Bourlet Close
London
W1W 7BL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,025
Net Worth£3,236
Cash£6,013
Current Liabilities£2,779

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
26 September 2002Application for striking-off (1 page)
14 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
14 January 2000Director resigned (1 page)
11 January 2000Incorporation (17 pages)