Company NameMetdeck Limited
Company StatusDissolved
Company Number04203816
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)
Dissolution Date22 August 2017 (6 years, 8 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 NameMr Stephen Ashley Corner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 22 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCortleigh
Bakers Wood
Denham
Uxbridge
UB9 4LQ
Secretary NameMr Duncan William Stannett
NationalityBritish
StatusClosed
Appointed30 May 2001(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Latham Road
Bexleyheath
Kent
DA6 7NQ
Secretary NameStephen Ashley Corner
NationalityBritish
StatusClosed
Appointed15 December 2009(8 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 22 August 2017)
RoleCompany Director
Correspondence AddressCourtleigh Bakers Wood
Denham
Uxbridge
Bucks
UB9 4LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Ashley Corner
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (3 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (8 pages)
6 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(4 pages)
25 June 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
10 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
10 August 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
24 August 2011Accounts for a dormant company made up to 30 November 2010 (8 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
5 May 2011Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 5 May 2011 (1 page)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 April 2010Accounts for a dormant company made up to 30 November 2009 (8 pages)
23 December 2009Appointment of Stephen Ashley Corner as a secretary (3 pages)
18 August 2009Accounts for a dormant company made up to 30 November 2008 (8 pages)
5 June 2009Return made up to 23/04/09; full list of members (3 pages)
14 May 2009Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
30 June 2008Accounts for a dormant company made up to 30 November 2007 (8 pages)
25 April 2008Return made up to 23/04/08; full list of members (3 pages)
11 May 2007Accounts for a dormant company made up to 30 November 2006 (8 pages)
3 May 2007Return made up to 23/04/07; full list of members (2 pages)
3 May 2007Director's particulars changed (1 page)
19 September 2006Accounts for a dormant company made up to 30 November 2005 (7 pages)
18 May 2006Return made up to 23/04/06; full list of members (2 pages)
8 August 2005Accounts for a dormant company made up to 30 November 2004 (8 pages)
11 May 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 September 2004Accounts for a dormant company made up to 30 November 2003 (8 pages)
6 May 2004Return made up to 23/04/04; full list of members (6 pages)
4 June 2003Return made up to 23/04/03; full list of members (6 pages)
7 May 2003Accounts for a dormant company made up to 30 November 2002 (8 pages)
16 October 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
2 July 2002Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
5 May 2002Return made up to 23/04/02; full list of members (6 pages)
29 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New director appointed (2 pages)
4 June 2001Registered office changed on 04/06/01 from: 788-790 finchley road london NW11 7TJ (1 page)
23 April 2001Incorporation (19 pages)