Company NameMETA Enterprises Limited
Company StatusDissolved
Company Number04204980
CategoryPrivate Limited Company
Incorporation Date24 April 2001(22 years, 11 months ago)
Dissolution Date18 July 2006 (17 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 NameRobert Martin
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(3 days after company formation)
Appointment Duration5 years, 2 months (closed 18 July 2006)
RoleRetired
Correspondence Address16 Strathearn Park
Belfast
BT4 2GN
Northern Ireland
Secretary NameRobert Aquinas Senan Mc Dermott
NationalityRep Of Ireland
StatusClosed
Appointed27 April 2001(3 days after company formation)
Appointment Duration5 years, 2 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address52a Grosvenor Avenue
Islington
London
N5 2NR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address148 Squires Lane
London
N3 2QT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
14 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 December 2004Return made up to 24/04/04; full list of members (6 pages)
10 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 September 2003Return made up to 24/04/03; full list of members (6 pages)
27 May 2002Return made up to 24/04/02; full list of members (6 pages)
3 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Ad 27/04/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 May 2001Registered office changed on 03/05/01 from: 4TH floor valiant house 4-10 heneage lane london EC3A 5DQ (2 pages)
1 May 2001Director resigned (2 pages)
1 May 2001Registered office changed on 01/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
1 May 2001Secretary resigned (1 page)