Company NameMetamorf Information Technologies Limited
DirectorsArushi Amla and Bharat Amla
Company StatusActive - Proposal to Strike off
Company Number04364764
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)
Previous NameBranchstone Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Arushi Amla
Date of BirthJune 1967 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed13 February 2002(1 week, 5 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressA 104, Igva, 18th Cross Ideal Home Township
Rajarajeshwari Nagar, Mysore Road
Bangalore
560 098
Director NameMr Bharat Amla
Date of BirthApril 1968 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed13 February 2002(1 week, 5 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressA 104, Igva, 18th Cross, Ideal Home Township
Rajarajeshwari Nagar, Mysore Road
Bangalore
560 098.
Secretary NamePooja Gandotra
NationalityBritish
StatusResigned
Appointed13 February 2002(1 week, 5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 August 2002)
RoleCompany Director
Correspondence Address32 Bakshi Nagar
Jammu Tawi
Jammu & Kashmir State 180 001
India
Secretary NameAditi Khajuria
NationalityBritish
StatusResigned
Appointed28 August 2002(6 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 03 July 2009)
RoleCompany Director
Correspondence AddressNo 33c/C C
Gandhi Nagar
Jammu Tawi
Jammu & Kashmir State 180004
India
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemetropolitano.co.uk

Location

Registered AddressSuite 5, Stanley House
Stanley Avenue
Wembley
Middlesex
HA0 4JB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

2 at £1Bharat Amla & Arushi Amla
100.00%
Ordinary

Financials

Year2014
Net Worth£70,503
Cash£79,723
Current Liabilities£19,085

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 February 2023 (1 year, 2 months ago)
Next Return Due15 February 2024 (overdue)

Filing History

10 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
12 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
10 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
1 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
11 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Director's details changed for Mr Bharat Amla on 1 January 2016 (2 pages)
12 April 2016Director's details changed for Mrs Arushi Amla on 1 January 2016 (2 pages)
12 April 2016Director's details changed for Mr Bharat Amla on 1 January 2016 (2 pages)
12 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Director's details changed for Mrs Arushi Amla on 1 January 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 May 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(4 pages)
4 May 2015Registered office address changed from Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB England to Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB on 4 May 2015 (1 page)
4 May 2015Registered office address changed from Regus 50 Broadway London SW1H 0RG to Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB on 4 May 2015 (1 page)
4 May 2015Registered office address changed from Regus 50 Broadway London SW1H 0RG to Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB on 4 May 2015 (1 page)
4 May 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(4 pages)
4 May 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2
(4 pages)
4 May 2015Registered office address changed from Regus 50 Broadway London SW1H 0RG to Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB on 4 May 2015 (1 page)
4 May 2015Registered office address changed from Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB England to Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB on 4 May 2015 (1 page)
4 May 2015Registered office address changed from Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB England to Suite 5, Stanley House Stanley Avenue Wembley Middlesex HA0 4JB on 4 May 2015 (1 page)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 July 2013Registered office address changed from Communications House 26 York Street Mayfair London W1U 6PZ United Kingdom on 20 July 2013 (1 page)
20 July 2013Registered office address changed from Communications House 26 York Street Mayfair London W1U 6PZ United Kingdom on 20 July 2013 (1 page)
18 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
10 June 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
5 March 2012Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 March 2012Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
26 June 2011Director's details changed for Bharat Amla on 1 December 2009 (2 pages)
26 June 2011Director's details changed for Bharat Amla on 1 December 2009 (2 pages)
26 June 2011Director's details changed for Bharat Amla on 1 December 2009 (2 pages)
26 June 2011Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
26 June 2011Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
26 June 2011Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
26 June 2011Director's details changed for Arushi Amla on 1 December 2009 (2 pages)
26 June 2011Director's details changed for Arushi Amla on 1 December 2009 (2 pages)
26 June 2011Director's details changed for Arushi Amla on 1 December 2009 (2 pages)
24 May 2011Registered office address changed from C/O Metamorfs Communications House 26 York Street Mayfair London W1U 6PZ United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Hubworking Monument the Hubworking Centre 8-9 Talbot Court London EC3V 0BP on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Hubworking Monument the Hubworking Centre 8-9 Talbot Court London EC3V 0BP on 24 May 2011 (1 page)
24 May 2011Registered office address changed from C/O Metamorfs Communications House 26 York Street Mayfair London W1U 6PZ United Kingdom on 24 May 2011 (1 page)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
31 January 2011Annual return made up to 1 February 2009 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 1 February 2009 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Annual return made up to 1 February 2009 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
7 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Annual return made up to 1 February 2008 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 1 February 2008 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 1 February 2008 with a full list of shareholders (3 pages)
28 July 2009Appointment terminated secretary aditi khajuria (1 page)
28 July 2009Appointment terminated secretary aditi khajuria (1 page)
28 May 2009Registered office changed on 28/05/2009 from suite 3 55 wormwood street london EC2M 1RQ united kingdom (1 page)
28 May 2009Registered office changed on 28/05/2009 from suite 3 55 wormwood street london EC2M 1RQ united kingdom (1 page)
13 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 April 2009Registered office changed on 27/04/2009 from the oast house suite 6D 5 mead lane farnham surrey GU9 7DY (1 page)
27 April 2009Registered office changed on 27/04/2009 from the oast house suite 6D 5 mead lane farnham surrey GU9 7DY (1 page)
14 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 March 2007Return made up to 01/02/07; full list of members (2 pages)
5 March 2007Return made up to 01/02/07; full list of members (2 pages)
9 August 2006Registered office changed on 09/08/06 from: 24 finns business park mill lane crondall farnham surrey GU10 5RX (1 page)
9 August 2006Registered office changed on 09/08/06 from: 24 finns business park mill lane crondall farnham surrey GU10 5RX (1 page)
13 February 2006Return made up to 01/02/06; full list of members (2 pages)
13 February 2006Return made up to 01/02/06; full list of members (2 pages)
13 June 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
13 June 2005Registered office changed on 13/06/05 from: 24 finns business park mill lane crondall farnham surrey GU10 5RX (1 page)
13 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 June 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
13 June 2005Accounts for a dormant company made up to 31 March 2003 (5 pages)
13 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 June 2005Registered office changed on 13/06/05 from: 24 finns business park mill lane crondall farnham surrey GU10 5RX (1 page)
13 June 2005Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 May 2005Return made up to 01/02/05; full list of members (3 pages)
23 May 2005Return made up to 01/02/05; full list of members (3 pages)
16 May 2005Registered office changed on 16/05/05 from: 12 york gate london NW1 4QS (1 page)
16 May 2005Registered office changed on 16/05/05 from: 12 york gate london NW1 4QS (1 page)
2 March 2004Return made up to 01/02/04; full list of members (3 pages)
2 March 2004Return made up to 01/02/04; full list of members (3 pages)
19 March 2003Return made up to 01/02/03; full list of members (5 pages)
19 March 2003Return made up to 01/02/03; full list of members (5 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
4 September 2002Ad 14/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 2002Ad 14/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
8 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (3 pages)
5 March 2002Memorandum and Articles of Association (10 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (3 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Memorandum and Articles of Association (10 pages)
5 March 2002New director appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 February 2002Company name changed branchstone LIMITED\certificate issued on 14/02/02 (2 pages)
14 February 2002Company name changed branchstone LIMITED\certificate issued on 14/02/02 (2 pages)
1 February 2002Incorporation (17 pages)
1 February 2002Incorporation (17 pages)