Company NameMETA Consulting Services Limited
Company StatusDissolved
Company Number04427282
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLynn Oliver
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(3 days after company formation)
Appointment Duration19 years, 8 months (closed 04 January 2022)
RoleHr Consulting
Country of ResidenceEngland
Correspondence Address19 Mount Park Road
Ealing
London
W5 2RS
Secretary NameMr Andrew Winship Oliver
NationalityBritish
StatusClosed
Appointed03 May 2002(3 days after company formation)
Appointment Duration19 years, 8 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mount Park Road
Ealing
London
W5 2RS
Director NameMr Andrew Winship Oliver
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mount Park Road
London
W5 2RS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone020 30088455
Telephone regionLondon

Location

Registered Address1 Old Court Mews
311 Chase Road
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Lynn Oliver
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,741
Cash£12,810
Current Liabilities£25,151

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Lynn Oliver on 15 April 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
29 June 2009Return made up to 15/04/09; full list of members (3 pages)
16 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 15/04/08; full list of members (3 pages)
10 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
13 July 2007Return made up to 15/04/07; no change of members
  • 363(287) ‐ Registered office changed on 13/07/07
(6 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
20 April 2006Return made up to 15/04/06; full list of members (6 pages)
27 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
25 April 2005Return made up to 15/04/05; full list of members (6 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
5 May 2004Return made up to 15/04/04; full list of members (6 pages)
13 October 2003Accounting reference date shortened from 29/10/03 to 31/03/03 (1 page)
13 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
2 May 2003Return made up to 30/04/03; full list of members (6 pages)
30 January 2003Registered office changed on 30/01/03 from: suite 328, 3RD floor, linen hall 162-168 regent street london W1B 5TE (1 page)
30 December 2002Accounting reference date extended from 30/04/03 to 29/10/03 (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
30 April 2002Incorporation (9 pages)