Redmond
Wa 98052-6399
United States
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2020(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Ian Stewart Ferguson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chalcot Square Primrose Hill London NW1 8YA |
Secretary Name | Mr Derek William Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 327 Ware Road Hertford Hertfordshire SG13 7EL |
Director Name | Mr Stephen Patrick Mullaney |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2014(12 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16350 Matilija Drive Los Gatos Ca 95030 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | metaswitch.com |
---|---|
Telephone | 020 83661177 |
Telephone region | London |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Metaswitch Networks LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
20 November 2023 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
---|---|
12 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
7 September 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
8 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
13 October 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
14 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
27 August 2020 | Registered office address changed from C/O Reed Smith Corporate Services Limited the Broadgate Tower (Third Floor) 20 Primrose Street London EC2A 2RS England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 27 August 2020 (1 page) |
28 July 2020 | Appointment of Reed Smith Corporate Services Limited as a secretary on 14 July 2020 (2 pages) |
14 July 2020 | Appointment of Mr Benjamin Owen Orndorff as a director on 14 July 2020 (2 pages) |
14 July 2020 | Registered office address changed from 100 Church Street Enfield Middlesex EN2 6BQ to C/O Reed Corporate Services Limited the Broadgate Tower (Third Floor) 20 Primrose Street London EC2A 2RS on 14 July 2020 (1 page) |
14 July 2020 | Termination of appointment of Derek William Brooker as a secretary on 14 July 2020 (1 page) |
14 July 2020 | Termination of appointment of Ian Stewart Ferguson as a director on 14 July 2020 (1 page) |
14 July 2020 | Registered office address changed from C/O Reed Corporate Services Limited the Broadgate Tower (Third Floor) 20 Primrose Street London EC2A 2RS England to C/O Reed Smith Corporate Services Limited the Broadgate Tower (Third Floor) 20 Primrose Street London EC2A 2RS on 14 July 2020 (1 page) |
30 May 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
3 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
17 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
6 November 2014 | Termination of appointment of Stephen Patrick Mullaney as a director on 28 August 2014 (1 page) |
6 November 2014 | Termination of appointment of Stephen Patrick Mullaney as a director on 28 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Stephen Patrick Mullaney as a director on 28 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Stephen Patrick Mullaney as a director on 28 August 2014 (2 pages) |
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 April 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
18 March 2014 | Registered office address changed from 13 Station Road London N3 2SB on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 13 Station Road London N3 2SB on 18 March 2014 (1 page) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
24 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
5 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
26 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
22 May 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
22 May 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
17 June 2008 | Return made up to 30/05/08; full list of members (6 pages) |
17 June 2008 | Return made up to 30/05/08; full list of members (6 pages) |
12 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
12 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
26 June 2007 | Return made up to 30/05/07; full list of members (6 pages) |
26 June 2007 | Return made up to 30/05/07; full list of members (6 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
7 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
10 June 2003 | Return made up to 30/05/03; full list of members (5 pages) |
10 June 2003 | Return made up to 30/05/03; full list of members (5 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
30 May 2002 | Incorporation (15 pages) |
30 May 2002 | Incorporation (15 pages) |