Company NameMetavale Services Limited
Company StatusDissolved
Company Number04628530
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 2 months ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Raymond John Bratt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(3 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusClosed
Appointed06 January 2003(same day as company formation)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMartyn Aldridge
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressVilla Antinea, Avenida No.4
Hacienda Las Chapas 96-97
Las Chapas
Mabella
Spain
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Club La Costa (Uk) PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£129,553
Cash£803
Current Liabilities£130,356

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End06 January

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (4 pages)
1 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
1 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
1 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 October 2015Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
6 October 2015Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(4 pages)
3 July 2014Full accounts made up to 31 December 2013 (13 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Previous accounting period extended from 31 December 2012 to 7 January 2013 (1 page)
30 September 2013Previous accounting period extended from 31 December 2012 to 7 January 2013 (1 page)
19 February 2013Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages)
19 February 2013Director's details changed for Raymond John Bratt on 1 October 2012 (2 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
27 September 2011Full accounts made up to 31 December 2010 (11 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
29 July 2010Full accounts made up to 31 December 2009 (12 pages)
1 February 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Raymond John Bratt on 15 October 2009 (3 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
29 January 2009Return made up to 06/01/09; full list of members (3 pages)
17 October 2008Full accounts made up to 31 December 2007 (12 pages)
17 October 2008Full accounts made up to 31 January 2007 (12 pages)
17 January 2008Return made up to 06/01/08; full list of members (2 pages)
26 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
20 April 2007Return made up to 01/04/07; full list of members (2 pages)
10 January 2007Return made up to 06/01/07; full list of members (2 pages)
21 November 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
28 March 2006New director appointed (3 pages)
28 March 2006Director resigned (1 page)
19 January 2006Return made up to 06/01/06; full list of members (2 pages)
1 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
1 February 2005Secretary's particulars changed (1 page)
1 February 2005Return made up to 06/01/05; full list of members (5 pages)
17 January 2005Delivery ext'd 3 mth 31/01/05 (1 page)
24 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
26 July 2004Registered office changed on 26/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
16 February 2004Return made up to 06/01/04; full list of members (5 pages)
8 January 2004Registered office changed on 08/01/04 from: 788-790 finchley road london NW11 7TJ (1 page)
9 June 2003Director's particulars changed (1 page)
14 February 2003New director appointed (2 pages)
26 January 2003Director resigned (1 page)
26 January 2003New secretary appointed (2 pages)
26 January 2003Secretary resigned (1 page)
6 January 2003Incorporation (16 pages)