Company NameMetaconsult Limited
Company StatusDissolved
Company Number04679261
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)
Previous NameMundays (747) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartinus Tullenaar
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusClosed
Appointed25 April 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 02 December 2008)
RoleMerchant
Correspondence AddressUlzburgerstrasse 256
Norderstedt
Schleswig-Holstein 22846
Germany
Director NameLorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleLegal Executive
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameHelmut Adolf Weingartner
Date of BirthJune 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed25 April 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2005)
RoleMerchant
Correspondence AddressGartnerhof 19
Rellingen
Schleswip Holstein 25462
Germany
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1AN
Secretary NameISS International Secretary Service Ltd (Corporation)
Date of BirthMay 2004 (Born 20 years ago)
StatusResigned
Appointed04 August 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2007)
Correspondence AddressSuite 18 Shearway Business Park
Shearway Road
Folkestone
Kent
CT19 4RH
Secretary NameISS International Secretary Service Ltd (Corporation)
StatusResigned
Appointed04 August 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2007)
Correspondence AddressSuite 18 Shearway Business Park
Shearway Road
Folkestone
Kent
CT19 4RH
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2005(2 years, 1 month after company formation)
Appointment Duration1 month (resigned 11 May 2005)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address94 New Bond Street
London
W1S 1SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts25 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
25 May 2007Secretary resigned (1 page)
12 July 2006Accounts for a dormant company made up to 25 February 2004 (1 page)
12 July 2006Accounts for a dormant company made up to 25 February 2006 (1 page)
12 July 2006Accounts for a dormant company made up to 25 February 2005 (1 page)
3 July 2006Registered office changed on 03/07/06 from: 20-22 bedford row london WC1R 4JS (1 page)
23 May 2006Return made up to 26/02/06; full list of members (2 pages)
19 May 2006Return made up to 26/02/05; full list of members (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (1 page)
16 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (1 page)
26 April 2006Registered office changed on 26/04/06 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
16 August 2005Compulsory strike-off action has been discontinued (1 page)
10 August 2005Return made up to 26/02/04; full list of members (3 pages)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
15 April 2005New secretary appointed (3 pages)
13 August 2004Secretary resigned (1 page)
13 May 2003Memorandum and Articles of Association (13 pages)
2 May 2003New director appointed (1 page)
2 May 2003New director appointed (1 page)
1 May 2003Director resigned (1 page)
16 April 2003Company name changed mundays (747) LIMITED\certificate issued on 16/04/03 (2 pages)