Company NameMetabasic Limited
Company StatusDissolved
Company Number04758918
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameJames Daniel Raven
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(6 days after company formation)
Appointment Duration6 years, 3 months (closed 08 September 2009)
RoleConsultant
Correspondence Address18 Upton Close
London
NW2 1UP
Secretary NameRaymond Raven
NationalityBritish
StatusClosed
Appointed15 May 2003(6 days after company formation)
Appointment Duration6 years, 3 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address45 Hendon Hall Court
Parsons Street Hendon
London
NW4 1QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£26,633
Gross Profit£19,206
Net Worth-£2,170
Cash£2,448
Current Liabilities£7,513

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
12 May 2009Application for striking-off (1 page)
21 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
2 June 2008Return made up to 09/05/08; full list of members (3 pages)
13 May 2008Accounting reference date shortened from 31/05/2008 to 30/09/2007 (1 page)
26 July 2007Return made up to 09/05/07; full list of members (2 pages)
26 April 2007Total exemption full accounts made up to 31 May 2006 (15 pages)
1 February 2007Return made up to 09/05/06; full list of members (2 pages)
20 October 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
17 May 2005Return made up to 09/05/05; full list of members (6 pages)
11 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
1 June 2004Return made up to 09/05/04; full list of members (6 pages)
21 June 2003New secretary appointed (2 pages)
21 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
2 June 2003Ad 21/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2003Memorandum and Articles of Association (12 pages)
23 May 2003Registered office changed on 23/05/03 from: 788-790 finchley road london NW11 7TJ (1 page)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2003Incorporation (16 pages)