Company NameMetalmonde Steel Trading Limited
Company StatusDissolved
Company Number04835936
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameValue Improvement Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ilhan Nejat Akdag
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityTurkish
StatusClosed
Appointed18 March 2015(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5989 Walter Gage Road
Unit 17, V6t 0a8
Vancouver
Canada
Director NameMrs Verna De Nelson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPanamanian
StatusResigned
Appointed16 April 2010(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 2015)
RoleBusiness Director
Country of ResidencePanama
Correspondence Address5th Street House #59-10c
Ciudad Radial Juan Diaz
Panama City
Director NameGroupwise Limited (Corporation)
Date of BirthJune 1999 (Born 24 years ago)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence AddressSuite 401 302 Regent Street
London
W1B 3HH
Director NameVenlaw Consultants Co Inc (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence AddressSuite E-2 Union Court Building
Elisabeth Avenue And Shirley Street
Nassau
Foreign
Secretary NameLS Business Services Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address20 Applegarth Road
London
W14 0HY

Location

Registered Address1st Floor 32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £18838844 Canada Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£3,001
Cash£827
Current Liabilities£542

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

9 September 2010Delivered on: 16 September 2010
Persons entitled: Banque Cantonale Vaudoise

Classification: A trade finance security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of moneys and receivables and insurances see image for full details.
Outstanding
20 February 2008Delivered on: 29 February 2008
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: Trade finance security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment of moneys and receivables and insurances see image for full details.
Outstanding

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
17 August 2016Application to strike the company off the register (3 pages)
15 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Satisfaction of charge 1 in full (1 page)
6 July 2016Satisfaction of charge 2 in full (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
18 March 2015Termination of appointment of Verna De Nelson as a director on 18 March 2015 (1 page)
18 March 2015Appointment of Mr Ilhan Nejat Akdag as a director on 18 March 2015 (2 pages)
18 March 2015Termination of appointment of Venlaw Consultants Co Inc as a director on 18 March 2015 (1 page)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Director's details changed for Venlaw Consultants Co Inc on 17 July 2012 (1 page)
1 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
12 July 2011Termination of appointment of Ls Business Services Limited as a secretary (1 page)
10 June 2011Registered office address changed from Albany House Suite 404 324/326 Regent Street London W1B 3HH on 10 June 2011 (2 pages)
16 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 July 2010Secretary's details changed for Ls Business Services Limited on 17 July 2010 (2 pages)
21 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Venlaw Consultants Co Inc on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Verna De Nelson on 17 July 2010 (2 pages)
24 June 2010Appointment of Verna De Nelson as a director (3 pages)
16 June 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
4 August 2009Return made up to 17/07/09; full list of members (3 pages)
12 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
21 April 2009Registered office changed on 21/04/2009 from suite 401 302 regent street london W1B 3HH (1 page)
26 November 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
24 July 2008Return made up to 17/07/08; full list of members (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 July 2007Return made up to 17/07/07; full list of members (2 pages)
25 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
14 December 2006Memorandum and Articles of Association (15 pages)
5 December 2006Company name changed value improvement services limit ed\certificate issued on 05/12/06 (2 pages)
7 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 July 2006Return made up to 17/07/06; full list of members (2 pages)
3 April 2006Director's particulars changed (1 page)
19 July 2005Return made up to 17/07/05; full list of members (3 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
10 August 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
(6 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Director resigned (1 page)
17 July 2003Incorporation (26 pages)