Company NameMetadata Associates Limited
Company StatusDissolved
Company Number04923165
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date13 March 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Philippa Jane Kathleen Morrell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(1 week after company formation)
Appointment Duration3 years, 5 months (closed 13 March 2007)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 127 London Road
High Wycombe
Buckinghamshire
HP11 1BT
Secretary NameClare Margaret Elizabeth Rickett
NationalityBritish
StatusClosed
Appointed13 October 2003(1 week after company formation)
Appointment Duration3 years, 5 months (closed 13 March 2007)
RoleAccountant
Correspondence Address26 Occupation Lane
The Hawthorns
Kirkby In Ashfield
Nottinghamshire
NG17 8FD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address13 Princeton Court
53-55 Felsham Road Putney
London
SW15 1AZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,813
Cash£4,087
Current Liabilities£1,423

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
19 October 2006Application for striking-off (1 page)
18 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Return made up to 06/10/05; full list of members (2 pages)
4 November 2005Registered office changed on 04/11/05 from: 21-22 winthorpe road putney london SW15 2LW (1 page)
4 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 November 2004Registered office changed on 08/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 November 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New director appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)