Company NameMetalum Limited
Company StatusDissolved
Company Number05127035
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Dissolution Date18 October 2022 (1 year, 6 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 NameMr Adesoye Olumide Braithwaite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNigerian
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97b Kilburn Park Road
London
NW6 5LA
Director NameTalabi Adebayo Braithwaite
Date of BirthJuly 1928 (Born 95 years ago)
NationalityNigerian
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleInsurance Practitioner
Correspondence Address35 The Marlows
St Johns Wood
London
NW8 6NB
Secretary NameKanti Lalji Vadgama
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Sherwood Avenue
London
Lambeth
SW16 5EJ
Secretary NameOlukemi Olamide Olayanju
NationalityBritish
StatusResigned
Appointed21 June 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2014)
RoleCompany Director
Correspondence Address16 Waldstock Road
London
SE28 8SF
Director NameMrs Olukemi Olamide Olayanju
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Waldstock Road
Thamesmead Central
London
SE28 8SF

Location

Registered Address97b Kilburn Park Road
London
NW6 5LA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Executors Of Estate Of Mrs Rosetta Adebisi Braithwaite
50.00%
Ordinary
250 at £1Mr Adesoye Olumide Braithwaite
50.00%
Ordinary

Financials

Year2014
Net Worth£1,893
Cash£423
Current Liabilities£459,464

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 October 2022Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
31 March 2022Accounts for a dormant company made up to 31 May 2021 (8 pages)
15 July 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
3 June 2021Accounts for a dormant company made up to 31 May 2020 (8 pages)
1 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 May 2019 (3 pages)
26 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
10 July 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 August 2017Confirmation statement made on 13 May 2017 with no updates (3 pages)
1 August 2017Notification of Adesoye Braithwaite as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Adesoye Braithwaite as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 13 May 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 September 2016Termination of appointment of Olukemi Olamide Olayanju as a director on 7 August 2014 (2 pages)
27 September 2016Termination of appointment of Olukemi Olamide Olayanju as a director on 7 August 2014 (2 pages)
9 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 500
(6 pages)
9 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 500
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
23 October 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 500
(4 pages)
23 October 2015Director's details changed for Adesoye Olumide Braithwaite on 1 October 2015 (2 pages)
23 October 2015Registered office address changed from 35 the Marlowes London NW8 6NB to 97B Kilburn Park Road London NW6 5LA on 23 October 2015 (1 page)
23 October 2015Director's details changed for Adesoye Olumide Braithwaite on 1 October 2015 (2 pages)
23 October 2015Director's details changed for Adesoye Olumide Braithwaite on 1 October 2015 (2 pages)
23 October 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 500
(4 pages)
23 October 2015Registered office address changed from 35 the Marlowes London NW8 6NB to 97B Kilburn Park Road London NW6 5LA on 23 October 2015 (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
26 June 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
22 September 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 500
(4 pages)
22 September 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 500
(4 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Termination of appointment of Olukemi Olayanju as a secretary (1 page)
12 March 2014Termination of appointment of Olukemi Olayanju as a secretary (1 page)
11 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
11 September 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
13 August 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 500
(5 pages)
13 August 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 500
(5 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 July 2011Appointment of Mrs Oluwakemi Olayanju as a director (2 pages)
13 July 2011Appointment of Mrs Oluwakemi Olayanju as a director (2 pages)
12 July 2011Termination of appointment of Talabi Braithwaite as a director (1 page)
12 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
12 July 2011Termination of appointment of Talabi Braithwaite as a director (1 page)
12 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
15 February 2011Registered office address changed from Warnford Court 29 Thorgmorton Street London EC2N 2AT on 15 February 2011 (2 pages)
15 February 2011Registered office address changed from Warnford Court 29 Thorgmorton Street London EC2N 2AT on 15 February 2011 (2 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 July 2010Annual return made up to 13 May 2010 (13 pages)
13 July 2010Annual return made up to 13 May 2010 (13 pages)
13 July 2010Appointment of Olukemi Olamide Olayanju as a secretary (3 pages)
13 July 2010Termination of appointment of Kanti Vadgama as a secretary (2 pages)
13 July 2010Appointment of Olukemi Olamide Olayanju as a secretary (3 pages)
13 July 2010Termination of appointment of Kanti Vadgama as a secretary (2 pages)
11 June 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 June 2010Annual return made up to 13 May 2009 with a full list of shareholders (10 pages)
11 June 2010Annual return made up to 13 May 2009 with a full list of shareholders (10 pages)
11 June 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 June 2010Administrative restoration application (3 pages)
7 June 2010Administrative restoration application (3 pages)
29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 December 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
1 December 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
26 September 2008Return made up to 13/05/08; full list of members (7 pages)
26 September 2008Return made up to 13/05/08; full list of members (7 pages)
10 August 2007Return made up to 13/05/07; no change of members (7 pages)
10 August 2007Return made up to 13/05/07; no change of members (7 pages)
16 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
16 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
12 September 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
12 September 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
30 August 2006Return made up to 13/05/06; no change of members (7 pages)
30 August 2006Return made up to 13/05/06; no change of members (7 pages)
8 August 2005Return made up to 13/05/05; full list of members (7 pages)
8 August 2005Return made up to 13/05/05; full list of members (7 pages)
13 May 2004Incorporation (11 pages)
13 May 2004Incorporation (11 pages)