Company NameMetanet Idm Ltd
Company StatusDissolved
Company Number05191738
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 8 months ago)
Dissolution Date19 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDean Paul Macintyre
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(1 day after company formation)
Appointment Duration14 years, 2 months (closed 19 October 2018)
RoleTechnical Director
Correspondence Address71 Southlands Road
Bromley
BR2 9QR
Director NameIain James McDonald
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2005(7 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 19 October 2018)
RoleWeb Designer
Correspondence Address3 Tilde House
22/24 Comeragh Road
London
W14 9HP
Secretary NameDean Paul Macintyre
NationalityBritish
StatusClosed
Appointed01 August 2007(3 years after company formation)
Appointment Duration11 years, 2 months (closed 19 October 2018)
RoleCompany Director
Correspondence Address71 Southlands Road
Bromley
BR2 9QR
Director NameMathew Paul Bayly
Date of BirthApril 1980 (Born 44 years ago)
NationalitySouth African
StatusClosed
Appointed31 August 2007(3 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 19 October 2018)
RoleCompany Director
Correspondence Address111 Trundleys Road
London
SE8 5BD
Director NameIan Robert Andrew Macintyre
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(1 day after company formation)
Appointment Duration3 years (resigned 01 August 2007)
RoleSales & Marketing Director
Correspondence Address60 Green Lane
New Malden
Surrey
KT3 5BU
Secretary NameIan Robert Andrew Macintyre
NationalityBritish
StatusResigned
Appointed29 July 2004(1 day after company formation)
Appointment Duration3 years (resigned 01 August 2007)
RoleSales & Marketing Director
Correspondence Address60 Green Lane
New Malden
Surrey
KT3 5BU
Director NameMathew Paul Bayly
Date of BirthApril 1980 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed08 August 2006(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 July 2007)
RoleNew Media Designer
Correspondence Address111 Trundleys Road
London
SE8 5BD
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameCOPP & Company Ltd (Corporation)
StatusResigned
Appointed29 June 2005(11 months after company formation)
Appointment Duration2 years (resigned 27 July 2007)
Correspondence Address45e Victoria Road
Surbiton
Surrey
KT6 4JL

Location

Registered AddressCollards
2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2008
Net Worth-£5,114
Cash£11,341
Current Liabilities£56,886

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 February 2010Order of court to wind up (1 page)
7 September 2009Appointment terminated secretary ian macintyre (1 page)
7 September 2009Return made up to 28/07/09; full list of members (4 pages)
7 September 2009Appointment terminated director ian macintyre (1 page)
7 September 2009Secretary appointed dean paul macintyre (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 September 2008Return made up to 28/07/08; full list of members (4 pages)
2 September 2008Director appointed mathew paul bayly (1 page)
5 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 March 2008Return made up to 28/07/07; full list of members (4 pages)
4 March 2008Appointment terminated secretary copp & company LTD (1 page)
4 March 2008Registered office changed on 04/03/2008 from 60 green lane new malden surrey KT3 5BU (1 page)
4 March 2008Appointment terminated director mathew bayly (1 page)
21 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 March 2007Return made up to 28/07/06; full list of members (3 pages)
16 March 2007Registered office changed on 16/03/07 from: 71 southlands road bromley kent BR2 9QR (1 page)
19 September 2006New director appointed (2 pages)
13 June 2006Registered office changed on 13/06/06 from: 60 green lane new malden surrey KT3 5BU (1 page)
13 June 2006Director's particulars changed (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
1 December 2005Return made up to 28/07/05; full list of members (3 pages)
19 July 2005New secretary appointed (2 pages)
14 April 2005New director appointed (2 pages)
8 September 2004Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2004New secretary appointed;new director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Registered office changed on 04/08/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Director resigned (1 page)
28 July 2004Incorporation (8 pages)