Company NameMetalink Developments Limited
Company StatusDissolved
Company Number05304540
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 5 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDr Clive Robert Mira Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2004(same day as company formation)
RoleCompdirector Marketing Cons
Country of ResidenceFrance
Correspondence AddressLa Chartoire
Le Vernet La Varenne
Auvergne 63580
France
Secretary NameBerangere Mira Smith
NationalityFrench
StatusClosed
Appointed03 December 2004(same day as company formation)
RoleSecretary
Correspondence AddressLa Chartoire
Le Vernet La Varenne
Auvergne 63580
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEagle House C/O Ramon Lee & Partners
167 City Road
London
EC1V 1AW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

100 at £1Dr Clive Robert Mira-smith
100.00%
Ordinary

Financials

Year2014
Net Worth£32,101
Cash£234,636
Current Liabilities£202,535

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
14 August 2017Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page)
9 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page)
7 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Doctor Clive Robert Mira Smith on 10 October 2009 (2 pages)
25 March 2009Return made up to 03/12/08; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 January 2008Return made up to 03/12/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
20 December 2006Return made up to 03/12/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 December 2005Return made up to 03/12/05; full list of members (6 pages)
18 January 2005Ad 03/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
3 December 2004Incorporation (16 pages)