Company NameMETS Investments Limited
Company StatusDissolved
Company Number05370555
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 1 month ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Kopciel
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed23 March 2005(1 month after company formation)
Appointment Duration6 years, 6 months (closed 04 October 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6 Grosvenor Way
London
E5 9ND
Secretary NameMr David Kopciel
NationalityAmerican
StatusResigned
Appointed23 March 2005(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Stroh Court
9 Amhurst Park
London
N16 5DH
Director NameMrs Rachel Kopciel
Date of BirthJanuary 1981 (Born 43 years ago)
StatusResigned
Appointed30 March 2005(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2008)
RoleHousewife
Correspondence Address145 Stroh Court
9 Amhurst Park
London
N16 5DH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address6 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
29 December 2010Director's details changed for Mr David Kopciel on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Mr David Kopciel on 1 January 2010 (2 pages)
29 December 2010Director's details changed for Mr David Kopciel on 1 January 2010 (2 pages)
29 December 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 5
(3 pages)
29 December 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-12-29
  • GBP 5
(3 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
9 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Director's Change of Particulars / david kopciel / 01/03/2008 / Date of Birth was: 26-Apr-1979, now: none; Title was: mrs, now: mr; HouseName/Number was: 14, now: 6; Street was: stroh court, now: grosvenor way; Area was: 9 amhurst park, now: ; Post Code was: N16 5DH, now: E5 9ND (2 pages)
2 September 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 September 2009Registered office changed on 02/09/2009 from 88 edgware way edgware middlesex HA8 8JS (1 page)
2 September 2009Accounts made up to 31 August 2008 (2 pages)
2 September 2009Registered office changed on 02/09/2009 from 88 edgware way edgware middlesex HA8 8JS (1 page)
2 September 2009Return made up to 21/02/09; full list of members (3 pages)
2 September 2009Appointment Terminated Secretary david kopciel (1 page)
2 September 2009Director's change of particulars / david kopciel / 01/03/2008 (2 pages)
2 September 2009Return made up to 21/02/09; full list of members (3 pages)
2 September 2009Appointment terminated secretary david kopciel (1 page)
2 September 2009Appointment Terminated Director rachel kopciel (1 page)
2 September 2009Appointment terminated director rachel kopciel (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
19 May 2008Accounts made up to 31 August 2007 (1 page)
16 May 2008Return made up to 21/02/08; full list of members (4 pages)
16 May 2008Return made up to 21/02/08; full list of members (4 pages)
16 May 2008Director and secretary's change of particulars / david kopciel / 01/02/2008 (1 page)
16 May 2008Director and Secretary's Change of Particulars / david kopciel / 01/02/2008 / Nationality was: usa, now: british; HouseName/Number was: , now: 145; Street was: 35 osbaldeston road, now: stroh court; Area was: stamford hill, now: 9 amhurst park; Post Code was: N16 7DJ, now: N16 5DH; Country was: , now: united kingdom (1 page)
15 May 2008Director's change of particulars / rachel kopciel / 01/02/2008 (1 page)
15 May 2008Director's Change of Particulars / rachel kopciel / 01/02/2008 / HouseName/Number was: , now: 145; Street was: 35 osbaldeston road, now: stroh court; Area was: , now: 9 amhurst park; Post Code was: N16 7DJ, now: N16 5DH (1 page)
16 July 2007Return made up to 21/02/07; full list of members (2 pages)
16 July 2007Return made up to 21/02/07; full list of members (2 pages)
13 July 2007Registered office changed on 13/07/07 from: unit 6 grosvenor way london E5 9ND (1 page)
13 July 2007Registered office changed on 13/07/07 from: unit 6 grosvenor way london E5 9ND (1 page)
15 January 2007Accounting reference date extended from 28/02/07 to 31/08/07 (1 page)
15 January 2007Accounting reference date extended from 28/02/07 to 31/08/07 (1 page)
6 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
6 November 2006Accounts made up to 28 February 2006 (1 page)
1 June 2006Return made up to 21/02/06; full list of members (7 pages)
1 June 2006Return made up to 21/02/06; full list of members (7 pages)
7 June 2005Ad 14/04/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2005Ad 14/04/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
4 April 2005New director appointed (1 page)
4 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
21 February 2005Incorporation (13 pages)
21 February 2005Incorporation (13 pages)