Company NameMetrix Funding Holdings Limited
Company StatusDissolved
Company Number05490398
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous NameSackhurst Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed01 October 2008(3 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 15 September 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors (No.2) Limited (Corporation)
StatusClosed
Appointed15 August 2005(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 15 September 2015)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameSFM Directors Limited (Corporation)
StatusClosed
Appointed15 August 2005(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 15 September 2015)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSFM Corporate Services Limited (Corporation)
StatusClosed
Appointed15 August 2005(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 15 September 2015)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.sfmeurope.com/
Telephone01534 510924
Telephone regionJersey

Location

Registered Address35 Great St Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015Application to strike the company off the register (3 pages)
19 May 2015Application to strike the company off the register (3 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
13 June 2014Full accounts made up to 31 December 2013 (11 pages)
13 June 2014Full accounts made up to 31 December 2013 (11 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
29 May 2013Full accounts made up to 31 December 2012 (10 pages)
29 May 2013Full accounts made up to 31 December 2012 (10 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
18 October 2011Statement of company's objects (2 pages)
18 October 2011Statement of company's objects (2 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
28 June 2011Full accounts made up to 31 December 2010 (10 pages)
28 June 2011Full accounts made up to 31 December 2010 (10 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Sfm Directors Limited on 24 June 2010 (2 pages)
22 July 2010Secretary's details changed for Sfm Corporate Services Limited on 24 June 2010 (2 pages)
22 July 2010Director's details changed for Sfm Directors (No.2) Limited on 24 June 2010 (2 pages)
22 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Sfm Directors (No.2) Limited on 24 June 2010 (2 pages)
22 July 2010Director's details changed for Sfm Directors Limited on 24 June 2010 (2 pages)
22 July 2010Secretary's details changed for Sfm Corporate Services Limited on 24 June 2010 (2 pages)
18 June 2010Full accounts made up to 31 December 2009 (10 pages)
18 June 2010Full accounts made up to 31 December 2009 (10 pages)
25 November 2009Director's details changed for Ms Paivi Helena Whitaker on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Ms Paivi Helena Whitaker on 24 November 2009 (2 pages)
23 July 2009Director's change of particulars / sfm directors (no.2) LIMITED / 22/07/2009 (1 page)
23 July 2009Director's change of particulars / sfm directors (no.2) LIMITED / 22/07/2009 (1 page)
23 July 2009Director's change of particulars / sfm directors LIMITED / 22/07/2009 (1 page)
23 July 2009Director's change of particulars / sfm directors LIMITED / 22/07/2009 (1 page)
22 July 2009Return made up to 24/06/09; full list of members (4 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Return made up to 24/06/09; full list of members (4 pages)
22 July 2009Registered office changed on 22/07/2009 from 35 great st helen's london EC3A 6AP (1 page)
22 July 2009Registered office changed on 22/07/2009 from 35 great st helen's london EC3A 6AP (1 page)
9 July 2009Full accounts made up to 31 December 2008 (8 pages)
9 July 2009Full accounts made up to 31 December 2008 (8 pages)
7 October 2008Director appointed paivi helena whitaker (1 page)
7 October 2008Director appointed paivi helena whitaker (1 page)
16 July 2008Return made up to 24/06/08; full list of members (3 pages)
16 July 2008Return made up to 24/06/08; full list of members (3 pages)
4 June 2008Full accounts made up to 31 December 2007 (8 pages)
4 June 2008Full accounts made up to 31 December 2007 (8 pages)
13 July 2007Return made up to 24/06/07; full list of members (2 pages)
13 July 2007Return made up to 24/06/07; full list of members (2 pages)
7 June 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
7 June 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
6 July 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
6 July 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
29 June 2006Return made up to 24/06/06; full list of members (2 pages)
29 June 2006Return made up to 24/06/06; full list of members (2 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
6 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
6 September 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
24 August 2005New director appointed (7 pages)
24 August 2005New director appointed (7 pages)
24 August 2005Memorandum and Articles of Association (19 pages)
24 August 2005New director appointed (7 pages)
24 August 2005Memorandum and Articles of Association (19 pages)
24 August 2005New director appointed (7 pages)
23 August 2005Director resigned (1 page)
23 August 2005Registered office changed on 23/08/05 from: 10 upper bank street london E14 5JJ (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Registered office changed on 23/08/05 from: 10 upper bank street london E14 5JJ (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
16 August 2005Company name changed sackhurst LIMITED\certificate issued on 16/08/05 (2 pages)
16 August 2005Company name changed sackhurst LIMITED\certificate issued on 16/08/05 (2 pages)
24 June 2005Incorporation (24 pages)
24 June 2005Incorporation (24 pages)