Company NameMetalux Steel Limited
Company StatusDissolved
Company Number05586664
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)
Dissolution Date1 August 2023 (8 months, 4 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMohammed Iqbal
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(same day as company formation)
RoleBusiness Executive
Correspondence AddressPO Box 61075
Jebel Ali
Free Zone Dubai
United Arab Emirates
Secretary NameDr Rubina Iqbal
NationalityBritish
StatusClosed
Appointed10 October 2005(3 days after company formation)
Appointment Duration17 years, 9 months (closed 01 August 2023)
RoleCompany Director
Correspondence AddressFlat No 12
2 Avenue Road
London
NW8 7PU
Director NameNasr Islam
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleBusiness Executive
Correspondence AddressPO Box 61075
Jebel Ali
Dubai
United Arab Emirates
Secretary NameMohammed Iqbal
NationalityBritish
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleBusiness Executive
Correspondence AddressPO Box 61075
Jebel Ali
Free Zone Dubai
UAE
Director NameNasr Islam
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 2010)
RoleBusiness Executive
Correspondence AddressPO Box 61075
Jebel Ali
Dubai
United Arab Emirates
Secretary NameNasr Islam
NationalityBritish
StatusResigned
Appointed16 May 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 2010)
RoleBusiness Executive
Correspondence AddressPO Box 61075
Jebel Ali
Dubai
United Arab Emirates
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Berners Place
London
W1T 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Mohammed Iqbal
50.00%
Ordinary
50 at £1Umer Faraz
50.00%
Ordinary

Financials

Year2014
Net Worth-£92,215
Cash£6,379
Current Liabilities£104,003

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 7 October 2010 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 7 October 2010 with a full list of shareholders (14 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 September 2010Termination of appointment of Nasr Islam as a secretary (2 pages)
22 September 2010Termination of appointment of Nasr Islam as a director (2 pages)
23 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (15 pages)
23 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (15 pages)
5 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
6 May 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
24 February 2009Return made up to 07/10/08; full list of members (6 pages)
7 August 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
22 May 2008Director and secretary appointed nasr islam (2 pages)
29 November 2007Return made up to 07/10/07; full list of members (5 pages)
13 March 2007Return made up to 07/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 13/03/07
(8 pages)
11 November 2006Secretary resigned (1 page)
11 November 2006Director's particulars changed (1 page)
11 November 2006Secretary's particulars changed (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
11 November 2006New secretary appointed (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
7 October 2005Incorporation (16 pages)