Company NameMETA Leisure Limited
Company StatusDissolved
Company Number05753998
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDavid James Blackwood
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cotswold Way
Enfield
Middlesex
EN2 7HJ
Secretary NameTim McIntosh
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Cotswold Way
Enfield
Middlesex
EN2 7HJ
Director NamePeter Hamill
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 September 2010)
RoleFinancial Director
Correspondence Address10 Blindmans Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 9DR

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

700 at 1David Blackwood
70.00%
Ordinary
150 at 1David Clarke
15.00%
Ordinary
150 at 1Peter Hamill
15.00%
Ordinary

Financials

Year2014
Turnover£1,135,230
Gross Profit£729,727
Net Worth£138,876
Cash£16,237
Current Liabilities£389,452

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 December 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
21 October 2014Liquidators' statement of receipts and payments to 21 September 2014 (16 pages)
21 October 2014Liquidators statement of receipts and payments to 21 September 2014 (16 pages)
1 May 2014Liquidators statement of receipts and payments to 21 September 2013 (7 pages)
1 May 2014Liquidators' statement of receipts and payments to 21 September 2013 (7 pages)
28 November 2012Liquidators statement of receipts and payments to 21 September 2012 (14 pages)
28 November 2012Liquidators' statement of receipts and payments to 21 September 2012 (14 pages)
2 February 2012Liquidators' statement of receipts and payments to 21 September 2011 (14 pages)
2 February 2012Liquidators statement of receipts and payments to 21 September 2011 (14 pages)
29 March 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 October 2010Statement of affairs with form 4.19 (6 pages)
12 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2010Appointment of a voluntary liquidator (1 page)
28 September 2010Registered office address changed from 317 Horn Lane Acton London W3 0BU on 28 September 2010 (1 page)
13 September 2010Termination of appointment of Peter Hamill as a director (1 page)
18 June 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2009Return made up to 23/03/09; full list of members (4 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
2 June 2008Return made up to 23/03/08; full list of members (4 pages)
29 January 2008Ad 29/01/08--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 January 2008£ nc 2/1000 29/01/08 (2 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
25 October 2007New director appointed (2 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Return made up to 23/03/07; full list of members (2 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (6 pages)
23 March 2006Incorporation (11 pages)