Company NameMetal Invest Service (UK) Limited
Company StatusDissolved
Company Number05858111
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 9 months ago)
Dissolution Date1 June 2016 (7 years, 10 months 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
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sergei Tischenko
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityRussian
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleManagement
Country of ResidenceRussia
Correspondence AddressFlat 38
23 Bogoljubova Prospekt, Dubna
Moscow
141983
Director NameYury Zaytsev
Date of BirthDecember 1970 (Born 53 years ago)
NationalityRussian
StatusClosed
Appointed26 June 2006(same day as company formation)
RoleManagement
Correspondence AddressFlat 11 31 Sivtsev Vrazhek Street
Moscow
121002
Director NameRuslan Shamurin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleFinancial Advisor
Correspondence Address30 Montrell Road
London
SW2 4QB
Secretary NameMr Adrian Michael Koe
NationalityBritish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY

Location

Registered AddressSt Martin's House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2007
Turnover£107,782,165
Gross Profit£2,080,228
Net Worth£7,530,197
Cash£2,349,363
Current Liabilities£20,952,243

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

1 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Return of final meeting of creditors (1 page)
1 March 2016Insolvency:liquidators annual progress report to 14/11/2014 (12 pages)
1 March 2016Notice of final account prior to dissolution (1 page)
1 March 2016Notice of final account prior to dissolution (1 page)
1 March 2016Insolvency:liquidators final progress report to 30/12/2015 (12 pages)
1 March 2016Insolvency:liquidators annual progress report to 14/11/2014 (12 pages)
1 March 2016Insolvency:liquidators final progress report to 30/12/2015 (12 pages)
20 January 2014Insolvency:progress report end: 14/11/2013 (13 pages)
20 January 2014Insolvency:progress report end: 14/11/2013 (13 pages)
2 August 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 2 August 2013 (1 page)
7 December 2012Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 7 December 2012 (2 pages)
4 December 2012Appointment of a liquidator (1 page)
4 December 2012Appointment of a liquidator (1 page)
27 November 2012Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Sec name Adrian Michael Koe
(4 pages)
27 November 2012Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Sec name Adrian Michael Koe
(4 pages)
19 September 2012Order of court to wind up (2 pages)
19 September 2012Order of court to wind up (2 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • USD 57,555,046
(5 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • USD 57,555,046
(5 pages)
28 May 2012Termination of appointment of Adrian Koe as a secretary
  • ANNOTATION A second filed TM02 was registered on 27/11/2012.
(2 pages)
28 May 2012Termination of appointment of Adrian Koe as a secretary
  • ANNOTATION A second filed TM02 was registered on 27/11/2012.
(2 pages)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
21 June 2011Compulsory strike-off action has been suspended (1 page)
21 June 2011Compulsory strike-off action has been suspended (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Termination of appointment of Ruslan Shamurin as a director (1 page)
24 September 2010Termination of appointment of Ruslan Shamurin as a director (1 page)
22 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
22 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
11 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
13 August 2009Return made up to 26/06/09; full list of members (5 pages)
13 August 2009Return made up to 26/06/09; full list of members (5 pages)
15 July 2009Amending 88(2) (2 pages)
15 July 2009Amending 88(2) (2 pages)
10 July 2009Ad 07/07/08-07/07/08\usd si 200000@1=200000\usd ic 55855046/56055046\ (2 pages)
10 July 2009Capitals not rolled up (2 pages)
10 July 2009Capitals not rolled up (2 pages)
10 July 2009Capitals not rolled up (2 pages)
10 July 2009Capitals not rolled up (2 pages)
10 July 2009Capitals not rolled up (2 pages)
10 July 2009Ad 07/07/08-07/07/08\usd si 200000@1=200000\usd ic 55855046/56055046\ (2 pages)
10 July 2009Capitals not rolled up (2 pages)
17 November 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
17 November 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
1 September 2008Return made up to 26/06/08; full list of members (4 pages)
1 September 2008Return made up to 26/06/08; full list of members (4 pages)
1 April 2008Nc inc already adjusted 04/02/08 (1 page)
1 April 2008Nc inc already adjusted 04/02/08 (1 page)
1 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2008Ad 24/01/08-24/01/08\usd si 6341515@1=6341515\usd ic 23150931/29492446\ (2 pages)
19 March 2008Ad 24/01/08-24/01/08\usd si 3310600@1=3310600\usd ic 29492446/32803046\ (2 pages)
19 March 2008Ad 24/01/08-24/01/08\usd si 3006247@1=3006247\usd ic 20144684/23150931\ (2 pages)
19 March 2008Ad 24/01/08-24/01/08\usd si 6490994@1=6490994\usd ic 10653690/17144684\ (2 pages)
19 March 2008Ad 24/01/08-24/01/08\usd si 1849689@1=1849689\usd ic 8804001/10653690\ (2 pages)
19 March 2008Ad 24/01/08-24/01/08\usd si 6490994@1=6490994\usd ic 10653690/17144684\ (2 pages)
19 March 2008Ad 24/01/08-24/01/08\usd si 16052000@1=16052000\usd ic 32803046/48855046\ (2 pages)
19 March 2008Ad 24/01/08-24/01/08\usd si 3006247@1=3006247\usd ic 20144684/23150931\ (2 pages)
19 March 2008Ad 24/01/08-24/01/08\usd si 3310600@1=3310600\usd ic 29492446/32803046\ (2 pages)
19 March 2008Ad 24/01/08-24/01/08\usd si 6341515@1=6341515\usd ic 23150931/29492446\ (2 pages)
19 March 2008Ad 24/01/08-24/01/08\usd si 1849689@1=1849689\usd ic 8804001/10653690\ (2 pages)
19 March 2008Ad 24/01/08-24/01/08\usd si 16052000@1=16052000\usd ic 32803046/48855046\ (2 pages)
19 March 2008Ad 24/01/08-24/01/08\usd si 3000000@1=3000000\usd ic 17144684/20144684\ (2 pages)
19 March 2008Ad 24/01/08-24/01/08\usd si 3000000@1=3000000\usd ic 17144684/20144684\ (2 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
13 September 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
13 September 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
7 September 2007Return made up to 26/06/07; full list of members (2 pages)
7 September 2007Return made up to 26/06/07; full list of members (2 pages)
6 September 2007Ad 31/08/06-11/12/06 us$ si [email protected]=8804000 us$ ic 1/8804001 (1 page)
6 September 2007Ad 31/08/06-11/12/06 us$ si [email protected]=8804000 us$ ic 1/8804001 (1 page)
17 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 November 2006Nc inc already adjusted 25/10/06 (2 pages)
17 November 2006Nc inc already adjusted 25/10/06 (2 pages)
17 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 June 2006Incorporation (14 pages)
26 June 2006Incorporation (14 pages)