Company NameMetaphora Ltd
Company StatusDissolved
Company Number05904497
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Andres Maximino Sanchez
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPanamanian
StatusClosed
Appointed20 August 2010(4 years after company formation)
Appointment Duration4 years, 4 months (closed 30 December 2014)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressCasa No. 131 Barriada 9 De Enero, Sector 1
Amelia Denis De Icaza
Panama
Republic Of Panama
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTw Directors (UK) Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Secretary NamePembrooke Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
Director NameLudgate Corporate Management Ltd (Corporation)
StatusResigned
Appointed25 January 2012(5 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 November 2012)
Correspondence Address6th Floor 32 Ludgate Hill
London
EC4M 7DR

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mortdale LTD
50.00%
Ordinary
1 at £1Pembrooke LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£10,906
Cash£2,953
Current Liabilities£10,316

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014Application to strike the company off the register (3 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders (3 pages)
10 December 2012Termination of appointment of Ludgate Corporate Management Ltd as a director on 28 November 2012 (1 page)
14 September 2012Termination of appointment of Pembrooke Limited as a secretary on 13 September 2012 (1 page)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Appointment of Ludgate Corporate Management Ltd as a director on 25 January 2012 (2 pages)
31 January 2012Termination of appointment of Jaya Services Limited as a director on 25 January 2012 (1 page)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Director's details changed for Jaya Services Limited on 14 August 2010 (2 pages)
15 September 2010Secretary's details changed for Pembrooke Limited on 14 August 2010 (2 pages)
15 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
26 August 2010Appointment of Mr. Andres Maximino Sanchez as a director (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 August 2009Return made up to 14/08/09; full list of members (3 pages)
29 October 2008Return made up to 14/08/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 April 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
8 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(18 pages)
20 August 2007Return made up to 14/08/07; full list of members (2 pages)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (1 page)
14 August 2006Incorporation (25 pages)