Company NameControl Metrics Limited
Company StatusDissolved
Company Number05946360
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHilda Griffiths
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(same day as company formation)
RoleDietitian Assistant
Correspondence Address27 Fosse Way
London
W13 0BZ
Director NameMr Simon Charles Griffiths
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(same day as company formation)
RoleRisk & Compliance Management
Country of ResidenceEngland
Correspondence Address27 Fosse Way
London
W13 0BZ
Secretary NameHilda Griffiths
NationalityBritish
StatusClosed
Appointed26 September 2006(same day as company formation)
RoleDietitian Assistant
Correspondence Address27 Fosse Way
London
W13 0BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£12,442
Cash£16,888
Current Liabilities£5,217

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
6 November 2009Application to strike the company off the register (2 pages)
6 November 2009Application to strike the company off the register (2 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
13 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
2 October 2008Return made up to 26/09/08; full list of members (4 pages)
2 October 2008Return made up to 26/09/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 December 2007Registered office changed on 07/12/07 from: 27 fosse way ealing london W13 0BZ (1 page)
7 December 2007Registered office changed on 07/12/07 from: 27 fosse way ealing london W13 0BZ (1 page)
25 October 2007Return made up to 26/09/07; full list of members (2 pages)
25 October 2007Return made up to 26/09/07; full list of members (2 pages)
13 October 2006Ad 26/09/06--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Ad 26/09/06--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages)
13 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (2 pages)
26 September 2006Incorporation (16 pages)
26 September 2006Incorporation (16 pages)