Company NameMetadime Limited
DirectorMarc Bryan
Company StatusLiquidation
Company Number05963325
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 5 months ago)
Previous NameGem2Gem Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Peter John Bullen
NationalityBritish
StatusCurrent
Appointed29 June 2007(8 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Updown Hill
Windlesham
Surrey
GU20 6AF
Director NameMarc Bryan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(2 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence Address25 Old Broad Street
London
EC2N 1HQ
Director NameIan Lamont
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleMD
Correspondence Address25 Moser Avneue
Bradford
West Yorkshire
BD2 1JD
Secretary NameJohn Lamont
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Moser Avenue
Bradford
West Yorkshire
BD2 1JD
Director NameOlivia Octavia O'Connor
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(8 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 02 November 2007)
RoleTeacher
Correspondence AddressFlat C
128 Horn Lane Acton
London
W3 6PA
Director NameNatalia Irena Gladysz
Date of BirthNovember 1985 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed25 September 2007(11 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2009)
RoleSales Executive
Correspondence Address58a Chaplin Road
London
NW2 5PN

Location

Registered AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Next Accounts Due11 August 2008 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Next Return Due25 October 2016 (overdue)

Filing History

21 July 2010Order of court to wind up (2 pages)
21 July 2010Order of court to wind up (2 pages)
19 July 2010Order of court - restore and wind up (2 pages)
19 July 2010Order of court - restore and wind up (2 pages)
23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
3 April 2009Compulsory strike-off action has been suspended (1 page)
3 April 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 February 2009Director appointed marc bryan (2 pages)
10 February 2009Director appointed marc bryan (2 pages)
22 January 2009Appointment terminated director natalia gladysz (1 page)
22 January 2009Appointment terminated director natalia gladysz (1 page)
12 January 2009Registered office changed on 12/01/2009 from unit A1/e crabtree road thorpe industrial estate egham surrey TW20 8RN (1 page)
12 January 2009Registered office changed on 12/01/2009 from unit A1/e crabtree road thorpe industrial estate egham surrey TW20 8RN (1 page)
7 July 2008Company name changed GEM2GEM LIMITED\certificate issued on 08/07/08 (2 pages)
7 July 2008Company name changed GEM2GEM LIMITED\certificate issued on 08/07/08 (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
24 October 2007Return made up to 11/10/07; full list of members (7 pages)
24 October 2007Return made up to 11/10/07; full list of members (7 pages)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
22 July 2007New director appointed (1 page)
22 July 2007New director appointed (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
18 July 2007Registered office changed on 18/07/07 from: 25 moser avenue bradford west yorkshire BD2 1JD (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007Registered office changed on 18/07/07 from: 25 moser avenue bradford west yorkshire BD2 1JD (1 page)
18 July 2007New secretary appointed (1 page)
11 October 2006Incorporation (13 pages)
11 October 2006Incorporation (13 pages)