Company NameMetgasco Limited
Company StatusDissolved
Company Number06411706
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yerlan Kubiyev
Date of BirthMay 1978 (Born 46 years ago)
NationalityKazakhstan
StatusClosed
Appointed29 September 2016(8 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (closed 17 January 2017)
RoleBusinessman
Country of ResidenceKazakhstan
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameBassim Enterprises Limited (Corporation)
StatusClosed
Appointed29 October 2007(same day as company formation)
Correspondence AddressUnion Court Building, Suite E-2
Elizabeth Avenue And Shirley Str.
Nassau
Bahamas
Director NameShane Charalambous
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityCypriot
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleSecretary
Correspondence Address12 Macedonias Street
Pallourioyissa
Nicosia
1457
Foreign
Director NameMrs Annie Yeap
Date of BirthNovember 1966 (Born 57 years ago)
NationalityMalaysian
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleSecretary
Country of ResidenceCyprus
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMrs Panagiota Stefani
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityCyprus
StatusResigned
Appointed27 May 2008(7 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 September 2016)
RoleSecretary
Country of ResidenceCyprus
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMrs Myrofora Charalambous
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCypriot
StatusResigned
Appointed24 August 2012(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitekeaclothing.com

Location

Registered Address72 New Bond Street
London
W1S 1RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

120 at £1Top Gain LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£359

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
16 October 2016Application to strike the company off the register (3 pages)
16 October 2016Application to strike the company off the register (3 pages)
30 September 2016Appointment of Mr Yerlan Kubiyev as a director on 29 September 2016 (2 pages)
30 September 2016Appointment of Mr Yerlan Kubiyev as a director on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Myrofora Charalambous as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Panagiota Stefani as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Panagiota Stefani as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Myrofora Charalambous as a director on 29 September 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 120
(4 pages)
18 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 120
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 120
(4 pages)
11 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 120
(4 pages)
13 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 120
(4 pages)
14 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 120
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
4 September 2012Termination of appointment of Annie Yeap as a director (1 page)
4 September 2012Appointment of Mrs Myrofora Charalambous as a director (2 pages)
4 September 2012Termination of appointment of Annie Yeap as a director (1 page)
4 September 2012Appointment of Mrs Myrofora Charalambous as a director (2 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
6 August 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (5 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (5 pages)
26 April 2012Accounts for a small company made up to 31 October 2010 (6 pages)
26 April 2012Accounts for a small company made up to 31 October 2010 (6 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 April 2010Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN on 20 April 2010 (1 page)
20 April 2010Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN on 20 April 2010 (1 page)
17 November 2009Secretary's details changed for Bassim Enterprises Limited on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ms Panagiota Stefani on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Annie Yeap on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Annie Yeap on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
17 November 2009Secretary's details changed for Bassim Enterprises Limited on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Annie Yeap on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Bassim Enterprises Limited on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ms Panagiota Stefani on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ms Panagiota Stefani on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 November 2008Director appointed mrs panagiota stefani (1 page)
12 November 2008Return made up to 29/10/08; full list of members (3 pages)
12 November 2008Appointment terminated director shane charalambous (1 page)
12 November 2008Return made up to 29/10/08; full list of members (3 pages)
12 November 2008Director appointed mrs panagiota stefani (1 page)
12 November 2008Appointment terminated director shane charalambous (1 page)
29 October 2007Incorporation (27 pages)
29 October 2007Incorporation (27 pages)