Company NameCFO Metrics Limited
Company StatusDissolved
Company Number06622674
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 9 months ago)
Dissolution Date17 December 2019 (4 years, 3 months ago)
Previous NameCFO Metric Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Hakan Gustaf Oscar Winberg
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySwedish
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleFinance Director
Country of ResidenceSweden
Correspondence Address50 Glentham Road
London
SW13 9JJ
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence AddressSt. James House 13 Kensington Square
London
W8 5HD

Location

Registered AddressSweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Hakan Gustaf Oscar Winberg
100.00%
Ordinary

Financials

Year2014
Net Worth£16,977
Cash£15,436
Current Liabilities£31,701

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
24 September 2019Application to strike the company off the register (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
16 July 2018Change of details for Mr Hakan Gustaf Oscar Winberg as a person with significant control on 10 July 2018 (2 pages)
13 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
13 July 2018Director's details changed for Mr Hakan Gustaf Oscar Winberg on 10 July 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 July 2017Change of details for Mr Hakan Gustaf Oscar Winberg as a person with significant control on 19 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Hakan Gustaf Oscar Winberg on 19 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Hakan Gustaf Oscar Winberg on 19 June 2017 (2 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Director's details changed for Mr Hakan Gustaf Oscar Winberg on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Hakan Gustaf Oscar Winberg on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Change of details for Mr Hakan Gustaf Oscar Winberg as a person with significant control on 19 June 2017 (2 pages)
5 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 August 2014Director's details changed for Mr Hakan Gustaf Oscar Winberg on 9 July 2014 (2 pages)
22 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Director's details changed for Mr Hakan Gustaf Oscar Winberg on 9 July 2014 (2 pages)
22 August 2014Director's details changed for Mr Hakan Gustaf Oscar Winberg on 9 July 2014 (2 pages)
22 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(3 pages)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Termination of appointment of Goodwille Limited as a secretary (2 pages)
12 December 2011Termination of appointment of Goodwille Limited as a secretary (2 pages)
4 November 2011Registered office address changed from St. James House 13 Kensington Square London W8 5HD Uk on 4 November 2011 (1 page)
4 November 2011Registered office address changed from St. James House 13 Kensington Square London W8 5HD Uk on 4 November 2011 (1 page)
4 November 2011Registered office address changed from St. James House 13 Kensington Square London W8 5HD Uk on 4 November 2011 (1 page)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 June 2009Return made up to 18/06/09; full list of members (3 pages)
22 June 2009Return made up to 18/06/09; full list of members (3 pages)
6 January 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
6 January 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
29 August 2008Company name changed cfo metric LIMITED\certificate issued on 29/08/08 (2 pages)
29 August 2008Company name changed cfo metric LIMITED\certificate issued on 29/08/08 (2 pages)
18 June 2008Incorporation (23 pages)
18 June 2008Incorporation (23 pages)