Conifer Court, 205 Great North Way
London
NW4 1PN
Secretary Name | Patricia Hamill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Hazelwood Lane London N13 5HJ |
Director Name | Neil Roy Dickson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 6th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Neil Darren Fitzpatrick |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Melvin Paul Wilde |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Patrick Odriscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 2008(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2014) |
Role | Accountant |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Status | Resigned |
Appointed | 24 November 2010(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr James Adam Reuben |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2014) |
Role | Investment |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Jean Baudois |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 April 2014(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 June 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Gary Lewis Sher |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Thomas Restivo |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2014(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 March 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Fabio Calia |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2015) |
Role | Business Exec |
Country of Residence | United States |
Correspondence Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | E L Services Limitede (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 2010) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Website | metalloyd.co.uk |
---|
Registered Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
750 at £1 | Gerald Uk LTD 75.00% Ordinary A |
---|---|
250 at £1 | Gerald Uk LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £394,720 |
Gross Profit | £394,720 |
Net Worth | -£12,197,873 |
Current Liabilities | £23,068 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 May 2017 | Full accounts made up to 30 April 2015 (21 pages) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
16 November 2016 | Termination of appointment of Melvin Paul Wilde as a director on 24 October 2016 (1 page) |
5 November 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
11 August 2015 | Group of companies' accounts made up to 30 April 2014 (20 pages) |
7 July 2015 | Termination of appointment of Fabio Calia as a director on 1 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Fabio Calia as a director on 1 July 2015 (1 page) |
16 May 2015 | Termination of appointment of Thomas Restivo as a director on 10 March 2015 (2 pages) |
13 October 2014 | Termination of appointment of Gary Lewis Sher as a director on 7 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Gary Lewis Sher as a director on 7 September 2014 (1 page) |
10 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
8 September 2014 | Director's details changed for Melvin Paul Wilde on 30 April 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Gary Lewis Sher on 30 April 2014 (2 pages) |
30 May 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (3 pages) |
20 May 2014 | Appointment of Thomas Restivo as a director (3 pages) |
14 May 2014 | Appointment of Jean Baudois as a director (3 pages) |
14 May 2014 | Appointment of Mr Gary Lewis Sher as a director (3 pages) |
14 May 2014 | Appointment of Fabio Calia as a director (3 pages) |
6 May 2014 | Termination of appointment of Neil Fitzpatrick as a director (1 page) |
6 May 2014 | Termination of appointment of Patrick Odriscoll as a director (1 page) |
6 May 2014 | Termination of appointment of James Reuben as a director (1 page) |
6 May 2014 | Termination of appointment of Megan Joy Langridge as a secretary (1 page) |
7 January 2014 | Group of companies' accounts made up to 31 March 2013 (34 pages) |
14 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
18 July 2013 | Director's details changed for Melvin Paul Wilde on 17 July 2013 (2 pages) |
26 February 2013 | Director's details changed for Melvin Paul Wilde on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Neil Darren Fitzpatrick on 25 February 2013 (2 pages) |
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (35 pages) |
3 September 2012 | Termination of appointment of Neil Dickson as a director (1 page) |
29 August 2012 | Registered office address changed from 6Th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP England on 29 August 2012 (1 page) |
23 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (9 pages) |
8 June 2012 | Appointment of Mr James Adam Reuben as a director (2 pages) |
26 April 2012 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (8 pages) |
12 January 2011 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
25 November 2010 | Registered office address changed from 25 Harley Street London W1G 9BR on 25 November 2010 (1 page) |
25 November 2010 | Appointment of Ms Megan Joy Langridge as a secretary (2 pages) |
25 November 2010 | Termination of appointment of E L Services Limitede as a secretary (1 page) |
5 October 2010 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
23 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Director's details changed for Melvin Paul Wilde on 8 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Melvin Paul Wilde on 8 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Neil Darren Fitzpatrick on 8 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Neil Roy Dickson on 8 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Neil Darren Fitzpatrick on 8 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Neil Roy Dickson on 8 August 2010 (2 pages) |
22 February 2010 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages) |
12 January 2010 | Director's details changed for Patrick Odriscoll on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Patrick Odriscoll on 1 January 2010 (3 pages) |
24 August 2009 | Return made up to 11/08/09; full list of members (7 pages) |
3 June 2009 | Resolutions
|
3 June 2009 | Ad 08/09/08-08/09/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
5 January 2009 | Director appointed patrick odriscoll (14 pages) |
31 October 2008 | Secretary appointed e l services limitede (2 pages) |
1 October 2008 | Director appointed neil roy dickson (1 page) |
1 October 2008 | Director appointed melvin paul wilde (1 page) |
1 October 2008 | Appointment terminated director linda simons (1 page) |
1 October 2008 | Director appointed neil darren fitzpatrick (1 page) |
1 October 2008 | Appointment terminated secretary patricia hamill (1 page) |
11 August 2008 | Incorporation (12 pages) |