Company NameMetricsoft Technologies Ltd
Company StatusDissolved
Company Number07049733
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 5 months ago)
Dissolution Date8 November 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Arif Syed
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed20 October 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address104 Mayfair Avenue
Ilford
Essex
IG1 3DH

Location

Registered Address104 Mayfair Avenue
Ilford
Essex
IG1 3DH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Shareholders

100 at £1Arif Syed
100.00%
Ordinary

Financials

Year2014
Net Worth£668
Cash£18,122
Current Liabilities£39,472

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
15 August 2016Application to strike the company off the register (3 pages)
15 August 2016Application to strike the company off the register (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 May 2014Registered office address changed from 967 Eastern Avenue Ilford Essex IG2 7SB on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 967 Eastern Avenue Ilford Essex IG2 7SB on 20 May 2014 (1 page)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
21 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
23 July 2012Registered office address changed from 967 Eastern Avenue Ilford Essex IG2 7SB England on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 24B Douglas Road Ilford Essex IG3 8UX United Kingdom on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 24B Douglas Road Ilford Essex IG3 8UX United Kingdom on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 967 Eastern Avenue Ilford Essex IG2 7SB England on 23 July 2012 (1 page)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 May 2012Registered office address changed from 14 Wyatt Road Staines Middlesex TW18 2AY United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 14 Wyatt Road Staines Middlesex TW18 2AY United Kingdom on 14 May 2012 (1 page)
4 December 2011Registered office address changed from 5 Murdoch Close Staines Middlesex TW18 2DJ United Kingdom on 4 December 2011 (1 page)
4 December 2011Registered office address changed from 5 Murdoch Close Staines Middlesex TW18 2DJ United Kingdom on 4 December 2011 (1 page)
4 December 2011Registered office address changed from 5 Murdoch Close Staines Middlesex TW18 2DJ United Kingdom on 4 December 2011 (1 page)
22 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
22 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
6 October 2011Registered office address changed from 47a Cavendish Road Rochester Kent ME1 2HN United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 47a Cavendish Road Rochester Kent ME1 2HN United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 47a Cavendish Road Rochester Kent ME1 2HN United Kingdom on 6 October 2011 (1 page)
6 August 2011Registered office address changed from 5 Lambton View Leeds LS8 5PE United Kingdom on 6 August 2011 (1 page)
6 August 2011Registered office address changed from 5 Lambton View Leeds LS8 5PE United Kingdom on 6 August 2011 (1 page)
6 August 2011Registered office address changed from 5 Lambton View Leeds LS8 5PE United Kingdom on 6 August 2011 (1 page)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
6 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
29 October 2010Registered office address changed from 9 St. Georges Street Macclesfield Cheshire SK11 6TG United Kingdom on 29 October 2010 (1 page)
29 October 2010Registered office address changed from 9 St. Georges Street Macclesfield Cheshire SK11 6TG United Kingdom on 29 October 2010 (1 page)
6 May 2010Director's details changed for Mr Arif Syed on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from 18 Waghorn Road London E13 9JQ United Kingdom on 6 May 2010 (1 page)
6 May 2010Director's details changed for Mr Arif Syed on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Arif Syed on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from 18 Waghorn Road London E13 9JQ United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 18 Waghorn Road London E13 9JQ United Kingdom on 6 May 2010 (1 page)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)