Company NameCommetric EU Limited
Company StatusDissolved
Company Number07292488
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameThomas Christopher Dunkerley Shaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Great James Street
London
WC1N 3DF
Secretary NamePaul Nunnerley Hall
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address7-8 Great James Street
London
WC1N 3DF
Director NameMagnus Hakansson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySwedish
StatusClosed
Appointed17 March 2011(8 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 05 May 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVallvagen 46
Jarfalla
17740
Sweden

Location

Registered Address7-8 Great James Street
London
WC1N 3DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £0.01Commetric LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,995
Current Liabilities£20,995

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2014Application to strike the company off the register (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Registered office address changed from 8 Great James Street London WC1N 3DF on 24 June 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption full accounts made up to 31 December 2010 (6 pages)
15 September 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
28 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
24 March 2011Appointment of Magnus Hakansson as a director (3 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 January 2011Memorandum and Articles of Association (9 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)