Company NameMetal Access Limited
Company StatusDissolved
Company Number07962352
CategoryPrivate Limited Company
Incorporation Date23 February 2012(12 years, 2 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Nebbett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2012(same day as company formation)
RoleScrap Metal Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Heights Warwicks Bench Lane
Guildford
GU1 3TN
Secretary NameRachel Nebbett
StatusClosed
Appointed23 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWarwick Heights Warwicks Bench Lane
Guildford
GU1 3TN

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Stuart Nebbett
100.00%
Ordinary

Financials

Year2014
Net Worth£21,107
Cash£135,737
Current Liabilities£235,047

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Previous accounting period shortened from 30 November 2014 to 30 September 2014 (4 pages)
28 October 2014Previous accounting period shortened from 30 November 2014 to 30 September 2014 (4 pages)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
29 September 2014Application to strike the company off the register (4 pages)
29 September 2014Application to strike the company off the register (4 pages)
8 September 2014Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
1 July 2013Accounts made up to 30 November 2012 (5 pages)
1 July 2013Accounts made up to 30 November 2012 (5 pages)
19 June 2013Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
19 June 2013Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)