Company NameMetric Io Ltd
Company StatusDissolved
Company Number08511045
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NameOverdash Limited

Business Activity

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

Directors

Director NameMr James Devonport Wood
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address16-28 Tabernacle Street
London
EC2A 4DD
Director NameMercia Fund Management Nominees Limited (Corporation)
StatusClosed
Appointed31 July 2013(3 months after company formation)
Appointment Duration1 year, 11 months (closed 07 July 2015)
Correspondence AddressForward House 17 High Street
Henley-In-Arden
Warwickshire
B95 5AA
Director NameMercia Fund Management (Nominees) Limited (Corporation)
StatusClosed
Appointed31 July 2013(3 months after company formation)
Appointment Duration1 year, 11 months (closed 07 July 2015)
Correspondence AddressForward House 17 High Street
Henley-In-Arden
Warwickshire
B95 5AA
Director NameMr Arthur Monks
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressSolenthub Technopole
Kingston Crescent
Portsmouth
PO2 8FA
Director NameMr Simon Palethorpe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(7 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-28 Tabernacle Street
London
EC2A 4DD

Location

Registered Address16-28 Tabernacle Street
London
EC2A 4DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

912 at £0.001Mercia Growth Nominees LTD
8.14%
Ordinary
911 at £0.001Mercia Growth Nominees 2 LTD
8.13%
Ordinary
7k at £0.001James Devonport Wood
62.44%
Ordinary
-OTHER
10.86%
-
1.2k at £0.001Arthur Monks
10.44%
Ordinary

Financials

Year2014
Net Worth£25,920
Cash£17,882
Current Liabilities£92

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015Application to strike the company off the register (3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 December 2014Previous accounting period shortened from 30 April 2015 to 30 November 2014 (1 page)
5 December 2014Termination of appointment of Simon Palethorpe as a director on 4 December 2014 (1 page)
5 December 2014Termination of appointment of Simon Palethorpe as a director on 4 December 2014 (1 page)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 11.21
(4 pages)
16 September 2014Director's details changed for Mr James Devonport Wood on 1 August 2014 (2 pages)
16 September 2014Director's details changed for Mr James Devonport Wood on 1 August 2014 (2 pages)
16 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 11.21
(4 pages)
19 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 June 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 11.21
(4 pages)
1 April 2014Appointment of Mercia Fund Management Nominees Limited as a director (3 pages)
17 January 2014Company name changed overdash LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2014-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Appointment of Mr Simon Palethorpe as a director (2 pages)
19 December 2013Termination of appointment of Arthur Monks as a director (1 page)
7 October 2013Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP United Kingdom on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP United Kingdom on 7 October 2013 (1 page)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
6 August 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
5 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 9.993
(3 pages)
5 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 9.993
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 8.17
(3 pages)
2 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 8.17
(3 pages)
30 April 2013Incorporation (23 pages)