Company NameMetal Provider Company Limited
Company StatusDissolved
Company Number08731843
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNereida Esther Moreno De Serrano
Date of BirthDecember 1963 (Born 60 years ago)
NationalityPanamanian
StatusClosed
Appointed20 July 2016(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 20 February 2018)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressSuite 6 313 Upper Street
London
N1 2XQ
Director NameFideria Holding Management Ltd. (Corporation)
StatusClosed
Appointed01 November 2016(3 years after company formation)
Appointment Duration1 year, 3 months (closed 20 February 2018)
Correspondence AddressSecond Floor The Quadrant, Manglier Street
P.O. Box 1196, Victoria
Mahe
Seychelles
Director NameMrs Verna De Nelson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPanamanian
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidencePanama
Correspondence Address1st Floor
32 Wigmore Street
London
W1U 2RP
Director NameCPG International Inc. (Corporation)
StatusResigned
Appointed14 October 2013(same day as company formation)
Correspondence AddressSuite E-2, Union Court Building Elisabeth Avenue A
Nassau
The Bahamas

Location

Registered AddressSuite 6 313 Upper Street
London
N1 2XQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

6 at £1Management Consultancy Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£6
Cash£6

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (3 pages)
28 November 2017Application to strike the company off the register (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
16 March 2017Appointment of Fideria Holding Management Ltd. as a director on 1 November 2016 (2 pages)
16 March 2017Appointment of Fideria Holding Management Ltd. as a director on 1 November 2016 (2 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
15 March 2017Termination of appointment of Cpg International Inc. as a director on 1 November 2016 (1 page)
15 March 2017Termination of appointment of Cpg International Inc. as a director on 1 November 2016 (1 page)
25 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
25 October 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 8
(3 pages)
25 October 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 8
(3 pages)
20 July 2016Appointment of Nereida Esther Moreno De Serrano as a director on 20 July 2016 (2 pages)
20 July 2016Termination of appointment of Verna De Nelson as a director on 20 July 2016 (1 page)
20 July 2016Termination of appointment of Verna De Nelson as a director on 20 July 2016 (1 page)
20 July 2016Appointment of Nereida Esther Moreno De Serrano as a director on 20 July 2016 (2 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 6
(4 pages)
18 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 6
(4 pages)
22 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 February 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6
(4 pages)
29 October 2014Director's details changed for Cpg International Inc. on 14 October 2013 (1 page)
29 October 2014Director's details changed for Cpg International Inc. on 14 October 2013 (1 page)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6
(4 pages)
15 October 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 15 October 2013 (1 page)
15 October 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 15 October 2013 (1 page)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 6
(22 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 6
(22 pages)