Company NamePf Metal Ltd
Company StatusDissolved
Company Number08761127
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NameC S Metal Fabrication Ltd

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Ali Hama Rzgar
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2015(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 23 October 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address52 Telegraph Place
London
E14 9XD
Director NamePayman Fadai
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address405 Mentmore Terrace
London
E8 3PN

Contact

Websitewww.csmetalfabrication.co.uk/
Email address[email protected]
Telephone020 85337005
Telephone regionLondon

Location

Registered Address9-13 Garman Road
London
N17 0UR
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

100 at £1Ali Rzgar Hama Ali
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,311
Cash£1,898
Current Liabilities£7,179

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
30 July 2018Application to strike the company off the register (3 pages)
9 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-07
(3 pages)
10 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
29 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
31 August 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
9 April 2017Director's details changed for Mr Ali Rzgar Hama Ali on 7 April 2017 (3 pages)
9 April 2017Director's details changed for Mr Ali Rzgar Hama Ali on 7 April 2017 (3 pages)
7 April 2017Registered office address changed from 405 Mentmore Terrace London E8 3PN to 9-13 Garman Road London N17 0UR on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 405 Mentmore Terrace London E8 3PN to 9-13 Garman Road London N17 0UR on 7 April 2017 (1 page)
8 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 October 2015Director's details changed for Mr Ali Rzgar Hama Ali on 20 October 2015 (2 pages)
22 October 2015Director's details changed for Mr Ali Rzgar Hama Ali on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Ali Hama Rzgar on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Ali Hama Rzgar on 20 October 2015 (2 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
29 September 2015Termination of appointment of Payman Fadai as a director on 16 September 2015 (1 page)
29 September 2015Appointment of Mr Ali Hama Rzgar as a director on 16 September 2015 (2 pages)
29 September 2015Termination of appointment of Payman Fadai as a director on 16 September 2015 (1 page)
29 September 2015Appointment of Mr Ali Hama Rzgar as a director on 16 September 2015 (2 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
7 January 2014Registered office address changed from 178 Merton High Street London SW19 1AY England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 178 Merton High Street London SW19 1AY England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 178 Merton High Street London SW19 1AY England on 7 January 2014 (1 page)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)