Company NameMetrasys Limited
Company StatusDissolved
Company Number08888695
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 1 month ago)
Dissolution Date6 July 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Muhammad Jafar
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBelgian
StatusClosed
Appointed16 January 2019(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 06 July 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWest India Quay Hertsmere Road
London
E14 4EF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Justin Stephen Shard
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 08 January 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressHorton House Exchange Flags
Liverpool
L2 3PF
Director NameMr Hardev Singh Bhullar
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(4 years, 11 months after company formation)
Appointment Duration1 week, 2 days (resigned 16 January 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40b Highbury Road
Leicester
LE4 6FT

Location

Registered Address25 Canada Square
London
E14 5LB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

6 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
1 July 2020Compulsory strike-off action has been discontinued (1 page)
30 June 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
24 October 2019Appointment of Mr Muhammad Jafar as a director on 16 January 2019 (2 pages)
24 October 2019Cessation of Hardev Singh Bhullar as a person with significant control on 16 January 2019 (1 page)
24 October 2019Termination of appointment of Hardev Singh Bhullar as a director on 16 January 2019 (1 page)
24 October 2019Notification of Muhammad Jafar as a person with significant control on 16 January 2019 (2 pages)
24 October 2019Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to 25 Canada Square London E14 5LB on 24 October 2019 (1 page)
16 January 2019Registered office address changed from Broadstone Mill Broadstone Road Stockport SK5 7DL England to Peter House Oxford Street Manchester M1 5AN on 16 January 2019 (1 page)
9 January 2019Termination of appointment of Justin Stephen Shard as a director on 8 January 2019 (1 page)
9 January 2019Cessation of Justin Stephen Shard as a person with significant control on 8 January 2019 (1 page)
9 January 2019Appointment of Mr Hardev Singh Bhullar as a director on 7 January 2019 (2 pages)
9 January 2019Notification of Hardev Singh Bhullar as a person with significant control on 8 January 2019 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
21 December 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
16 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
4 January 2018Unaudited abridged accounts made up to 28 February 2017 (7 pages)
18 December 2017Registered office address changed from C/O Hall Chadwick Business Advisors Horton House Exchange Flags Liverpool L2 3PF England to Broadstone Mill Broadstone Road Stockport SK5 7DL on 18 December 2017 (1 page)
18 December 2017Registered office address changed from C/O Hall Chadwick Business Advisors Horton House Exchange Flags Liverpool L2 3PF England to Broadstone Mill Broadstone Road Stockport SK5 7DL on 18 December 2017 (1 page)
20 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Termination of appointment of Barbara Kahan as a director on 13 February 2015 (1 page)
1 February 2016Registered office address changed from Horton House Exchange Flags Liverpool L2 3PF United Kingdom to C/O Hall Chadwick Business Advisors Horton House Exchange Flags Liverpool L2 3PF on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to C/O Hall Chadwick Business Advisors Horton House Exchange Flags Liverpool L2 3PF on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Barbara Kahan as a director on 13 February 2015 (1 page)
1 February 2016Registered office address changed from Horton House Exchange Flags Liverpool L2 3PF United Kingdom to C/O Hall Chadwick Business Advisors Horton House Exchange Flags Liverpool L2 3PF on 1 February 2016 (1 page)
1 February 2016Appointment of Mr Justin Stephen Shard as a director on 13 February 2015 (2 pages)
1 February 2016Appointment of Mr Justin Stephen Shard as a director on 13 February 2015 (2 pages)
1 February 2016Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to C/O Hall Chadwick Business Advisors Horton House Exchange Flags Liverpool L2 3PF on 1 February 2016 (1 page)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)