Company NameMETA Gamma Limited
Company StatusDissolved
Company Number09400417
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 2 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Viorel Bruma
Date of BirthMay 1977 (Born 46 years ago)
NationalityRomanian
StatusClosed
Appointed01 August 2018(3 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (closed 22 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-36, First Floor High Street
Barkingside
Ilford
Essex
IG6 2DQ
Director NameMr Olga Lebesheva
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(same day as company formation)
RoleWholesale
Country of ResidenceEngland
Correspondence Address138 Mandeville Road
Enfield
Middlesex
EN3 6SQ
Director NameMr Mitch Parsentyeff
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(8 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Mandeville Road
Enfield
Middlesex
EN3 6SQ
Director NameMr Mitch Parsentyeff
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-36, First Floor High Street
Barkingside
Ilford
Essex
IG6 2DQ

Location

Registered Address34-36, First Floor High Street
Barkingside
Ilford
Essex
IG6 2DQ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2018Voluntary strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
22 August 2018Application to strike the company off the register (3 pages)
1 August 2018Cessation of Mitch Parsentyeff as a person with significant control on 1 August 2018 (1 page)
1 August 2018Termination of appointment of Mitch Parsentyeff as a director on 1 August 2018 (1 page)
1 August 2018Appointment of Mr Viorel Bruma as a director on 1 August 2018 (2 pages)
17 July 2018Registered office address changed from 138 Mandeville Road Enfield Middlesex EN3 6SQ United Kingdom to 34-36, First Floor High Street Barkingside Ilford Essex IG6 2DQ on 17 July 2018 (1 page)
6 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
23 February 2018Termination of appointment of Olga Lebesheva as a director on 23 February 2018 (1 page)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Appointment of Mr Mitch Parsentyeff as a director on 13 June 2017 (2 pages)
20 June 2017Appointment of Mr Mitch Parsentyeff as a director on 13 June 2017 (2 pages)
6 March 2017Termination of appointment of Mitch Parsentyeff as a director on 2 March 2017 (1 page)
6 March 2017Termination of appointment of Mitch Parsentyeff as a director on 2 March 2017 (1 page)
1 March 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 March 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 March 2016Appointment of Mr Mitch Parsentyeff as a director on 1 October 2015 (2 pages)
10 March 2016Appointment of Mr Mitch Parsentyeff as a director on 1 October 2015 (2 pages)
16 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)