Company NameMetatron Ai Technologies Limited
Company StatusDissolved
Company Number09614531
CategoryPrivate Limited Company
Incorporation Date29 May 2015(8 years, 11 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameStephane Bura
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed29 May 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceBelgium
Correspondence Address19 Tunnel Avenue
London
SE10 0SF
Director NameMr Rodolfo Gabriele Rosini
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed29 May 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address19 Tunnel Avenue
London
SE10 0SF
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2015(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2018)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Location

Registered Address19 Tunnel Avenue
London
SE10 0SF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 August 2017Notification of Stephane Bura as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Rodolfo Gabriele Rosini as a person with significant control on 1 August 2017 (2 pages)
31 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 107.143
(6 pages)
29 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
27 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 107.143
(4 pages)
4 June 2015Appointment of Ohs Secretaries Limited as a secretary on 4 June 2015 (2 pages)
4 June 2015Appointment of Ohs Secretaries Limited as a secretary on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 19 Tunnel Avenue London SE10 0SF England to 9th Floor 107 Cheapside London EC2V 6DN on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 19 Tunnel Avenue London SE10 0SF England to 9th Floor 107 Cheapside London EC2V 6DN on 4 June 2015 (1 page)
29 May 2015Incorporation
Statement of capital on 2015-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)