Company NameMetoilex Limited
Company StatusDissolved
Company Number09862661
CategoryPrivate Limited Company
Incorporation Date9 November 2015(8 years, 5 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Juned Ali
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2019(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Torridon Road
Andertons
London
SE6 1RG
Director NameMr Eugenijus Vaivada
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityLithuanian
StatusResigned
Appointed09 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6HN
Director NameMs Edita Mauragaite
Date of BirthJune 1981 (Born 42 years ago)
NationalityLithuanian
StatusResigned
Appointed01 August 2017(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bank Street
London
E14 5NR
Secretary NameMs Dagne Armonaite
StatusResigned
Appointed01 August 2017(1 year, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence Address29th Floor One Canada Square
London
E14 5DY
Secretary NameMrs Reda Bubniene
StatusResigned
Appointed17 February 2018(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 2018)
RoleCompany Director
Correspondence Address29th Floor One Canada Square
London
E14 5DY

Location

Registered Address179 Torridon Road
Andertons
London
SE6 1RG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

6 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
29 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
21 January 2022Confirmation statement made on 6 December 2021 with updates (4 pages)
7 July 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
12 February 2021Notification of Juned Ali as a person with significant control on 12 February 2021 (2 pages)
5 February 2021Cessation of Edita Mauragaite as a person with significant control on 4 December 2020 (1 page)
5 February 2021Confirmation statement made on 6 December 2020 with updates (5 pages)
5 February 2021Registered office address changed from 40 Bank Street London E14 5NR England to 179 Torridon Road Andertons London SE6 1RG on 5 February 2021 (1 page)
13 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
19 June 2020Termination of appointment of Edita Mauragaite as a director on 19 June 2020 (1 page)
13 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
11 September 2019Appointment of Mr Juned Ali as a director on 2 September 2019 (2 pages)
11 September 2019Elect to keep the directors' residential address register information on the public register (1 page)
10 September 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
10 September 2019Registered office address changed from 40 Bank Street London E14 5NR England to 40 Bank Street London E14 5NR on 10 September 2019 (1 page)
3 September 2019Registered office address changed from 29th Floor One Canada Square London E14 5DY England to 40 Bank Street London E14 5NR on 3 September 2019 (1 page)
29 August 2019Statement of capital following an allotment of shares on 29 August 2019
  • GBP 400
(3 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
20 March 2019Confirmation statement made on 6 December 2018 with updates (4 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
7 August 2018Termination of appointment of Reda Bubniene as a secretary on 31 May 2018 (1 page)
15 May 2018Micro company accounts made up to 30 November 2017 (3 pages)
16 March 2018Appointment of Mrs Reda Bubniene as a secretary on 17 February 2018 (2 pages)
12 March 2018Termination of appointment of Dagne Armonaite as a secretary on 16 February 2018 (1 page)
6 December 2017Confirmation statement made on 6 December 2017 with updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
7 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
7 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
3 August 2017Cessation of Eugenijus Vaivada as a person with significant control on 3 August 2017 (1 page)
3 August 2017Appointment of Ms Edita Mauragaite as a director on 1 August 2017 (2 pages)
3 August 2017Cessation of Eugenijus Vaivada as a person with significant control on 31 July 2017 (1 page)
3 August 2017Termination of appointment of Eugenijus Vaivada as a director on 31 July 2017 (1 page)
3 August 2017Appointment of Ms Dagne Armonaite as a secretary on 1 August 2017 (2 pages)
3 August 2017Registered office address changed from 43-45 Portman Square London W1H 6HN England to 29th Floor One Canada Square London E14 5DY on 3 August 2017 (1 page)
3 August 2017Appointment of Ms Edita Mauragaite as a director on 1 August 2017 (2 pages)
3 August 2017Termination of appointment of Eugenijus Vaivada as a director on 31 July 2017 (1 page)
3 August 2017Notification of Edita Mauragaite as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Appointment of Ms Dagne Armonaite as a secretary on 1 August 2017 (2 pages)
3 August 2017Notification of Edita Mauragaite as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Registered office address changed from 43-45 Portman Square London W1H 6HN England to 29th Floor One Canada Square London E14 5DY on 3 August 2017 (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
24 February 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
9 November 2015Incorporation
Statement of capital on 2015-11-09
  • GBP 1
(24 pages)
9 November 2015Incorporation
Statement of capital on 2015-11-09
  • GBP 1
(24 pages)