Company NameMetron Software Limited
Company StatusDissolved
Company Number10192056
CategoryPrivate Limited Company
Incorporation Date20 May 2016(7 years, 11 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mario Pericleous
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Andreas Pantelis Savva
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2016(3 days after company formation)
Appointment Duration7 years, 10 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2024First Gazette notice for voluntary strike-off (1 page)
20 December 2023Application to strike the company off the register (1 page)
7 December 2023Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 869 High Road London N12 8QA on 7 December 2023 (1 page)
23 May 2023Confirmation statement made on 19 May 2023 with updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
20 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
20 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
20 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
24 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
19 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
1 November 2017Change of details for Mr Mario Pericleous as a person with significant control on 5 June 2017 (2 pages)
1 November 2017Change of details for Mr Mario Pericleous as a person with significant control on 5 June 2017 (2 pages)
20 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 20 October 2017 (1 page)
12 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
12 June 2017Director's details changed for Mr Mario Pericleous on 5 June 2017 (2 pages)
12 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
12 June 2017Director's details changed for Mr Mario Pericleous on 5 June 2017 (2 pages)
2 December 2016Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (2 pages)
2 December 2016Director's details changed for Mr Andreas Pantelis Savva on 17 November 2016 (2 pages)
18 November 2016Registered office address changed from Building 6, North London Business Park Oakleigh Road South New Southgate London N11 1GN England to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Building 6, North London Business Park Oakleigh Road South New Southgate London N11 1GN England to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
23 May 2016Appointment of Mr Andreas Pantelis Savva as a director on 23 May 2016 (2 pages)
23 May 2016Appointment of Mr Andreas Pantelis Savva as a director on 23 May 2016 (2 pages)
20 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-20
  • GBP 100
(29 pages)
20 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-20
  • GBP 100
(29 pages)