Company NameMetavault Ltd
Company StatusDissolved
Company Number11223940
CategoryPrivate Limited Company
Incorporation Date26 February 2018(6 years, 2 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Tomer Sofinzon
Date of BirthJuly 1977 (Born 46 years ago)
NationalityFrench
StatusClosed
Appointed01 July 2020(2 years, 4 months after company formation)
Appointment Duration12 months (closed 29 June 2021)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address9 Appold St 9 Appold Street
London
EC2A 2AP
Director NameMr Michael Henry Horgan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2018(same day as company formation)
RoleCpo
Country of ResidenceUnited Kingdom
Correspondence Address9 Appold St 9 Appold Street
London
EC2A 2AP
Director NameMr Justin Paul Short
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address9 Appold St 9 Appold Street
London
EC2A 2AP

Location

Registered Address9 Appold St
9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
1 July 2020Registered office address changed from 4 Hartington Road Twickenham TW1 3EN England to 9 Appold St 9 Appold Street London EC2A 2AP on 1 July 2020 (1 page)
1 July 2020Appointment of Mr Tomer Sofinzon as a director on 1 July 2020 (2 pages)
1 July 2020Termination of appointment of Michael Henry Horgan as a director on 1 July 2020 (1 page)
1 July 2020Termination of appointment of Justin Paul Short as a director on 1 July 2020 (1 page)
2 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
2 March 2020Registered office address changed from Mindspace 9 Appold Street London EC2A 2AP United Kingdom to 4 Hartington Road Twickenham TW1 3EN on 2 March 2020 (1 page)
10 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
31 July 2019Registered office address changed from 4 Hartington Road Twickenham TW1 3EN United Kingdom to Mindspace 9 Appold Street London EC2A 2AP on 31 July 2019 (1 page)
15 April 2019Registered office address changed from Aldwych House Wework C/O Nous Global 71-91 Aldwych London WC2B 4HN United Kingdom to 4 Hartington Road Twickenham TW1 3EN on 15 April 2019 (1 page)
22 March 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
12 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
10 October 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 1,564
(4 pages)
9 October 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 May 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 1,286
(4 pages)
27 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2018Resolutions
  • RES13 ‐ Conflict of interest in the proposed issue of shares 27/03/2018
(1 page)
26 February 2018Incorporation
Statement of capital on 2018-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)