Company NameCoinmetric Limited
Company StatusActive - Proposal to Strike off
Company Number11773501
CategoryPrivate Limited Company
Incorporation Date17 January 2019(5 years, 3 months ago)
Previous NameNearzero Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Agris Hemmelis
Date of BirthApril 1995 (Born 29 years ago)
NationalityLatvian
StatusResigned
Appointed17 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lincoln Road
Wembley
HA0 4SU
Director NameMr David Metzl
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityCzech
StatusResigned
Appointed22 January 2020(1 year after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Hatton Garden
London
EC1N 8JS

Location

Registered Address67 Hatton Garden
London
EC1N 8JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return16 January 2021 (3 years, 3 months ago)
Next Return Due30 January 2022 (overdue)

Filing History

15 February 2022Compulsory strike-off action has been suspended (1 page)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
30 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
22 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
18 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-15
(3 pages)
17 January 2021Notice of removal of a director (1 page)
17 January 2021Termination of appointment of David Metzl as a director on 15 January 2021 (1 page)
17 January 2021Cessation of David Metzl as a person with significant control on 15 January 2021 (1 page)
17 January 2021Notification of Jonathan Brett as a person with significant control on 15 January 2021 (2 pages)
17 January 2021Appointment of Mr Jonathan Brett as a director on 15 January 2021 (2 pages)
17 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
28 January 2020Confirmation statement made on 16 January 2020 with updates (3 pages)
27 January 2020Registered office address changed from 24 Lincoln Road Wembley HA0 4SU United Kingdom to 67 Hatton Garden London EC1N 8JS on 27 January 2020 (1 page)
24 January 2020Notification of David Metzl as a person with significant control on 22 January 2020 (2 pages)
24 January 2020Termination of appointment of Agris Hemmelis as a director on 22 January 2020 (1 page)
24 January 2020Cessation of Agris Hemmelis as a person with significant control on 22 January 2020 (1 page)
23 January 2020Appointment of Mr David Metzl as a director on 22 January 2020 (2 pages)
17 January 2019Incorporation
Statement of capital on 2019-01-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)