About

Registered Number: 02600199
Date of Incorporation: 10/04/1991 (34 years ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (5 years and 2 months ago)
Registered Address: Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

 

Metafab Engineering Ltd was established in 1991, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Morris, David George Jolly, Morris, Joan Christine, Fandrejewski, Jennifer Violet, Fandrejewski, Joachim Werner for this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, David George Jolly N/A - 1
MORRIS, Joan Christine 01 December 1991 - 1
FANDREJEWSKI, Jennifer Violet 01 December 1991 30 April 2015 1
FANDREJEWSKI, Joachim Werner N/A 30 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 31 October 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 08 February 2016
TM01 - Termination of appointment of director 19 November 2015
TM01 - Termination of appointment of director 19 November 2015
TM02 - Termination of appointment of secretary 19 November 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 16 February 2015
AD01 - Change of registered office address 13 October 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 24 January 2011
AD01 - Change of registered office address 30 July 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 30 May 2007
287 - Change in situation or address of Registered Office 16 April 2007
AA - Annual Accounts 05 December 2006
287 - Change in situation or address of Registered Office 14 August 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 25 April 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 29 April 1997
RESOLUTIONS - N/A 10 January 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 12 May 1996
RESOLUTIONS - N/A 05 July 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 06 June 1995
RESOLUTIONS - N/A 31 January 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 05 May 1994
AA - Annual Accounts 27 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 May 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 08 December 1992
RESOLUTIONS - N/A 27 April 1992
RESOLUTIONS - N/A 27 April 1992
RESOLUTIONS - N/A 27 April 1992
363b - Annual Return 27 April 1992
288 - N/A 02 January 1992
288 - N/A 02 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1991
288 - N/A 23 April 1991
288 - N/A 23 April 1991
287 - Change in situation or address of Registered Office 23 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1991
NEWINC - New incorporation documents 10 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.