About

Registered Number: 04554477
Date of Incorporation: 07/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Having been setup in 2002, Metamont Ltd are based in Buckinghamshire, it's status is listed as "Dissolved". Metamont Ltd has 3 directors listed as Warden, Ashley Charles, Bradshaw, Jacqueline Francis Carol, Haynes, Penelope Margaret. We don't know the number of employees at Metamont Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARDEN, Ashley Charles 08 June 2015 - 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Jacqueline Francis Carol 08 June 2015 16 December 2015 1
HAYNES, Penelope Margaret 07 October 2002 08 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2018
LIQ14 - N/A 06 December 2017
LIQ03 - N/A 13 June 2017
F10.2 - N/A 11 July 2016
AD01 - Change of registered office address 27 May 2016
RESOLUTIONS - N/A 19 May 2016
4.20 - N/A 19 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 May 2016
TM02 - Termination of appointment of secretary 15 January 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 30 July 2015
AP03 - Appointment of secretary 08 June 2015
AP01 - Appointment of director 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AD01 - Change of registered office address 08 June 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 09 October 2013
CH01 - Change of particulars for director 09 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 03 November 2011
SH01 - Return of Allotment of shares 11 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 19 October 2006
RESOLUTIONS - N/A 27 April 2006
RESOLUTIONS - N/A 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
123 - Notice of increase in nominal capital 27 April 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 30 January 2004
RESOLUTIONS - N/A 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
123 - Notice of increase in nominal capital 08 January 2004
287 - Change in situation or address of Registered Office 08 January 2004
287 - Change in situation or address of Registered Office 13 November 2003
CERTNM - Change of name certificate 04 November 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
CERTNM - Change of name certificate 18 October 2002
NEWINC - New incorporation documents 07 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.