About

Registered Number: 03270129
Date of Incorporation: 28/10/1996 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (7 years and 3 months ago)
Registered Address: 3rd Floor, The Quay 30 Channel Way, Ocean Village, Southampton, SO14 3TG,

 

Metaview Properties Ltd was founded on 28 October 1996, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed as Starling, Peter, Lake, Margaret Ann in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKE, Margaret Ann 04 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
STARLING, Peter 12 January 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 16 October 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 15 November 2016
AD01 - Change of registered office address 02 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 14 November 2014
AD01 - Change of registered office address 07 October 2014
AD01 - Change of registered office address 29 September 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
AA - Annual Accounts 05 June 2014
MR04 - N/A 18 March 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 21 November 2012
AD01 - Change of registered office address 21 November 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 01 August 2011
AD01 - Change of registered office address 12 January 2011
AP03 - Appointment of secretary 12 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 28 October 2009
AD01 - Change of registered office address 28 October 2009
CH01 - Change of particulars for director 28 October 2009
395 - Particulars of a mortgage or charge 14 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 18 April 2008
287 - Change in situation or address of Registered Office 10 March 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 28 July 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 10 November 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 10 December 2003
395 - Particulars of a mortgage or charge 17 October 2003
395 - Particulars of a mortgage or charge 17 October 2003
AA - Annual Accounts 03 September 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
363s - Annual Return 30 December 2002
287 - Change in situation or address of Registered Office 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
395 - Particulars of a mortgage or charge 05 November 2002
395 - Particulars of a mortgage or charge 16 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 22 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 11 August 2000
395 - Particulars of a mortgage or charge 18 May 2000
395 - Particulars of a mortgage or charge 18 May 2000
395 - Particulars of a mortgage or charge 18 May 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 17 September 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 03 November 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
287 - Change in situation or address of Registered Office 23 March 1998
363s - Annual Return 11 December 1997
395 - Particulars of a mortgage or charge 23 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
287 - Change in situation or address of Registered Office 25 November 1996
NEWINC - New incorporation documents 28 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 August 2009 Fully Satisfied

N/A

Legal mortgage 10 October 2003 Fully Satisfied

N/A

Legal mortgage 10 October 2003 Fully Satisfied

N/A

Mortgage deed 01 November 2002 Fully Satisfied

N/A

Mortgage deed 03 October 2002 Fully Satisfied

N/A

Debenture 01 May 2000 Fully Satisfied

N/A

Legal charge 01 May 2000 Fully Satisfied

N/A

Legal charge 01 May 2000 Fully Satisfied

N/A

Mortgage 22 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.