About

Registered Number: 07652402
Date of Incorporation: 31/05/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/03/2017 (7 years and 2 months ago)
Registered Address: 20 Bentinck Street, London, W1U 2EU

 

Established in 2011, Metis Holdco Ltd has its registered office in London. There is one director listed as Large, Thibaut Jacques Henri for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARGE, Thibaut Jacques Henri 11 August 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 02 December 2016
TM01 - Termination of appointment of director 24 August 2016
AUD - Auditor's letter of resignation 29 December 2015
RESOLUTIONS - N/A 09 November 2015
4.70 - N/A 09 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 November 2015
RESOLUTIONS - N/A 12 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 October 2015
SH19 - Statement of capital 12 October 2015
CAP-SS - N/A 12 October 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 03 July 2015
CH01 - Change of particulars for director 29 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 12 May 2014
AA01 - Change of accounting reference date 18 October 2013
MISC - Miscellaneous document 27 August 2013
MISC - Miscellaneous document 23 July 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 13 June 2012
AA01 - Change of accounting reference date 31 May 2012
SH01 - Return of Allotment of shares 27 September 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 02 June 2011
TM02 - Termination of appointment of secretary 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
AD01 - Change of registered office address 02 June 2011
NEWINC - New incorporation documents 31 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.