About

Registered Number: 03692785
Date of Incorporation: 07/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2019 (4 years and 11 months ago)
Registered Address: Mountview Court 1148 High Road, Whetstone, London, N20 0RA

 

Based in London, Metwest Pharmaceuticals Ltd was founded on 07 January 1999, it's status is listed as "Dissolved". The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SOLOMON, David Louis Charles, Dr 16 November 2017 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2019
LIQ13 - N/A 22 February 2019
AD01 - Change of registered office address 08 January 2018
RESOLUTIONS - N/A 04 January 2018
LIQ01 - N/A 04 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 04 January 2018
AP03 - Appointment of secretary 17 November 2017
TM02 - Termination of appointment of secretary 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
CH01 - Change of particulars for director 14 November 2017
CH01 - Change of particulars for director 14 November 2017
CH01 - Change of particulars for director 14 November 2017
CH03 - Change of particulars for secretary 14 November 2017
MR04 - N/A 14 November 2017
MR04 - N/A 14 November 2017
MR04 - N/A 14 November 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 24 January 2016
CH01 - Change of particulars for director 24 November 2015
CH03 - Change of particulars for secretary 24 November 2015
AA - Annual Accounts 12 November 2015
AD01 - Change of registered office address 17 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 04 October 2012
AA01 - Change of accounting reference date 17 April 2012
AR01 - Annual Return 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 02 February 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
363s - Annual Return 23 June 2008
AA - Annual Accounts 06 May 2008
395 - Particulars of a mortgage or charge 05 June 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 14 March 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 13 January 2005
395 - Particulars of a mortgage or charge 10 November 2004
395 - Particulars of a mortgage or charge 16 September 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 25 March 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 14 May 2002
288b - Notice of resignation of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 02 March 2001
225 - Change of Accounting Reference Date 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
363s - Annual Return 17 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1999
CERTNM - Change of name certificate 10 June 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
NEWINC - New incorporation documents 07 January 1999

Mortgages & Charges

Description Date Status Charge by
Composite all assets guarantee and debenture 01 June 2007 Fully Satisfied

N/A

Security assignment 04 November 2004 Fully Satisfied

N/A

Guarantee & debenture 07 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.