METRIC ELECTRIC LTD

Dept 2437 196 High Road Dept 2437 196 High Road, London, N22 8HH, United Kingdom
StatusDISSOLVED
Company No.06837956
CategoryPrivate Limited Company
Incorporated05 Mar 2009
Age15 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months

SUMMARY

METRIC ELECTRIC LTD is an dissolved private limited company with number 06837956. It was incorporated 15 years, 2 months, 17 days ago, on 05 March 2009 and it was dissolved 2 years, 2 months ago, on 22 March 2022. The company address is Dept 2437 196 High Road Dept 2437 196 High Road, London, N22 8HH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-27

Officer name: Christalla Kirkillari

Documents

View document PDF

Certificate change of name company

Date: 08 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed psyops LTD\certificate issued on 08/10/20

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

New address: Dept 2437 196 High Road Wood Green London N22 8HH

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

Change date: 2019-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Bryan Anthony Thornton

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mrs Christalla Kirkillari

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Bryan Anthony Thornton

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-11

Officer name: Mr Bryan Anthony Thornton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Change date: 2017-04-12

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2017-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Change date: 2017-03-08

Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 09 Apr 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Old address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk

Change date: 2013-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-20

Officer name: Mr Peter Valaitis

Documents

View document PDF

Annual return company with made up date

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Incorporation company

Date: 05 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALERT INNOVATION LTD

NORTH STREET,WINDSOR,SL4 4SY

Number:02993780
Status:ACTIVE
Category:Private Limited Company

DF PROPERTY MANAGEMENT LIMITED

17 STANDRIGG AVENUE,FALKIRK,FK2 0GL

Number:SC604906
Status:ACTIVE
Category:Private Limited Company

HORIZON SOLUTIONS ENTERPRISES LIMITED

137 WATERLOO ROAD,ROMFORD,RM7 0AA

Number:10835455
Status:ACTIVE
Category:Private Limited Company

JN.O CONTRACTOR LTD

31 31 BOILER HOUSE,HAYES,UB3 1DZ

Number:11037899
Status:ACTIVE
Category:Private Limited Company

KIBO CREATIVE LTD

54 DAGNALL PARK,LONDON,SE25 6NS

Number:11936718
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SE FINANCIAL TRUST PLC

BERKELEY SQUARE HOUSE,LONDON,W1J 6BD

Number:04919953
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source