Company NameMetex Limited
Company StatusDissolved
Company Number03648453
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameIvars Buts
Date of BirthJuly 1961 (Born 62 years ago)
NationalityLatvian
StatusClosed
Appointed28 October 1998(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 24 July 2001)
RoleCompany Director
Correspondence AddressAusekla Str 3-7
Riga
Foreign
Secretary NameHerald Management Services Limited (Corporation)
StatusClosed
Appointed20 October 1998(1 week after company formation)
Appointment Duration2 years, 9 months (closed 24 July 2001)
Correspondence AddressHerald House 22 Hill Street
St Helier
Jersey
Channel Islands
JE4 8XZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address12 Mosley Street
Newcastle Upon Tyne
NE1 1DE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

24 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
4 November 1999Return made up to 13/10/99; full list of members (6 pages)
23 November 1998New director appointed (2 pages)
11 November 1998Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
11 November 1998Ad 28/10/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998Registered office changed on 27/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Secretary resigned (1 page)
13 October 1998Incorporation (13 pages)