EXTERMETAL LIMITED

Register to unlock more data on OkredoRegister

EXTERMETAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01976903

Incorporation date

13/01/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Marlborough House Maurice Apple, 179-189 Finchley Road, London NW3 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1986)
dot icon19/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/04/2010
First Gazette notice for voluntary strike-off
dot icon25/03/2010
Application to strike the company off the register
dot icon02/09/2009
Statement by Directors
dot icon02/09/2009
Miscellaneous
dot icon07/08/2009
Solvency Statement dated 28/07/09
dot icon07/08/2009
Resolutions
dot icon01/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/06/2009
Return made up to 10/06/09; full list of members
dot icon06/07/2008
Accounts for a small company made up to 2007-12-31
dot icon16/06/2008
Return made up to 10/06/08; full list of members
dot icon16/06/2008
Location of register of members
dot icon16/06/2008
Location of debenture register
dot icon16/06/2008
Registered office changed on 17/06/2008 from 3RD floor marlborough house 179-189 finchley road london NW3 6LB
dot icon16/07/2007
Return made up to 10/06/07; no change of members
dot icon16/07/2007
Location of register of members address changed
dot icon16/07/2007
Location of debenture register address changed
dot icon13/06/2007
Accounts for a small company made up to 2006-12-31
dot icon27/12/2006
Registered office changed on 28/12/06 from: one hyde park place marble arch london W2 2LH
dot icon10/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 10/06/06; full list of members
dot icon06/07/2006
Secretary's particulars changed;director's particulars changed
dot icon31/07/2005
Return made up to 10/06/05; full list of members
dot icon28/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon12/05/2005
New director appointed
dot icon12/05/2005
Director resigned
dot icon17/06/2004
Return made up to 10/06/04; full list of members
dot icon17/06/2004
Director's particulars changed
dot icon17/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 12/06/03; full list of members
dot icon17/06/2003
Secretary's particulars changed;director's particulars changed
dot icon26/06/2002
Return made up to 12/06/02; full list of members
dot icon26/06/2002
Director's particulars changed
dot icon04/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon10/07/2001
Return made up to 12/06/01; full list of members
dot icon10/07/2001
Location of register of members address changed
dot icon10/07/2001
Location of debenture register address changed
dot icon13/05/2001
Full group accounts made up to 2000-12-31
dot icon20/03/2001
New secretary appointed
dot icon12/03/2001
Registered office changed on 13/03/01 from: 100 new bridge street london EC4V 6JA
dot icon12/03/2001
Secretary resigned
dot icon22/06/2000
Return made up to 19/06/00; full list of members
dot icon08/05/2000
Full group accounts made up to 1999-12-31
dot icon26/03/2000
Resolutions
dot icon08/03/2000
Resolutions
dot icon08/03/2000
Resolutions
dot icon08/03/2000
Ad 31/01/00--------- £ si 100000@1=100000 £ ic 900000/1000000
dot icon08/03/2000
Resolutions
dot icon08/03/2000
£ nc 900000/1000000 31/01/00
dot icon08/03/2000
£ nc 1000000/900000 31/01/00
dot icon08/03/2000
£ ic 1000000/900000 31/01/00 £ sr 100000@1=100000
dot icon02/09/1999
Declaration of satisfaction of mortgage/charge
dot icon24/08/1999
Ad 28/06/99--------- £ si 100000@1=100000 £ ic 900000/1000000
dot icon24/08/1999
Resolutions
dot icon24/08/1999
£ nc 900000/1000000 28/06/99
dot icon24/08/1999
£ nc 1000000/900000 28/07/99
dot icon15/07/1999
Resolutions
dot icon15/07/1999
£ ic 1000000/900000 28/06/99 £ sr 100000@1=100000
dot icon21/06/1999
Return made up to 19/06/99; full list of members
dot icon21/06/1999
Director's particulars changed
dot icon26/04/1999
Full group accounts made up to 1998-12-31
dot icon19/08/1998
Return made up to 19/06/98; full list of members
dot icon12/08/1998
Nc dec already adjusted 01/07/97
dot icon12/08/1998
Ad 01/07/97--------- £ si 200000@1=200000 £ ic 800000/1000000
dot icon10/05/1998
Full group accounts made up to 1997-12-31
dot icon10/03/1998
Memorandum and Articles of Association
dot icon05/03/1998
Resolutions
dot icon05/03/1998
Nc inc already adjusted 12/02/98
dot icon03/03/1998
£ ic 900000/800000 12/02/98 £ sr 100000@1=100000
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Ad 12/02/98--------- £ si 100000@1=100000 £ ic 800000/900000
dot icon13/08/1997
Resolutions
dot icon13/08/1997
£ ic 1000000/800000 01/07/97 £ sr 200000@1=200000
dot icon16/06/1997
Return made up to 19/06/97; full list of members
dot icon23/05/1997
Particulars of mortgage/charge
dot icon25/03/1997
Full group accounts made up to 1996-12-31
dot icon06/11/1996
Miscellaneous
dot icon14/08/1996
Resolutions
dot icon14/08/1996
Resolutions
dot icon14/08/1996
Nc inc already adjusted 01/07/96
dot icon14/08/1996
Conve 01/07/96
dot icon10/08/1996
Memorandum and Articles of Association
dot icon18/07/1996
Return made up to 19/06/96; full list of members
dot icon12/05/1996
Full group accounts made up to 1995-12-31
dot icon22/03/1996
Declaration of satisfaction of mortgage/charge
dot icon22/03/1996
Declaration of satisfaction of mortgage/charge
dot icon21/02/1996
Particulars of mortgage/charge
dot icon09/11/1995
Memorandum and Articles of Association
dot icon09/11/1995
Resolutions
dot icon14/08/1995
Director resigned
dot icon14/08/1995
Director resigned
dot icon10/08/1995
Memorandum and Articles of Association
dot icon20/07/1995
Resolutions
dot icon20/07/1995
Resolutions
dot icon22/06/1995
Return made up to 19/06/95; full list of members
dot icon30/05/1995
Full accounts made up to 1994-12-31
dot icon30/08/1994
Full accounts made up to 1993-12-31
dot icon12/06/1994
Return made up to 19/06/94; full list of members
dot icon22/05/1994
Declaration of satisfaction of mortgage/charge
dot icon30/03/1994
Particulars of mortgage/charge
dot icon13/09/1993
Return made up to 19/06/93; full list of members
dot icon22/08/1993
Return made up to 28/05/93; full list of members
dot icon22/08/1993
Director's particulars changed
dot icon14/06/1993
New director appointed
dot icon14/06/1993
Full accounts made up to 1992-12-31
dot icon05/04/1993
Secretary resigned;new secretary appointed
dot icon30/03/1993
Director resigned
dot icon30/03/1993
Director resigned
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon09/07/1992
Return made up to 19/06/92; full list of members
dot icon29/06/1992
Registered office changed on 30/06/92 from: aldwych house aldwych london WC2B 4JP
dot icon26/05/1992
Director's particulars changed
dot icon13/10/1991
Particulars of mortgage/charge
dot icon08/10/1991
Full accounts made up to 1990-12-31
dot icon28/08/1991
Return made up to 19/06/91; full list of members
dot icon24/01/1991
Ad 04/01/91--------- £ si 100000@1=100000 £ ic 900000/1000000
dot icon15/10/1990
Ad 07/08/90--------- £ si 400000@1=400000 £ ic 500000/900000
dot icon15/10/1990
Nc inc already adjusted 07/08/90
dot icon15/10/1990
Resolutions
dot icon15/10/1990
Resolutions
dot icon08/08/1990
New director appointed
dot icon30/07/1990
Full accounts made up to 1989-12-31
dot icon30/07/1990
Return made up to 19/06/90; full list of members
dot icon25/04/1990
New director appointed
dot icon11/04/1990
Return made up to 27/10/89; full list of members
dot icon18/12/1989
Full accounts made up to 1988-12-31
dot icon13/12/1989
Memorandum and Articles of Association
dot icon04/12/1989
Ad 28/11/89--------- £ si 400000@1=400000 £ ic 100000/500000
dot icon04/12/1989
Nc inc already adjusted 28/11/89
dot icon04/12/1989
Resolutions
dot icon04/12/1989
Resolutions
dot icon04/12/1989
Resolutions
dot icon20/09/1989
Particulars of mortgage/charge
dot icon12/09/1989
Director resigned;new director appointed
dot icon02/08/1989
Particulars of mortgage/charge
dot icon30/10/1988
Return made up to 02/09/88; full list of members
dot icon12/10/1988
Full accounts made up to 1987-12-31
dot icon03/10/1988
New director appointed
dot icon23/08/1987
Accounts for a small company made up to 1986-12-31
dot icon23/08/1987
Return made up to 07/07/87; full list of members
dot icon07/08/1986
Accounting reference date notified as 31/12
dot icon01/05/1986
Director resigned;new director appointed
dot icon13/01/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Secretary
31/03/1993 - 11/02/2001
831
Roszkopf, Tamas
Secretary
11/02/2001 - Present
-
Roszkopf, Gyongyi Marta
Director
29/04/2005 - Present
-
Schepe, Wolfgang Dieter
Director
27/04/1993 - 26/07/1995
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXTERMETAL LIMITED

EXTERMETAL LIMITED is an(a) Dissolved company incorporated on 13/01/1986 with the registered office located at Marlborough House Maurice Apple, 179-189 Finchley Road, London NW3 6LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXTERMETAL LIMITED?

toggle

EXTERMETAL LIMITED is currently Dissolved. It was registered on 13/01/1986 and dissolved on 19/07/2010.

Where is EXTERMETAL LIMITED located?

toggle

EXTERMETAL LIMITED is registered at Marlborough House Maurice Apple, 179-189 Finchley Road, London NW3 6LB.

What does EXTERMETAL LIMITED do?

toggle

EXTERMETAL LIMITED operates in the Wholesale of metals and ores (51.52 - SIC 2003) sector.

What is the latest filing for EXTERMETAL LIMITED?

toggle

The latest filing was on 19/07/2010: Final Gazette dissolved via voluntary strike-off.