METERMIMIC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

METERMIMIC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06224729

Incorporation date

24/04/2007

Size

Small

Contacts

Registered address

Registered address

1st Floor North Anchor Court, Keen Road, Cardiff CF24 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2007)
dot icon23/05/2016
Final Gazette dissolved following liquidation
dot icon23/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon27/03/2015
Liquidators' statement of receipts and payments to 2015-02-18
dot icon18/03/2014
Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 2014-03-18
dot icon03/03/2014
Registered office address changed from 42 Court Road Industrial Estate Cwmbran Torfaen NP44 3AS on 2014-03-03
dot icon28/02/2014
Statement of affairs with form 4.19
dot icon28/02/2014
Appointment of a voluntary liquidator
dot icon28/02/2014
Resolutions
dot icon10/02/2014
Termination of appointment of Graham Hawker as a director
dot icon06/06/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon08/05/2013
Accounts for a small company made up to 2012-07-31
dot icon26/04/2013
Appointment of Antony Gabriel Taylor as a director
dot icon15/04/2013
Termination of appointment of Matthew Middleton as a director
dot icon18/02/2013
Statement of capital following an allotment of shares on 2013-02-12
dot icon30/01/2013
Resolutions
dot icon04/07/2012
Current accounting period shortened from 2012-08-31 to 2012-07-31
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon24/04/2012
Previous accounting period shortened from 2011-10-31 to 2011-08-31
dot icon26/01/2012
Appointment of Mr Graham Alfred Hawker as a director
dot icon19/01/2012
Appointment of Mr Rhys Haigh Dyhurst Wynne as a director
dot icon03/10/2011
Appointment of Gary Mawer as a director
dot icon13/09/2011
Resolutions
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/06/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon16/05/2011
Termination of appointment of Mark Hurley as a director
dot icon16/05/2011
Termination of appointment of Graham Hawker as a director
dot icon04/04/2011
Appointment of Professor Mark Gordon Delap Hurley as a director
dot icon25/11/2010
Appointment of Mr Graham Alfred Hawker as a director
dot icon22/11/2010
Certificate of change of name
dot icon19/11/2010
Previous accounting period extended from 2010-04-30 to 2010-10-31
dot icon15/11/2010
Resolutions
dot icon15/11/2010
Change of name notice
dot icon08/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/07/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr Matthew Cyril Middleton on 2010-04-24
dot icon27/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon26/01/2010
Particulars of contract relating to shares
dot icon26/01/2010
Statement of capital following an allotment of shares on 2009-09-28
dot icon09/11/2009
Statement of capital following an allotment of shares on 2009-10-22
dot icon09/11/2009
Resolutions
dot icon09/11/2009
Miscellaneous
dot icon14/10/2009
Appointment of David Williams as a secretary
dot icon09/10/2009
Statement of capital following an allotment of shares on 2009-09-28
dot icon09/10/2009
Miscellaneous
dot icon09/10/2009
Resolutions
dot icon09/10/2009
Miscellaneous
dot icon09/10/2009
Termination of appointment of Kathleen Connor Middleton as a secretary
dot icon11/05/2009
Return made up to 24/04/09; full list of members
dot icon01/07/2008
Return made up to 24/04/08; full list of members
dot icon30/06/2008
Accounts for a dormant company made up to 2008-04-30
dot icon24/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2012
dot iconLast change occurred
31/07/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2012
dot iconNext account date
31/07/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mawer, Gary Keith
Director
07/09/2011 - Present
13
Taylor, Antony Gabriel
Director
15/04/2013 - Present
4
Middleton, Matthew Cyril
Director
24/04/2007 - 18/03/2013
6
Mr Rhys Haigh Dryhurst Wynne
Director
22/11/2011 - Present
13
Hawker, Graham Alfred
Director
30/07/2010 - 02/05/2011
11

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 METERMIMIC HOLDINGS LIMITED

METERMIMIC HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/04/2007 with the registered office located at 1st Floor North Anchor Court, Keen Road, Cardiff CF24 5JW. There are currently 4 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 METERMIMIC HOLDINGS LIMITED?

toggle

METERMIMIC HOLDINGS LIMITED is currently Dissolved. It was registered on 24/04/2007 and dissolved on 23/05/2016.

Where is METERMIMIC HOLDINGS LIMITED located?

toggle

METERMIMIC HOLDINGS LIMITED is registered at 1st Floor North Anchor Court, Keen Road, Cardiff CF24 5JW.

What does METERMIMIC HOLDINGS LIMITED do?

toggle

METERMIMIC HOLDINGS LIMITED operates in the Manufacture of communication equipment other than telegraph and telephone apparatus and equipment (26.30/9 - SIC 2007) sector.

What is the latest filing for METERMIMIC HOLDINGS LIMITED?

toggle

The latest filing was on 23/05/2016: Final Gazette dissolved following liquidation.