Company NameE Met Solutions Limited
Company StatusDissolved
Company Number07092475
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 4 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKamalul Arifin Bin Yusof
Date of BirthDecember 1959 (Born 64 years ago)
NationalityMalaysian
StatusClosed
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceMalayasia
Correspondence AddressBusiness Centre Suite 5 Bow Bridge Close
Rotherham
S60 1BY
Director NameWilliam Anthony Chisholm
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(same day as company formation)
RoleMetal Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Centre Suite 5 Bow Bridge Close
Rotherham
S60 1BY
Secretary NameSusan Chisholm
NationalityBritish
StatusClosed
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBusiness Centre Suite 5 Bow Bridge Close
Rotherham
S60 1BY
Director NameRajendra Raj Govinda Raj
Date of BirthMarch 1959 (Born 65 years ago)
NationalityMalaysian
StatusClosed
Appointed09 May 2011(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 10 November 2015)
RoleLawyer
Country of ResidenceMalaysia
Correspondence AddressBusiness Centre Suite 5 Bow Bridge Close
Rotherham
S60 1BY
Director NameLawrence Low Kok Leong
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityMalaysian
StatusClosed
Appointed09 May 2011(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 10 November 2015)
RoleLawyer
Country of ResidenceMalaysia
Correspondence AddressBusiness Centre Suite 5 Bow Bridge Close
Rotherham
S60 1BY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameChan Kin Meng
Date of BirthOctober 1954 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceMalayasia
Correspondence Address2 Dalbury Road
Dronfield Woodhouse
Dronfield
S18 8YT

Location

Registered AddressBusiness Centre Suite 5
Bow Bridge Close
Rotherham
S60 1BY
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

700 at £1Kamalul Anfin Bin Yusof
70.00%
Ordinary
300 at £1William Chisolm
30.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
20 July 2015Application to strike the company off the register (3 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
9 December 2014Director's details changed for Kamalul Arifin Bin Yusof on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Kamalul Arifin Bin Yusof on 1 December 2014 (2 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
9 December 2014Director's details changed for Kamalul Arifin Bin Yusof on 1 December 2014 (2 pages)
25 September 2014Registered office address changed from 2 Dalbury Road Dronfield Woodhouse Dronfield S18 8YT to Business Centre Suite 5 Bow Bridge Close Rotherham S60 1BY on 25 September 2014 (2 pages)
25 September 2014Registered office address changed from 2 Dalbury Road Dronfield Woodhouse Dronfield S18 8YT to Business Centre Suite 5 Bow Bridge Close Rotherham S60 1BY on 25 September 2014 (2 pages)
25 February 2014Register inspection address has been changed (1 page)
25 February 2014Register(s) moved to registered inspection location (1 page)
25 February 2014Register(s) moved to registered inspection location (1 page)
25 February 2014Register inspection address has been changed (1 page)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(5 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(5 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 December 2012Annual return made up to 1 December 2012 (16 pages)
31 December 2012Annual return made up to 1 December 2012 (16 pages)
31 December 2012Annual return made up to 1 December 2012 (16 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 December 2011Annual return made up to 1 December 2011 (16 pages)
22 December 2011Annual return made up to 1 December 2011 (16 pages)
22 December 2011Annual return made up to 1 December 2011 (16 pages)
28 June 2011Termination of appointment of Chan Meng as a director (2 pages)
28 June 2011Termination of appointment of Chan Meng as a director (2 pages)
7 June 2011Appointment of Rajendra Raj Govinda Raj as a director (3 pages)
7 June 2011Appointment of Lawrence Low Kok Leong as a director (3 pages)
7 June 2011Appointment of Lawrence Low Kok Leong as a director (3 pages)
7 June 2011Appointment of Rajendra Raj Govinda Raj as a director (3 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (15 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (15 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (15 pages)
16 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,000
(4 pages)
16 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,000
(4 pages)
16 February 2010Appointment of Kamalul Arifin Bin Yusof as a director (3 pages)
16 February 2010Appointment of Kamalul Arifin Bin Yusof as a director (3 pages)
16 February 2010Appointment of Chan Kin Meng as a director (3 pages)
16 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,000
(4 pages)
16 February 2010Appointment of Chan Kin Meng as a director (3 pages)
15 February 2010Appointment of Susan Chisholm as a secretary (3 pages)
15 February 2010Appointment of William Anthony Chisholm as a director (3 pages)
15 February 2010Appointment of William Anthony Chisholm as a director (3 pages)
15 February 2010Appointment of Susan Chisholm as a secretary (3 pages)
9 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
9 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)