Company NameMet Asset Management Limited
Company StatusDissolved
Company Number06532612
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date11 April 2016 (8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Steven Daniel Gordon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address21 Kidderpore Gardens
London
NW3 7SS
Director NameMr Daniel Benjamin Kessler
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ranulf Road
Cricklewood
London
NW2 2BT
Director NameMr Michael Paul Jacobs
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrae
The Ridgeway Mill Hill
London
NW7 1QT
Secretary NameMr Steven Daniel Gordon
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kidderpore Gardens
London
NW3 7SS

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£7,481,732
Gross Profit£5,090,434
Net Worth£1,910,285
Cash£2,129,918
Current Liabilities£3,714,506

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 April 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2016Director's details changed for Mr Michael Paul Jacobs on 11 January 2016 (2 pages)
11 January 2016Return of final meeting in a members' voluntary winding up (13 pages)
10 December 2014Registered office address changed from 35 Ballards Lane London N3 1XW to C/O Cg & Co 17 St Anns Square Manchester M2 7PW on 10 December 2014 (2 pages)
8 December 2014Appointment of a voluntary liquidator (1 page)
8 December 2014Declaration of solvency (3 pages)
11 August 2014Full accounts made up to 31 October 2013 (20 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 300
(6 pages)
19 February 2014Registered office address changed from 79 Maygrove Road London NW6 2EG on 19 February 2014 (1 page)
5 February 2014Group of companies' accounts made up to 31 October 2012 (23 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
8 April 2013Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012 (2 pages)
8 April 2013Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012 (2 pages)
21 February 2013Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
12 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 March 2012Director's details changed for Mr Daniel Benjamin Kessler on 4 August 2010 (2 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
21 March 2012Director's details changed for Mr Daniel Benjamin Kessler on 4 August 2010 (2 pages)
5 September 2011Previous accounting period shortened from 31 August 2011 to 31 May 2011 (1 page)
27 June 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
16 March 2011Director's details changed for Mr Daniel Benjamin Kessler on 19 October 2010 (2 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
17 May 2010Full accounts made up to 31 August 2009 (13 pages)
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
17 June 2009Director's change of particulars / daniel kessler / 04/06/2009 (1 page)
18 May 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
14 May 2009Director and secretary's change of particulars / steven gordon / 19/05/2008 (1 page)
14 May 2009Return made up to 12/03/09; full list of members (4 pages)
12 March 2008Incorporation (13 pages)