General information

Name:

Metricstar Ltd

Office Address:

C/o Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue KT14 6LB West Byfleet

Number: 07418993

Incorporation date: 2010-10-26

Dissolution date: 2023-03-21

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Metricstar started its operations in the year 2010 as a Private Limited Company under the following Company Registration No.: 07418993. This firm's registered office was based in West Byfleet at C/o Brayne, Williams & Barnard Limited Rosemount House. This Metricstar Limited firm had been on the market for at least 13 years.

Paul B. was the following enterprise's director, assigned to lead the company 14 years ago.

Paul B. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 26 October 2010

Latest update: 16 October 2023

People with significant control

Paul B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 14 April 2023
Confirmation statement last made up date 31 March 2022
Annual Accounts 27 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 27 July 2014
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 21 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

HQ address,
2014

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

HQ address,
2015

Address:

First Floor, 5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

HQ address,
2016

Address:

First Floor, 5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

Accountant/Auditor,
2013 - 2014

Name:

Gibson Hewitt Limited

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
  • 74901 : Environmental consulting activities
  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies