Company NameMetalog Training Tools Limited
Company StatusDissolved
Company NumberSC354935
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 10 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 NameMr Melvin Francis Bell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(1 year after company formation)
Appointment Duration7 years, 4 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address145-157 St. John Street
London
EC1V 4PY
Secretary NameMelvin Francis Bell
StatusClosed
Appointed12 February 2010(1 year after company formation)
Appointment Duration7 years, 4 months (closed 13 June 2017)
RoleCompany Director
Correspondence Address145-157 St. John Street
London
EC1V 4PY
Director NameFocus Games Ltd (Corporation)
StatusClosed
Appointed12 February 2010(1 year after company formation)
Appointment Duration7 years, 4 months (closed 13 June 2017)
Correspondence Address145-157 St John Street
London
EC1V 4PY
Director NameMr David Graham Bell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed12 February 2009(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G66 5AW
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2009(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered AddressC/O Wright Johnston & Mackenzie Llp
302 St Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Focus Games LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Application to strike the company off the register (3 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
25 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
28 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
5 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
2 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
19 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
6 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
16 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
3 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
2 June 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
10 March 2010Appointment of Melvin Francis Bell as a director (2 pages)
10 March 2010Appointment of Focus Games Ltd as a director (2 pages)
10 March 2010Termination of appointment of Wjm Directors Limited as a director (1 page)
10 March 2010Termination of appointment of David Bell as a director (1 page)
10 March 2010Appointment of Melvin Francis Bell as a secretary (1 page)
10 March 2010Termination of appointment of Wjm Secretaries Limited as a secretary (1 page)
9 December 2009Director's details changed for Mr David Graham Bell on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr David Graham Bell on 9 December 2009 (2 pages)
12 February 2009Incorporation (18 pages)