Company NameMetronome (Research) Ltd
Company StatusDissolved
Company Number08217464
CategoryPrivate Limited Company
Incorporation Date17 September 2012(11 years, 7 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameTapestry (Partners) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Director

Director NameMrs Charlotte Isabel Wright
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriars Court, 43 White Friars
Chester
CH1 1NZ
Wales

Location

Registered AddressFriars Court
43 White Friars
Chester
CH1 1NZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

50 at £1Charlotte Isabel Wright
50.00%
Ordinary A
50 at £1Charlotte Isabel Wright
50.00%
Ordinary B

Financials

Year2014
Net Worth£340
Cash£6,193
Current Liabilities£7,593

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the company off the register (3 pages)
8 June 2017Application to strike the company off the register (3 pages)
7 December 2016Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
7 December 2016Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
9 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 50
  • GBP 50
(4 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 50
  • GBP 50
(4 pages)
21 October 2014Director's details changed for Mrs Charlotte Isabel Wright on 1 October 2014 (2 pages)
21 October 2014Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 21 October 2014 (1 page)
21 October 2014Director's details changed for Mrs Charlotte Isabel Wright on 1 October 2014 (2 pages)
21 October 2014Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 21 October 2014 (1 page)
21 October 2014Director's details changed for Mrs Charlotte Isabel Wright on 1 October 2014 (2 pages)
29 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
20 March 2013Company name changed tapestry (partners) LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2013Company name changed tapestry (partners) LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2012Incorporation (22 pages)
17 September 2012Incorporation (22 pages)