Project Met Soho Limited

DataGardener
in liquidation
Unknown

Project Met Soho Limited

09000873Private Limited With Share Capital

Mountview Court 1148 High Road, Whetstone, London, N200RA
Incorporated

16/04/2014

Company Age

12 years

Directors

3

Employees

SIC Code

64999

Risk

not scored

Company Overview

Registration, classification & business activity

Project Met Soho Limited (09000873) is a private limited with share capital incorporated on 16/04/2014 (12 years old) and registered in london, N200RA. The company operates under SIC code 64999 and is classified as Unknown.

Private Limited With Share Capital
SIC: 64999
Unknown
Incorporated 16/04/2014
N200RA

Financial Overview

Total Assets

£4.07M

Liabilities

£4.88M

Net Assets

£-808.1K

Cash

£408

Key Metrics

3

Directors

4

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

55
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-12-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-03-2024
Resolution
Category:Resolution
Date:02-03-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:02-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2015
Resolution
Category:Resolution
Date:08-07-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:08-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-06-2014
Capital Allotment Shares
Category:Capital
Date:03-06-2014
Incorporation Company
Category:Incorporation
Date:16-04-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/01/2024
Filing Date28/04/2023
Latest Accounts30/04/2022

Trading Addresses

Mountview Court 1148 High Road, Whetstone, London, N20 0Ra, N200RARegistered

Contact

Mountview Court 1148 High Road, Whetstone, London, N200RA