Company NameMetrocolor London Limited
Company StatusDissolved
Company Number00144420
CategoryPrivate Limited Company
Incorporation Date21 July 1916(107 years, 10 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew James Adams
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(95 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 19 April 2016)
RoleDirector Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameSophie Ida Jacqueline Le Menaheze
StatusClosed
Appointed04 April 2013(96 years, 9 months after company formation)
Appointment Duration3 years (closed 19 April 2016)
RoleCompany Director
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameChristopher John Young
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(75 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 1997)
RoleChartered Accountant
Correspondence AddressBeedon Lodge
Beedon Common
Newbury
Berkshire
RG20 8TU
Director NameMrs Elsie Grace West
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(75 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 1994)
RoleCompany Director
Correspondence AddressKingsmead Lodge
Kingsmead Hill
Roydon
Essex
CM19 5HU
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(75 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Carlton Hill
London
NW8 0JX
Director NameStephen Ross
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1991(75 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 1997)
RoleLawyer
Correspondence Address4000 Warner Boulevard
Burbank
California 91522
United States
Director NameMr Mark Stephen Hillier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(75 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameKenneth Fraser
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(75 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 1997)
RoleAccountant
Correspondence Address270 Springfield Road
Chelmsford
Essex
CM2 6AS
Director NameMr Brian Edward Compton
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(75 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressThe Hive Main Road
Brancaster Staithe
Kings Lynn
Norfolk
PE31 8BX
Secretary NameDavid Ross Brander
NationalityBritish
StatusResigned
Appointed10 December 1991(75 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressDuntulm New Road
Charney Bassett
Wantage
Oxfordshire
OX12 0ER
Director NameDerek Albert Compton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(77 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 1997)
RoleCompany Director
Correspondence Address3 Millers Close
Barnston
Great Dunmow
Essex
CM6 1LJ
Director NameChristopher Philip Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(77 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Boreham Road
London
N22 6SP
Secretary NameTheodore Charles Lima
NationalityBritish
StatusResigned
Appointed03 May 1996(79 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Landford Road
London
SW15 1AQ
Director NameTheodore Charles Lima
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(80 years, 5 months after company formation)
Appointment Duration9 months (resigned 05 September 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Landford Road
London
SW15 1AQ
Director NameJohn Forster
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(81 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 2001)
RoleFinance Director
Correspondence Address4 Fox Field
Hazlemere
High Wycombe
Buckinghamshire
HP15 7AQ
Director NameMr Ashley Brynmor Hopkins
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(81 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 October 2004)
RoleManaging Director
Correspondence AddressSandacres
The Willows Chesham Bois
Amersham
Buckinghamshire
HP6 5NT
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed05 September 1997(81 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 March 2001)
RoleSolicitor
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(81 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1999)
RoleAccountant
Correspondence Address23 Waldemar Avenue
London
SW6 5LB
Director NameMr Robert Andrew Inglis Sweet
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(83 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 August 2011)
RoleChartered Accountant/Finance D
Country of ResidenceEngland
Correspondence Address7 Berkeley Court
London Road
Guildford
Surrey
GU1 1SN
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(84 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Secretary NameSophie Guelot
NationalityFrench
StatusResigned
Appointed17 March 2001(84 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2003)
RoleManager
Correspondence Address18 Rue De Roi De Rome
Rueil Malmaison
92500
Ile De France
Foreign
Secretary NameGeraldine Anne Lemaire
NationalityFrench
StatusResigned
Appointed01 January 2004(87 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 October 2008)
RoleLawyer
Correspondence Address10-12 Rue De Saigon
Paris
75116
Foreign
Director NameMichael John Howell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(88 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2006)
RoleManaging Director
Correspondence Address1 Fawler Mead
The Warren
Bracknell
Berkshire
RG12 9YW
Director NameBrian Dale
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(89 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2009)
RoleManaging Director
Correspondence AddressThe Old Raven
Great Gap
Ivinghoe
Buckinghamshire
LU7 9DZ
Secretary NameMrs Carole Yvonne Marcelle Jais
NationalityFrench
StatusResigned
Appointed04 November 2008(92 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2011)
RoleGeneral Counsel Corp Securities Law
Correspondence Address1 Avenue Alfred Belmontet
Saint Cloud
92210
Director NameMr Simon Charles Wilkinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(92 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Crooksbury Road
Tilford
Farnham
Surrey
GU10 2AZ
Secretary NameMr Aaron Wolfe Ross
StatusResigned
Appointed31 January 2011(94 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 November 2011)
RoleCompany Director
Correspondence Address78 Rue De Miromesnil
Paris
75008
Secretary NameMr Philippe Andrau
StatusResigned
Appointed18 November 2011(95 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2013)
RoleCompany Director
Correspondence Address3 Rue Dancourt
Paris
75018
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1991(75 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 December 1991)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Telephone020 72264422
Telephone regionLondon

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Return of final meeting in a members' voluntary winding up (9 pages)
19 January 2016Liquidators statement of receipts and payments to 11 January 2016 (7 pages)
19 January 2016Liquidators' statement of receipts and payments to 11 January 2016 (7 pages)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 February 2015Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 2 February 2015 (2 pages)
30 January 2015Declaration of solvency (3 pages)
30 January 2015Appointment of a voluntary liquidator (1 page)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 February 2014Director's details changed for Mr Matthew James Adams on 1 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Matthew James Adams on 1 February 2014 (2 pages)
12 February 2014Secretary's details changed for Sophie Ida Jacqueline Le Menaheze on 12 February 2014 (1 page)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 277,699
(4 pages)
24 January 2014Registered office address changed from Building 1, 3Rd Floor Chiswick Park, 566 Chiswick High Road London W4 5BY on 24 January 2014 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 April 2013Appointment of Sophie Ida Jacqueline Le Menaheze as a secretary (1 page)
30 April 2013Termination of appointment of Philippe Andrau as a secretary (1 page)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 October 2012Termination of appointment of Simon Wilkinson as a director (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 November 2011Termination of appointment of Aaron Ross as a secretary (1 page)
21 November 2011Appointment of Mr Philippe Andrau as a secretary (2 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 September 2011Appointment of Mr Matthew James Adams as a director (2 pages)
24 August 2011Appointment of Mr Aaron Wolfe Ross as a secretary (2 pages)
24 August 2011Termination of appointment of Robert Sweet as a director (1 page)
28 February 2011Director's details changed for Mr Simon Wilkinson on 28 February 2011 (2 pages)
4 February 2011Termination of appointment of Carole Jais as a secretary (1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
7 May 2009Appointment terminated director brian dale (1 page)
7 May 2009Director appointed mr simon charles wilkinson (2 pages)
21 January 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Appointment terminated secretary geraldine lemaire (1 page)
14 January 2009Secretary appointed mrs carole yvonne marcelle jais (1 page)
11 December 2008Return made up to 31/12/07; full list of members (3 pages)
11 December 2008Location of register of members (1 page)
17 July 2007Registered office changed on 17/07/07 from: 26 - 28 hammersmith grove, london, W6 7PE (1 page)
11 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
25 July 2006New director appointed (1 page)
24 July 2006Director resigned (1 page)
6 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
8 February 2006Return made up to 31/12/05; full list of members (2 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 October 2004Director resigned (1 page)
5 October 2004New director appointed (1 page)
9 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
25 February 2004New secretary appointed (1 page)
27 January 2004Return made up to 31/12/03; full list of members (2 pages)
15 December 2003Secretary resigned (1 page)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 June 2003Registered office changed on 24/06/03 from: unit 9, northfield industrial, estate, beresford avenue, wembley, london HA0 1NW (1 page)
24 June 2003Auditor's resignation (1 page)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 December 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
26 November 2002Auditor's resignation (1 page)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Director resigned (1 page)
17 January 2002Full accounts made up to 16 March 2001 (9 pages)
14 January 2002Accounting reference date shortened from 16/03/02 to 31/12/01 (1 page)
28 July 2001New secretary appointed (2 pages)
5 April 2001Full accounts made up to 30 September 2000 (17 pages)
19 March 2001Registered office changed on 19/03/01 from: 25 knightsbridge, london, SW1X 7RZ (1 page)
19 March 2001Accounting reference date shortened from 30/09/01 to 16/03/01 (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Secretary resigned (1 page)
4 January 2001Return made up to 31/12/00; full list of members (3 pages)
27 July 2000Full accounts made up to 30 September 1999 (17 pages)
20 July 2000New director appointed (1 page)
22 February 2000Return made up to 31/12/99; no change of members (2 pages)
9 February 2000New director appointed (2 pages)
29 December 1999Director resigned (1 page)
1 August 1999Full accounts made up to 30 September 1998 (17 pages)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
2 November 1998Auditor's resignation (2 pages)
3 August 1998Full accounts made up to 30 September 1997 (16 pages)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
31 January 1998Return made up to 31/12/97; full list of members (7 pages)
9 January 1998New director appointed (3 pages)
30 October 1997Return made up to 30/09/97; full list of members (5 pages)
23 October 1997Auditor's resignation (1 page)
24 September 1997Full accounts made up to 30 November 1996 (14 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997Registered office changed on 18/09/97 from: 91/95 gillespie road,, london N5 1LS (1 page)
18 September 1997Secretary resigned;director resigned (1 page)
18 September 1997New secretary appointed (2 pages)
4 September 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1997Declaration of satisfaction of mortgage/charge (1 page)
4 September 1997Declaration of satisfaction of mortgage/charge (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
2 February 1997New director appointed (3 pages)
27 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 September 1996Full accounts made up to 25 November 1995 (14 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
17 May 1996Secretary resigned (2 pages)
17 May 1996New secretary appointed (1 page)
29 December 1995Full accounts made up to 26 November 1994 (15 pages)
29 September 1995Delivery ext'd 3 mth 30/11/94 (2 pages)
15 June 1993Amended full accounts made up to 30 November 1991 (2 pages)
24 September 1992Full accounts made up to 30 November 1991 (15 pages)
12 November 1991Full accounts made up to 24 November 1990 (14 pages)
25 February 1991Full accounts made up to 25 November 1989 (14 pages)
25 July 1990Full accounts made up to 25 March 1989 (16 pages)
10 May 1989Return made up to 22/03/89; full list of members (14 pages)
30 March 1989Full accounts made up to 26 March 1988 (15 pages)
10 February 1988Return made up to 08/08/86; full list of members (6 pages)
10 February 1988Accounts made up to 30 November 1986 (15 pages)
8 September 1987Company name changed\certificate issued on 08/09/87 (2 pages)
3 November 1986Company name changed kay/mgm laboratories LTD\certificate issued on 03/11/86 (2 pages)
23 May 1986Full accounts made up to 31 May 1985 (13 pages)
21 July 1916Certificate of incorporation (1 page)