Company NameMetropharm (1978) Limited
Company StatusDissolved
Company Number01388164
CategoryPrivate Limited Company
Incorporation Date11 September 1978(45 years, 8 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Keith Martin Butt
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration18 years, 3 months (closed 14 April 2009)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address8 Kynance Mews
London
SW7 4QP
Director NamePeter Emeric Arbeid
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(21 years, 6 months after company formation)
Appointment Duration9 years (closed 14 April 2009)
RoleVet
Correspondence Address86 Victoria Road
London
N22 7XF
Secretary NamePeter Emeric Arbeid
NationalityBritish
StatusClosed
Appointed21 March 2000(21 years, 6 months after company formation)
Appointment Duration9 years (closed 14 April 2009)
RoleVet
Correspondence Address86 Victoria Road
London
N22 7XF
Director NameJohanna Butt
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 March 2000)
RoleSecretary
Correspondence AddressStonelands Barn
Burford Road
Brize Norton
Oxon
OX18 3YH
Secretary NameJohanna Butt
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 March 2000)
RoleCompany Director
Correspondence AddressStonelands Barn
Burford Road
Brize Norton
Oxon
OX18 3YH

Location

Registered AddressTemple Chambers
175/177 Temple Avenue
London
EC4Y 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£240,228
Cash£270
Current Liabilities£457,491

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
16 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 March 2003Return made up to 31/12/02; full list of members (7 pages)
24 February 2003Ad 13/12/02--------- £ si 66000@1=66000 £ ic 2/66002 (2 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2002Nc inc already adjusted 26/06/02 (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 August 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
25 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 May 2000Particulars of mortgage/charge (3 pages)
7 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
3 April 2000Secretary resigned;director resigned (1 page)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
28 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1999Registered office changed on 05/02/99 from: 115/116 newgate street london EC1A 7AE (1 page)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
13 March 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)