Company NameMetropolitan Mortgage Corporation Limited
Company StatusDissolved
Company Number01965997
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Julius Bernard Davis
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(12 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 13 August 2008)
RoleInsurance Consultant
Correspondence AddressThe Willows 3 Spring Lake
Stanmore
Middlesex
HA7 3BX
Secretary NameMr Spencer David Michael Kahan
NationalityBritish
StatusClosed
Appointed28 June 2002(16 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 13 August 2008)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressThe Glade Green Lane
Stanmore
Middlesex
HA7 3AA
Director NameMr Arthur Simon Andrew Hugh Lello
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(6 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 02 April 1992)
RoleBanker
Correspondence Address18 Campden Hill Gardens
London
W12
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 1997)
RoleChartered Accountant
Correspondence Address8 Huntleys Park
Tunbridge Wells
Kent
TN4 9TD
Director NameSohei Nishida
Date of BirthApril 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 1993)
RoleBank Director
Correspondence Address37 Ravenscroft Avenue
Wembley
Middlesex
HA9 9TJ
Director NameMr Andrew Charles Neill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressHolly House
46a Victoria Drive
London
SW19 6BG
Director NameMr Spencer David Michael Kahan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Glade Green Lane
Stanmore
Middlesex
HA7 3AA
Director NameMichael John Hogan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 December 1992)
RoleBanker
Correspondence Address82 Albert Hall Mansions
London
SW7 2AG
Director NameMr Julius Bernard Davis
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 1997)
RoleInsurance Broker
Correspondence AddressThe Willows 3 Spring Lake
Stanmore
Middlesex
HA7 3BX
Director NameJeffrey Peter Cooper
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 1997)
RoleBanker
Correspondence AddressWhins The Drive
Wonersh
Surrey
GU5 0QW
Director NameMartin Henry Samuel Brand
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 April 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Mount
Mount Park Road
Harrow On The Hill
Middlesex
HA1 3JS
Director NameMr Harvey Philip Bogard
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 April 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 Carlton Hill
London
NW8 0ER
Secretary NameAmanda Jean Marsh
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Director NameMr Harold Peter Mendonca
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 March 1998)
RoleData Processing Manager
Country of ResidenceEngland
Correspondence Address29 Burleigh Way
Cuffley
Potters Bar
Hertfordshire
EN6 4LG
Director NameMrs Llinos Morton Vehbi
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 February 2000)
RoleOffice Manager
Correspondence Address143 Scotland Green Road
Enfield
Middlesex
EN3 4RB
Director NameMr John Robert Davy Hayhow
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 December 1996)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address36 Holbrook Lane
Chislehurst
Kent
BR7 6PF
Director NameShunichi Morita
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed28 October 1993(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 November 1995)
RoleBanker
Correspondence Address81a Westbury Road
New Malden
Surrey
KT3 5AL
Secretary NameCaroline Susan Freeman
NationalityBritish
StatusResigned
Appointed27 April 1994(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 1997)
RoleCompany Director
Correspondence Address85 Brookside Avenue
Ashford
Middlesex
TW15 3LZ
Director NameYuichi Kato
Date of BirthOctober 1958 (Born 65 years ago)
NationalityJapenese
StatusResigned
Appointed02 November 1995(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 1997)
RoleCompany Director
Correspondence Address31 Heath Rise
Kersfield Road
London
SW15 3HF
Director NameMr Oliver Buckley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address30 Benbow Road
London
W6 0AG
Director NameMr Oliver Buckley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 1997)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address30 Benbow Road
London
W6 0AG
Secretary NameMr Spencer David Michael Kahan
NationalityBritish
StatusResigned
Appointed29 January 1998(12 years, 2 months after company formation)
Appointment Duration1 month (resigned 05 March 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Glade Green Lane
Stanmore
Middlesex
HA7 3AA
Director NameMr Spencer David Michael Kahan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(12 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 June 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Glade Green Lane
Stanmore
Middlesex
HA7 3AA
Secretary NameMr Narendraprasad Shankerbhai Patel
NationalityBritish
StatusResigned
Appointed05 March 1998(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2002)
RoleCompany Accountant
Correspondence Address25 Rudyard Grove
Mill Hill
London
NW7 3EE
Director NameMr Narendraprasad Shankerbhai Patel
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2002)
RoleCompany Accountant
Correspondence Address25 Rudyard Grove
Mill Hill
London
NW7 3EE

Location

Registered Address92 Edgware Way
Edgware
Middlesex
HA8 8JS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,096,678
Cash£4,474
Current Liabilities£2,101,152

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 January 2008Application for striking-off (1 page)
2 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
6 October 2006Return made up to 01/09/06; full list of members (6 pages)
15 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
14 September 2005Return made up to 01/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 2005Registered office changed on 27/07/05 from: 102 high street edgware middlesex HA8 7HF (1 page)
4 October 2004Return made up to 01/09/04; full list of members (6 pages)
19 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
15 September 2003Return made up to 01/09/03; full list of members (6 pages)
12 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
25 September 2002Return made up to 01/09/02; full list of members (6 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned;director resigned (1 page)
9 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
19 September 2001Return made up to 01/09/01; full list of members (6 pages)
23 March 2001Full accounts made up to 30 June 2000 (12 pages)
13 September 2000Return made up to 01/09/00; full list of members (6 pages)
26 April 2000Full accounts made up to 30 June 1999 (12 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
15 September 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Return made up to 01/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
24 July 1998Return made up to 01/09/97; no change of members (4 pages)
1 May 1998Full accounts made up to 31 December 1996 (15 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998New director appointed (3 pages)
16 March 1998Director resigned (1 page)
10 March 1998Ad 23/02/98--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
6 March 1998£ nc 50000/500000 13/02/98 (1 page)
6 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (3 pages)
6 February 1998Registered office changed on 06/02/98 from: po box 55 1 surrey street london WC2R 2NT (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Director resigned (1 page)
5 February 1998Receiver's abstract of receipts and payments (3 pages)
5 February 1998Receiver ceasing to act (1 page)
23 January 1998New director appointed (2 pages)
25 June 19973.2 - stat of affairs (6 pages)
25 June 1997Administrative Receiver's report (4 pages)
8 April 1997Registered office changed on 08/04/97 from: 32,st.mary at hill london EC3P 3AJ (1 page)
7 April 1997Appointment of receiver/manager (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Secretary resigned (1 page)
1 April 1997Director resigned (1 page)
15 December 1996Director resigned (1 page)
11 October 1996Return made up to 01/09/96; full list of members (13 pages)
9 October 1996Director's particulars changed (1 page)
21 September 1995Return made up to 01/09/95; full list of members (26 pages)
28 March 1995Full accounts made up to 31 December 1994 (16 pages)