Company NameMetropolitan Properties (Ealing) Limited
Company StatusDissolved
Company Number02206488
CategoryPrivate Limited Company
Incorporation Date17 December 1987(36 years, 3 months ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSolomon Mofoluso Adesina
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleBarristor & Solicitor
Correspondence Address1 Raddington Road
London
W10 5TF
Director NameRonald Lewis
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleRetired Bank Executive
Correspondence AddressJasmin House
Woodhurst Drive
Denham Green
Bucks
UB9 5LL
Director NameAbdul Ganiyi Kola Onikoyi
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address28 Farm Lane
Purley
Surrey
CR8 3PU
Secretary NameRonald John Muriss
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address1a Eastbury Road
Northwood
Middlesex
HA6 3BG

Location

Registered AddressAlton House
66, High Street
Northwood
Middlesex.
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit-£538,200
Net Worth-£540,950
Current Liabilities£791,015

Accounts

Latest Accounts30 September 1992 (31 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
3 May 1996Receiver's abstract of receipts and payments (2 pages)
3 May 1996Receiver's abstract of receipts and payments (2 pages)
30 March 1995Secretary resigned (2 pages)
30 March 1995Secretary resigned (2 pages)