Company NameMetropolitan In Town Limited
Company StatusDissolved
Company Number02353583
CategoryPrivate Limited Company
Incorporation Date28 February 1989(35 years, 2 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDiageo Corporate Officer A Limited (Corporation)
StatusClosed
Appointed01 June 2000(11 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 30 August 2005)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(11 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 30 August 2005)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(11 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 30 August 2005)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameMr Ian David Kinman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1992)
RoleAccountant
Correspondence Address3 The Coppice
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3SU
Director NameMr Keith Robert Johnson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 25 February 1992)
RoleCompany Director
Correspondence Address96 Widney Manor Road
Solihull
West Midlands
B91 3JJ
Director NameAndrew Richard Beshaw
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Old Mill Gardens
Berkhamsted
Hertfordshire
HP4 2NZ
Director NameMr Paul Victor Jillard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 25 February 1992)
RoleChartered Surveyor
Correspondence AddressThe Folly
Lower Rowney Green
Alvechurch
Worcestershire
B48 7QJ
Secretary NamePeter Henry Coleman
NationalityBritish
StatusResigned
Appointed12 February 1991(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressFairways 30 Somerset Way
Richings Park
Iver
Buckinghamshire
SL0 9AF
Director NameMr Robert Geoffrey Williams
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYeat Wood Farm
Wotton Underwood
Aylesbury
HP18 0RL
Director NameMr Julian Spenser Heslop
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 May 1993)
RoleCompany Director
Correspondence Address18 Ellenbridge Way
Sanderstead
South Croydon
Surrey
CR2 0EU
Director NameRaymond Gerald Hawkins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address2 Foxenfields
Abbots Ripton
Huntingdon
Cambridgeshire
PE17 2PW
Director NameDavid John Fitzjohn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address8220 Sw 182 Street
Miami
Florida 33157
Usa
Foreign
Director NameCatherine Beris James
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(4 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 December 1993)
RoleCompany Director
Correspondence Address62 Holmdene Avenue
London
SE24 9LE
Director NameMr Christopher Joseph Parratt
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Field House
Bicester Road
Oakley
Buckinghamshire
HP18 9QF
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2000)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameBarry Edward Wickham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 1998)
RoleSecretary
Correspondence Address7 Oates Close
Shortlands
Bromley
Kent
BR2 0WA
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed01 June 1998(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed17 August 1999(10 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT

Location

Registered Address8 Henrietta Place
London
W1G 0NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,249,012
Current Liabilities£2,249,012

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
4 April 2005Application for striking-off (1 page)
8 March 2005Return made up to 21/02/05; full list of members (3 pages)
23 December 2004Ad 15/11/04--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
11 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
8 March 2004Return made up to 21/02/04; full list of members (3 pages)
25 March 2003Return made up to 21/02/03; full list of members (7 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
2 April 2002Return made up to 21/02/02; full list of members (5 pages)
26 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
22 March 2001Return made up to 21/02/01; no change of members (5 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New secretary appointed (2 pages)
14 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
25 February 1999Return made up to 21/02/99; full list of members (7 pages)
30 July 1998Full accounts made up to 30 September 1997 (10 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
12 March 1998Return made up to 21/02/98; full list of members (6 pages)
19 January 1998Secretary's particulars changed (1 page)
24 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1997Full accounts made up to 30 September 1996 (11 pages)
3 March 1997Return made up to 21/02/97; no change of members (5 pages)
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page)
21 April 1996Full accounts made up to 30 September 1995 (12 pages)
24 March 1996Return made up to 21/02/96; full list of members (6 pages)
24 March 1995Director resigned (2 pages)
5 September 1989Company name changed miteclear LIMITED\certificate issued on 06/09/89 (2 pages)