Company NameMetport (Wimbledon) Limited
Company StatusDissolved
Company Number02499723
CategoryPrivate Limited Company
Incorporation Date8 May 1990(33 years, 12 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)
Previous NameMarkdraft Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mohamed Omar Mohebzadeh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1998(8 years, 4 months after company formation)
Appointment Duration21 years, 2 months (closed 26 November 2019)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address167 Ruislip Road
Greenford
Middlesex
UB6 9RY
Secretary NameAqlima Mohebzadeh
NationalityAfghan
StatusClosed
Appointed25 July 2002(12 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 26 November 2019)
RoleSecretary
Correspondence Address167 Ruislip Road
Greenford
UB6 9RY
Director NameMr Nasser Ranjbar
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIranian
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressFlat 2 Chimney Court The Ridgeway
Wimbledon
London
Sw20
Director NameMr Bernard Dominic Whittle
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address20 Gap Road
Wimbledon
London
SW19 8JG
Secretary NameMr Bernard Dominic Whittle
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address20 Gap Road
Wimbledon
London
SW19 8JG
Secretary NameSardar Mohamed Saidi
NationalityAfghan
StatusResigned
Appointed11 September 1998(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2002)
RoleCompany Director
Correspondence Address2a Western Avenue
London
W3 7UD
Secretary NameCapital Accountants Limited (Corporation)
StatusResigned
Appointed03 January 2002(11 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 July 2002)
Correspondence Address447 High Road
Willesden
London
NW10 2JJ

Location

Registered Address7 Westmoreland House
Cumberland Park
Scrubs Lane
London
NW10 6RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Mohamed Omar Mohebzadeh
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

4 May 1992Delivered on: 21 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

31 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
7 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 June 2012Director's details changed for Mohamed Omar Mohebzadeh on 1 June 2011 (2 pages)
27 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
27 June 2012Director's details changed for Mohamed Omar Mohebzadeh on 1 June 2011 (2 pages)
27 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
19 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 May 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 May 2010Director's details changed for Mohamed Omar Mohebzadeh on 5 October 2009 (2 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mohamed Omar Mohebzadeh on 5 October 2009 (2 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
5 June 2009Return made up to 08/05/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 September 2008Return made up to 08/05/08; full list of members (3 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 July 2007Return made up to 08/05/07; full list of members (2 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 May 2006Return made up to 08/05/06; full list of members (2 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 May 2005Return made up to 08/05/05; full list of members (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 447 high road london NW10 2JJ (1 page)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 May 2004Return made up to 08/05/04; full list of members (6 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 May 2003Return made up to 08/05/03; full list of members (6 pages)
21 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed (2 pages)
13 May 2002Return made up to 08/05/02; full list of members (6 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
4 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 June 2001Return made up to 08/05/01; full list of members (6 pages)
5 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
31 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
21 January 2000Secretary resigned;director resigned (1 page)
23 July 1999Return made up to 08/05/99; full list of members (6 pages)
23 July 1999Registered office changed on 23/07/99 from: 9 victoria road ruislip middlesex HA4 9AA (1 page)
21 February 1999New secretary appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
21 February 1999Registered office changed on 21/02/99 from: 54 tooting high street london SW17 0RN (1 page)
16 September 1998Full accounts made up to 31 December 1997 (11 pages)
5 August 1998Full accounts made up to 31 December 1996 (12 pages)
22 June 1998Return made up to 08/05/98; no change of members (4 pages)
10 June 1998Full accounts made up to 31 December 1995 (12 pages)
10 June 1998Full accounts made up to 31 December 1994 (12 pages)
14 May 1998Director resigned (1 page)
28 October 1997Strike-off action suspended (1 page)
21 October 1997First Gazette notice for compulsory strike-off (1 page)
13 August 1996Return made up to 08/05/96; no change of members (4 pages)
8 November 1995Registered office changed on 08/11/95 from: 116 tooting high street london SW17 0RR (1 page)
7 September 1995Return made up to 08/05/95; full list of members (6 pages)