Company NameMetroanglia Limited
Company StatusDissolved
Company Number02578686
CategoryPrivate Limited Company
Incorporation Date31 January 1991(33 years, 3 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRashid Peter Chinchanwala
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 13 November 2001)
RoleAccountant
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Secretary NameRashid Peter Chinchanwala
NationalityBritish
StatusClosed
Appointed01 July 1999(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 13 November 2001)
RoleAccountant
Correspondence Address29 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed31 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDenise Awooner-Renver
NationalityBritish
StatusResigned
Appointed11 February 1991(1 week, 4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 July 1991)
RoleSolicitor
Correspondence Address57 Great Russell Street
London
WC1B 3BD
Director NameMs Agnes Lawrie Addie Shonaig Macpherson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(1 week, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 21 June 1991)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLochcote
Linlithgow
West Lothian
EH49 6QE
Scotland
Secretary NameMs Agnes Lawrie Addie Shonaig Macpherson
NationalityBritish
StatusResigned
Appointed11 February 1991(1 week, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 21 June 1991)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLochcote
Linlithgow
West Lothian
EH49 6QE
Scotland
Director NameMr Ian Gerald Taylor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(4 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 October 1991)
RoleCompany Director
Correspondence Address16 Leythe Road
Acton
London
W3 8AW
Secretary NameMr Ian Gerald Taylor
NationalityBritish
StatusResigned
Appointed21 June 1991(4 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 October 1991)
RoleCompany Director
Correspondence Address16 Leythe Road
Acton
London
W3 8AW
Director NameDavid John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(5 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address110 Woodland Way
West Wickham
Kent
BR4 9LU
Secretary NameLeonard Francis Phelps
NationalityBritish
StatusResigned
Appointed11 October 1991(8 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address9 Ulundi Road
Blackheath
London
SE3 7UQ
Director NameDuncan Peter Noble
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5 Cow Lane
Fulbourn
Cambridge
Cambridgeshire
CB1 5HB
Director NameGeorge Anthony Noble
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address16 Anglers Way
Cambridge
Cambridgeshire
CB4 1TZ
Secretary NameAnthony Gwilym Stimpson
NationalityBritish
StatusResigned
Appointed16 February 1996(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address5 Blackheath Vale
Blackheath
London
SE3 0TX
Director NameAnthony Gwilym Stimpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1999)
RoleChairman
Correspondence Address5 Blackheath Vale
Blackheath
London
SE3 0TX
Director NameStuart Neil Appleton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(8 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 October 1999)
RoleExecutive
Correspondence Address42 Brunswick Square
Hove
East Sussex
BN3 1EE
Director NameDavid John Pacy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 October 2000)
RoleChief Executive
Correspondence Address110 Woodland Way
West Wickham
Kent
BR4 9LU

Location

Registered Address53 Great Suffolk Street
London
SE1 0DB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£370,241

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
6 June 2001Application for striking-off (1 page)
15 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 February 2001Director resigned (1 page)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 February 2000Return made up to 31/01/00; full list of members (6 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (3 pages)
28 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Secretary resigned;director resigned (1 page)
16 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999New director appointed (3 pages)
16 June 1999Return made up to 31/01/99; full list of members (6 pages)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
11 February 1998Return made up to 31/01/98; no change of members (4 pages)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 August 1997Registered office changed on 13/08/97 from: the old bacon factory 57-59 great suffolk street london SE1 0BS (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
18 February 1997Return made up to 31/01/97; no change of members (4 pages)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1996Secretary resigned;new secretary appointed (2 pages)
22 February 1996Return made up to 31/01/96; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
4 April 1995Return made up to 31/01/95; full list of members (6 pages)