Company NameMetropolis Bar Limited
Company StatusDissolved
Company Number02612999
CategoryPrivate Limited Company
Incorporation Date21 May 1991(32 years, 11 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameArtglade Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Ian James Brenchley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2011(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 First Avenue
West Molesey
Surrey
KT8 2QN
Director NameMrs Julie Fitzjohn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2011(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Powerhouse 70 Chiswick High Road
London
W4 1SY
Secretary NameJulie Fitzjohn
NationalityBritish
StatusClosed
Appointed04 November 2011(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 15 October 2013)
RoleCompany Director
Correspondence AddressThe Powerhouse 70 Chiswick High Road
London
W4 1SY
Director NameGary Michael Langan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(5 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Kenilworth Avenue
London
SW19 7LW
Director NameCarey Robert Crabtree Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(5 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address32 Cardross Street
London
W6 0DR
Director NameLorraine Reid
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 May 2000)
RoleStudio Manager
Correspondence Address219 Harvest Road
London
Nw6
Secretary NameMs Karen Ruth Goodman
NationalityBritish
StatusResigned
Appointed31 July 1997(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 1999)
RoleCompany Director
Correspondence Address12 Priory Road
London
NW6 4SG
Secretary NameElizabeth Helen Thompson
NationalityBritish
StatusResigned
Appointed12 May 1999(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2000)
RoleCompany Director
Correspondence Address53 Stubbs Court
Chaseley Drive
London
W4 4BD
Director NameMr Carey Robert Crabtree Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(8 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDeep Water
6 Stamford Brook Road
London
W6 0XH
Secretary NameLaura Caroline Traill
NationalityBritish
StatusResigned
Appointed29 June 2000(9 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressHighlands 79 Gordon Avenue
Stanmore
Middlesex
HA7 3QR
Secretary NameDavid Ian Quigley
NationalityBritish
StatusResigned
Appointed31 July 2008(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 2011)
RoleCompany Director
Correspondence AddressGable Cottage Northfield Avenue
Lower Shiplake
Henley-On-Thames
Oxon
RG9 3PB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NamePembroke Associates (Corporation)
StatusResigned
Appointed11 October 1991(4 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1997)
Correspondence Address5 College Mews
St Ann's Hill
London
SW18 2SJ

Location

Registered AddressMetropolis Group The Power House
70 Chiswick High Road
London
W4 1SY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

2 at £1Carey Robert Crabtree Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
19 June 2013Application to strike the company off the register (3 pages)
19 June 2013Application to strike the company off the register (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
24 September 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 2
(5 pages)
24 September 2012Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane, Salisbury Wiltshire SP1 2TJ on 24 September 2012 (1 page)
24 September 2012Annual return made up to 21 May 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 2
(5 pages)
24 September 2012Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane, Salisbury Wiltshire SP1 2TJ on 24 September 2012 (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
24 November 2011Termination of appointment of David Ian Quigley as a secretary on 4 November 2011 (2 pages)
24 November 2011Termination of appointment of Carey Robert Crabtree Taylor as a director on 4 November 2011 (2 pages)
24 November 2011Termination of appointment of Carey Taylor as a director (2 pages)
24 November 2011Termination of appointment of David Quigley as a secretary (2 pages)
14 November 2011Appointment of Julie Fitzjohn as a secretary on 4 November 2011 (3 pages)
14 November 2011Appointment of Julie Fitzjohn as a secretary (3 pages)
14 November 2011Appointment of Julie Fitzjohn as a director (3 pages)
14 November 2011Appointment of Julie Fitzjohn as a director on 4 November 2011 (3 pages)
14 November 2011Appointment of Ian James Brenchley as a director (3 pages)
14 November 2011Appointment of Ian James Brenchley as a director on 4 November 2011 (3 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
5 September 2011Annual return made up to 21 May 2011 with a full list of shareholders (14 pages)
5 September 2011Annual return made up to 21 May 2011 with a full list of shareholders (14 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
30 June 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
30 June 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 July 2009Return made up to 21/05/09; full list of members (3 pages)
30 July 2009Return made up to 21/05/09; full list of members (3 pages)
28 August 2008Secretary appointed david ian quigley (1 page)
28 August 2008Appointment Terminated Secretary laura traill (1 page)
28 August 2008Secretary appointed david ian quigley (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Appointment terminated secretary laura traill (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 June 2008Return made up to 21/05/08; full list of members (3 pages)
27 June 2008Return made up to 21/05/08; full list of members (3 pages)
12 June 2007Return made up to 21/05/07; full list of members (2 pages)
12 June 2007Return made up to 21/05/07; full list of members (2 pages)
8 January 2007Registered office changed on 08/01/07 from: 65 new street salisbury wiltshire SP1 2PH (1 page)
8 January 2007Registered office changed on 08/01/07 from: 65 new street salisbury wiltshire SP1 2PH (1 page)
4 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 June 2006Return made up to 21/05/06; full list of members (6 pages)
13 June 2006Return made up to 21/05/06; full list of members (6 pages)
12 October 2005Return made up to 21/05/05; full list of members (2 pages)
12 October 2005Return made up to 21/05/05; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
27 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 July 2004Return made up to 21/05/04; full list of members (6 pages)
21 July 2004Return made up to 21/05/04; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
26 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
6 June 2003Return made up to 21/05/03; full list of members (6 pages)
6 June 2003Return made up to 21/05/03; full list of members (6 pages)
15 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 June 2002Return made up to 21/05/02; full list of members (6 pages)
28 June 2002Return made up to 21/05/02; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
18 July 2001Return made up to 21/05/01; full list of members (6 pages)
18 July 2001Return made up to 21/05/01; full list of members (6 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
22 June 2000Return made up to 21/05/00; full list of members (6 pages)
22 June 2000Return made up to 21/05/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
8 June 1999Return made up to 21/05/99; full list of members (6 pages)
8 June 1999Return made up to 21/05/99; full list of members (6 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (2 pages)
20 April 1999Full accounts made up to 31 October 1998 (10 pages)
20 April 1999Full accounts made up to 31 October 1998 (10 pages)
11 December 1998Memorandum and Articles of Association (2 pages)
11 December 1998Memorandum and Articles of Association (2 pages)
7 December 1998Memorandum and Articles of Association (22 pages)
7 December 1998Memorandum and Articles of Association (22 pages)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1998Full accounts made up to 31 October 1997 (11 pages)
17 August 1998Full accounts made up to 31 October 1997 (11 pages)
4 June 1998Return made up to 21/05/98; no change of members (4 pages)
4 June 1998Return made up to 21/05/98; no change of members (4 pages)
4 September 1997Full accounts made up to 31 October 1996 (11 pages)
4 September 1997Full accounts made up to 31 October 1996 (11 pages)
4 September 1997Return made up to 21/05/97; full list of members (6 pages)
4 September 1997Return made up to 21/05/97; full list of members (6 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997Secretary resigned (1 page)
4 September 1996Full accounts made up to 31 October 1995 (10 pages)
4 September 1996Full accounts made up to 31 October 1995 (10 pages)
6 August 1996Return made up to 21/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1996Registered office changed on 06/08/96 from: 5,college mews St.ANN'S Hill london SW18 2SJ (1 page)
6 August 1996Return made up to 21/05/96; no change of members (4 pages)
6 August 1996Registered office changed on 06/08/96 from: 5,college mews st.ann's hill london SW18 2SJ (1 page)
17 August 1995Company name changed artglade LIMITED\certificate issued on 18/08/95 (2 pages)
17 August 1995Company name changed artglade LIMITED\certificate issued on 18/08/95 (4 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Full accounts made up to 31 October 1994 (3 pages)
11 August 1995Full accounts made up to 31 October 1994 (3 pages)
11 August 1995Director resigned (2 pages)
7 August 1995Director resigned;new director appointed (2 pages)
12 July 1995Return made up to 21/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Return made up to 21/05/95; full list of members (6 pages)