Company NameCentral Metropolitan Land Limited
Company StatusDissolved
Company Number02682878
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 3 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Jonathan Hampton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hartington Road
Chiswick
London
W4 3UB
Director NameMr William Iain Scobie McArthur
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(16 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Salmon Lane
London
E14 7NA
Director NameMr Michael Gary Rosenfeld
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(16 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Chepstow Place
Bayswater
London
W2 5BE
Secretary NameMr William Iain Scobie McArthur
NationalityBritish
StatusClosed
Appointed01 September 2008(16 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Salmon Lane
London
E14 7NA
Director NameMr Matthew Laurence Cohen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Beaumont Street
London
W1G 6DQ
Director NameMr Karl David Harrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameMiss Julia Louise Hoare
NationalityBritish
StatusResigned
Appointed30 January 1992(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Holders Hill Gardens
London
NW4 1NP
Director NameMr Nicholas John Carter
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressChelwood Beacon
Beaconsfield Road
Chelwood Gate
West Sussex
RH17 7LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Hatton Garden
London
EC1N 8AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80k at £1Brickcrest LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,825
Cash£519
Current Liabilities£6,344

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
25 October 2013Application to strike the company off the register (3 pages)
25 October 2013Application to strike the company off the register (3 pages)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 80,000
(6 pages)
30 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 80,000
(6 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
20 June 2012Auditor's resignation (1 page)
20 June 2012Auditor's resignation (1 page)
28 December 2011Accounts made up to 31 March 2011 (13 pages)
28 December 2011Full accounts made up to 31 March 2011 (13 pages)
24 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
22 December 2010Full accounts made up to 31 March 2010 (14 pages)
22 December 2010Accounts made up to 31 March 2010 (14 pages)
24 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
25 January 2010Termination of appointment of Nicholas Carter as a director (1 page)
25 January 2010Termination of appointment of Nicholas Carter as a director (1 page)
20 January 2010Accounts made up to 31 March 2009 (14 pages)
20 January 2010Full accounts made up to 31 March 2009 (14 pages)
26 November 2009Director's details changed for Mr William Iain Scobie Mcarthur on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Nicholas John Carter on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Mr Jonathan Hampton on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Jonathan Hampton on 1 October 2009 (2 pages)
26 November 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 80,000
(2 pages)
26 November 2009Director's details changed for Mr Michael Gary Rosenfeld on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr William Iain Scobie Mcarthur on 1 October 2009 (2 pages)
26 November 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 80,000
(2 pages)
26 November 2009Director's details changed for Mr Nicholas John Carter on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Nicholas John Carter on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Mr Michael Gary Rosenfeld on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Michael Gary Rosenfeld on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr William Iain Scobie Mcarthur on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Jonathan Hampton on 1 October 2009 (2 pages)
14 October 2008Appointment terminated secretary julia hoare (1 page)
14 October 2008Appointment Terminated Secretary julia hoare (1 page)
14 October 2008Return made up to 14/10/08; full list of members (5 pages)
14 October 2008Return made up to 14/10/08; full list of members (5 pages)
3 October 2008Secretary appointed mr william iain scobie mcarthur (1 page)
3 October 2008Director appointed mr nick john carter (1 page)
3 October 2008Secretary appointed mr william iain scobie mcarthur (1 page)
3 October 2008Director appointed mr michael gary rosenfeld (1 page)
3 October 2008Director appointed mr michael gary rosenfeld (1 page)
3 October 2008Director appointed mr william iain scobie mcarthur (1 page)
3 October 2008Director appointed mr nick john carter (1 page)
3 October 2008Director appointed mr william iain scobie mcarthur (1 page)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
23 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
9 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2007Return made up to 30/01/07; full list of members (6 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 November 2005Registered office changed on 28/11/05 from: 11 hatton garden london EC1N 8AH (1 page)
28 November 2005Registered office changed on 28/11/05 from: 11 hatton garden london EC1N 8AH (1 page)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 August 2005Registered office changed on 30/08/05 from: 120 southwark street london SE1 0SF (1 page)
30 August 2005Registered office changed on 30/08/05 from: 120 southwark street london SE1 0SF (1 page)
25 January 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2005Return made up to 30/01/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
29 January 2003Return made up to 30/01/03; full list of members (6 pages)
29 January 2003Return made up to 30/01/03; full list of members (6 pages)
6 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 February 2002Return made up to 30/01/02; full list of members (6 pages)
12 February 2002Return made up to 30/01/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
11 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2001Nc inc already adjusted 31/01/00 (1 page)
11 June 2001Nc inc already adjusted 31/01/00 (1 page)
11 June 2001Ad 31/01/00--------- £ si 79900@1 (2 pages)
11 June 2001Ad 31/01/00--------- £ si 79900@1 (2 pages)
11 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2001Return made up to 30/01/01; full list of members (6 pages)
11 June 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
8 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
8 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
1 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 July 2000Registered office changed on 25/07/00 from: 13 david mews porter street london W1M 1HW (1 page)
25 July 2000Registered office changed on 25/07/00 from: 13 david mews porter street london W1M 1HW (1 page)
27 April 2000Return made up to 30/01/00; full list of members (6 pages)
27 April 2000Return made up to 30/01/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
20 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
24 March 1999Return made up to 30/01/99; full list of members (6 pages)
24 March 1999Return made up to 30/01/99; full list of members (6 pages)
1 October 1998Return made up to 30/01/98; change of members (6 pages)
1 October 1998Return made up to 30/01/98; change of members (6 pages)
14 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
14 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
25 June 1998Return made up to 30/01/97; full list of members (6 pages)
25 June 1998Return made up to 30/01/97; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
3 December 1996Accounts made up to 31 January 1996 (7 pages)
3 December 1996Full accounts made up to 31 January 1996 (7 pages)
4 February 1996Return made up to 30/01/96; no change of members (4 pages)
4 February 1996Return made up to 30/01/96; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
19 September 1995Return made up to 30/01/95; full list of members (6 pages)
19 September 1995Return made up to 30/01/95; full list of members
  • 363(287) ‐ Registered office changed on 19/09/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1992Incorporation (13 pages)
30 January 1992Incorporation (13 pages)