West Molesey
Surrey
KT8 2QN
Director Name | Tony Ennit |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 August 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 October 1998) |
Role | Banker |
Correspondence Address | Hildingavagen 28 Djursholm Stockholm Sweden |
Director Name | Mr David McKendrick Cree |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 October 1998) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 4 Pagoda Avenue Richmond Surrey TW9 2HF |
Secretary Name | Mr Christopher Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 101 Heythorp Street Southfields London SW18 5BT |
Director Name | Per Olov Dahlsedt |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 July 1993(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 October 1998) |
Role | Banker |
Correspondence Address | Erstavik Kvarnvag 9 13336 Saltsjobaden Stovkholm Sweden |
Director Name | Mr Carey Robert Crabtree Taylor |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 18 years (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deep Water 6 Stamford Brook Road London W6 0XH |
Secretary Name | Patricia Marie Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 19 Thrush Green Woodlands Harrow Middlesex HA2 6EZ |
Director Name | Mr Simon Joseph Catt |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 February 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 61 Kingswood Road Wimbledon London SW19 3ND |
Secretary Name | Elizabeth Helen Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 53 Stubbs Court Chaseley Drive London W4 4BD |
Director Name | Mr Christopher Joseph Crabtree Taylor |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 04 November 2011) |
Role | Toy Designer |
Country of Residence | England |
Correspondence Address | 29 Sydney Street London SW3 6PU |
Secretary Name | Carey Robert Crabtree Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | 32 Cardross Street London W6 0DR |
Director Name | Sandra Michele Leith |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 August 2001(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2003) |
Role | Accountant |
Correspondence Address | Flat 29 125 Upper Richmond Road Putney London SW15 2TL |
Secretary Name | Sandra Michele Leith |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 August 2001(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2003) |
Role | Accountant |
Correspondence Address | Flat 29 125 Upper Richmond Road Putney London SW15 2TL |
Secretary Name | Mr Anthony James Tampin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 July 2008) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 99 Dynevor Road London N16 0DA |
Secretary Name | Mr David Ian Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(16 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gable Cottage Northfield Avenue Shiplake Oxfordshire RG9 3PB |
Director Name | Mrs Julie Fitzjohn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Powerhouse 70 Chiswick High Road London W4 1SY |
Secretary Name | Julie Fitzjohn |
---|---|
Status | Resigned |
Appointed | 04 November 2011(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | The Powerhouse 70 Chiswick High Road London W4 1SY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.thisismetropolis.com/mastering |
---|---|
Telephone | 01738 440007 |
Telephone region | Perth |
Registered Address | The Powerhouse 70 Chiswick High Road London W4 1SY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
2 at £1 | Metropolis Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
16 September 2013 | Termination of appointment of Julie Fitzjohn as a director (1 page) |
16 September 2013 | Termination of appointment of Julie Fitzjohn as a director (1 page) |
16 September 2013 | Termination of appointment of Julie Fitzjohn as a secretary (1 page) |
16 September 2013 | Termination of appointment of Julie Fitzjohn as a secretary (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Termination of appointment of Christopher Taylor as a director (1 page) |
21 November 2011 | Appointment of Julie Fitzjohn as a secretary (1 page) |
21 November 2011 | Appointment of Julie Fitzjohn as a secretary (1 page) |
21 November 2011 | Appointment of Ian James Brenchley as a director (2 pages) |
21 November 2011 | Appointment of Julie Fitzjohn as a director (2 pages) |
21 November 2011 | Appointment of Julie Fitzjohn as a director (2 pages) |
21 November 2011 | Termination of appointment of Carey Taylor as a director (1 page) |
21 November 2011 | Appointment of Ian James Brenchley as a director (2 pages) |
21 November 2011 | Termination of appointment of Christopher Taylor as a director (1 page) |
21 November 2011 | Termination of appointment of David Quigley as a secretary (1 page) |
21 November 2011 | Termination of appointment of David Quigley as a secretary (1 page) |
21 November 2011 | Termination of appointment of Carey Taylor as a director (1 page) |
2 September 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
2 September 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
7 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
7 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
7 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
28 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
4 December 2008 | Return made up to 09/07/08; full list of members (3 pages) |
4 December 2008 | Return made up to 09/07/08; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
15 July 2008 | Appointment terminated secretary anthony tampin (1 page) |
15 July 2008 | Secretary appointed mr david ian quigley (1 page) |
15 July 2008 | Appointment terminated secretary anthony tampin (1 page) |
15 July 2008 | Secretary appointed mr david ian quigley (1 page) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
12 September 2007 | Return made up to 09/07/07; full list of members (2 pages) |
12 September 2007 | Return made up to 09/07/07; full list of members (2 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
19 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
19 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
23 August 2005 | Secretary's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
23 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
23 August 2005 | Secretary's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
21 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
18 July 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
18 July 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
8 July 2003 | Return made up to 09/07/03; full list of members
|
8 July 2003 | Return made up to 09/07/03; full list of members
|
13 November 2002 | Registered office changed on 13/11/02 from: 5 college mews saint anns hill london SW18 2SJ (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 5 college mews saint anns hill london SW18 2SJ (1 page) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (3 pages) |
17 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
13 September 2001 | New secretary appointed;new director appointed (1 page) |
13 September 2001 | New secretary appointed;new director appointed (1 page) |
4 September 2001 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
4 September 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
4 September 2001 | Total exemption full accounts made up to 31 December 2000 (3 pages) |
4 September 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
7 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Return made up to 09/07/00; full list of members
|
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Return made up to 09/07/00; full list of members
|
5 July 2000 | Full accounts made up to 31 October 1999 (3 pages) |
5 July 2000 | Full accounts made up to 31 October 1999 (3 pages) |
20 August 1999 | Full accounts made up to 31 October 1998 (3 pages) |
20 August 1999 | Full accounts made up to 31 October 1998 (3 pages) |
14 July 1999 | Return made up to 09/07/99; full list of members
|
14 July 1999 | Return made up to 09/07/99; full list of members
|
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
5 November 1998 | Director resigned (4 pages) |
5 November 1998 | Director resigned (4 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (3 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (3 pages) |
29 July 1998 | Return made up to 09/07/98; no change of members (6 pages) |
29 July 1998 | Return made up to 09/07/98; no change of members (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
4 December 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
20 July 1997 | Return made up to 09/07/97; full list of members (7 pages) |
20 July 1997 | Registered office changed on 20/07/97 from: 5 college mews st annes hill london SW18 2SJ (1 page) |
20 July 1997 | Registered office changed on 20/07/97 from: 5 college mews st annes hill london SW18 2SJ (1 page) |
20 July 1997 | Return made up to 09/07/97; full list of members (7 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
24 July 1996 | Return made up to 09/07/96; full list of members (7 pages) |
24 July 1996 | Return made up to 09/07/96; full list of members (7 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
26 January 1996 | New secretary appointed (2 pages) |
26 January 1996 | New secretary appointed (2 pages) |
26 January 1996 | Secretary resigned (1 page) |
26 January 1996 | Secretary resigned (1 page) |
9 August 1995 | Return made up to 09/07/95; full list of members
|
9 August 1995 | Return made up to 09/07/95; full list of members
|