Company NameMetropolitan Cable & Fibre Limited
Company StatusDissolved
Company Number02743884
CategoryPrivate Limited Company
Incorporation Date1 September 1992(31 years, 7 months ago)
Dissolution Date5 July 1994 (29 years, 9 months ago)
Previous NameMetropolitan Burglary Prevention Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4534Other building installation
SIC 43210Electrical installation
Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameFinian Lynam
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed01 September 1992(same day as company formation)
RoleShopfitter
Correspondence Address29 Buxton Road
London
NW2 5BL
Director NameJane Lynam
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(same day as company formation)
RoleSales Manager
Correspondence Address29 Buxton Road
London
NW2 5BL
Secretary NameJane Lynam
NationalityBritish
StatusClosed
Appointed01 September 1992(same day as company formation)
RoleSales Manager
Correspondence Address29 Buxton Road
London
NW2 5BL
Director NameMary Graham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1993(10 months, 1 week after company formation)
Appointment Duration1 year (closed 05 July 1994)
RoleTeacher
Correspondence Address29 Buxton Road
Willesden Green
London
NN2 5BL
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 July 1994(1 year, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 1994)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameOwen Lamont
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 May 1995)
RoleGeneral Manager
Correspondence Address9 Slievemoyne Park
Belfast
BT15 5GZ
Northern Ireland
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 September 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 September 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 August 2002Dissolved (1 page)
8 May 2002Return of final meeting of creditors (1 page)
1 December 1999Registered office changed on 01/12/99 from: UNITB1 8 standard road park royal london NW10 (1 page)
24 November 1999Appointment of a liquidator (1 page)
23 February 1996Order of court to wind up (1 page)
13 February 1996Order of court to wind up (1 page)
14 September 1995Director resigned (2 pages)
28 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
21 March 1995Nc inc already adjusted 16/03/95 (1 page)
21 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 March 1995New director appointed (2 pages)