Company NameMetrowalk Limited
Company StatusDissolved
Company Number02845416
CategoryPrivate Limited Company
Incorporation Date17 August 1993(30 years, 8 months ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Edward Petre Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 19 October 1999)
RoleConsultant
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
Director NameSarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityNevis
StatusClosed
Appointed31 July 1998(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 19 October 1999)
RoleConsultant
Correspondence AddressBaytree Cottage
Sark
Channel Islands
GY9 0SE
Secretary NameBentinck Secretaries Limited (Corporation)
StatusClosed
Appointed05 October 1993(1 month, 2 weeks after company formation)
Appointment Duration6 years (closed 19 October 1999)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Director NamePierre Yves Delechat
Date of BirthMay 1957 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed05 October 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 1995)
RoleAdministrator
Correspondence Address15 Ch De La Vi Longe
Onex Geneva 1213
Switzerland
Foreign
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed06 April 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 August 1999Secretary's particulars changed (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
20 May 1999Application for striking-off (1 page)
23 December 1998Registered office changed on 23/12/98 from: 50 queen anne street london W1M 0HQ (1 page)
28 October 1998Return made up to 17/08/98; no change of members (4 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
19 August 1998Director resigned (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
15 January 1998Full accounts made up to 31 December 1996 (7 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
4 September 1997Return made up to 17/08/97; no change of members (4 pages)
21 October 1996Return made up to 17/08/96; full list of members (6 pages)
17 July 1996Full accounts made up to 31 December 1995 (9 pages)
24 October 1995Return made up to 17/08/95; no change of members (12 pages)
5 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
18 May 1995Director resigned;new director appointed (6 pages)
3 November 1993Registered office changed on 03/11/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 August 1993Incorporation (12 pages)