Company NameMetroline Nominees Limited
Company StatusDissolved
Company Number02934201
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 10 months ago)
Dissolution Date25 March 2014 (10 years ago)
Previous NamesTourany Trading Limited and Atlas Bus And Coach Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sean Poul O'Shea
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2005(10 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 25 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameJaspel Singh
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2005(10 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 25 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Secretary NameMr Ishai Eliezer Novick
StatusClosed
Appointed21 May 2012(17 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 25 March 2014)
RoleCompany Director
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Russell Pringle Scott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(1 week, 6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 November 1994)
RoleCompany Director
Correspondence Address37 Trott Street
Clapham
London
SW11 3DF
Director NameAndrew George Bassom
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(1 week, 6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 November 1994)
RoleCompany Director
Correspondence Address4 Risingholme Close
Harrow Weald
Harrow
Middlesex
HA3 7ET
Secretary NameMr Russell Pringle Scott
NationalityBritish
StatusResigned
Appointed13 June 1994(1 week, 6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 November 1994)
RoleCompany Director
Correspondence Address37 Trott Street
Clapham
London
SW11 3DF
Director NameMr Patrick William Mark Waterman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(2 weeks, 1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 November 1994)
RoleCompany Director
Correspondence Address26 Windmill Drive
Leatherhead
Surrey
KT22 8PW
Director NameMr John Golledge
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Farm
Missenden Road Great Kingshill
High Wycombe
Buckinghamshire
HP15 6ED
Director NameMr Declan Gerard O'Farrell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFarr Farrington Langley Road
Chipperfield
Kings Langley
Hertfordshire
WD4 9JP
Director NameMr Michael John Smith
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(6 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressAmberley
20 The Green
Epsom
Surrey
KT17 3JN
Director NameGordon Tennant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(6 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address3 The Oaks
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3JN
Secretary NameMr John Golledge
NationalityBritish
StatusResigned
Appointed28 November 1994(6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Tree Farm
Missenden Road Great Kingshill
High Wycombe
Buckinghamshire
HP15 6ED
Director NameWilliam Norman Alexander
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Alexandra Road
Chiswick
London
W4 1AX
Secretary NameWilliam Norman Alexander
NationalityBritish
StatusResigned
Appointed30 June 2000(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Alexandra Road
Chiswick
London
W4 1AX
Director NameMr Stephen Anthony McAleavy
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address126 Braemar Road
Sutton Coldfield
West Midlands
B73 6LZ
Secretary NameStephen James Ellis
NationalityBritish
StatusResigned
Appointed31 December 2003(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2005)
RoleFinance Director London
Correspondence Address10 School Lane
Lubenham
Market Harborough
Leicestershire
LE16 9TW
Director NameStephen James Ellis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2005)
RoleFinance Director London
Correspondence Address10 School Lane
Lubenham
Market Harborough
Leicestershire
LE16 9TW
Secretary NameMr David Thomas Donnelly
NationalityBritish
StatusResigned
Appointed25 May 2005(10 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherbourne
Glendene Avenue
East Horsley
Surrey
KT24 5AY
Secretary NameMr Damian Rowbotham
NationalityBritish
StatusResigned
Appointed31 October 2007(13 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 2012)
RoleFinance Director
Correspondence AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.metroline.co.uk/
Telephone020 82188888
Telephone regionLondon

Location

Registered AddressComfortdelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Metroline LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
27 November 2013Application to strike the company off the register (3 pages)
27 November 2013Application to strike the company off the register (3 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 2
(4 pages)
1 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 2
(4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Director's details changed for Sean Poul O'shea on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Sean Poul O'shea on 29 June 2012 (2 pages)
27 June 2012Appointment of Mr Ishai Eliezer Novick as a secretary on 21 May 2012 (1 page)
27 June 2012Appointment of Mr Ishai Eliezer Novick as a secretary (1 page)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
3 May 2012Termination of appointment of Damian Rowbotham as a secretary on 23 April 2012 (1 page)
3 May 2012Termination of appointment of Damian Rowbotham as a secretary (1 page)
27 April 2012Termination of appointment of Damian Rowbotham as a secretary (1 page)
27 April 2012Termination of appointment of Damian Rowbotham as a secretary on 23 April 2012 (1 page)
12 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Jaspel Singh on 20 September 2010 (2 pages)
6 May 2011Secretary's details changed for Mr Damian Rowbotham on 20 September 2010 (1 page)
6 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Jaspel Singh on 20 September 2010 (2 pages)
6 May 2011Secretary's details changed for Mr Damian Rowbotham on 20 September 2010 (1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 September 2010Registered office address changed from Hygeia 66-68 College Road Harrow Middlesex HA1 1BE on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Hygeia 66-68 College Road Harrow Middlesex HA1 1BE on 17 September 2010 (1 page)
6 May 2010Director's details changed for Jaspel Singh on 10 April 2010 (2 pages)
6 May 2010Director's details changed for Jaspel Singh on 10 April 2010 (2 pages)
6 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 April 2009Return made up to 10/04/09; full list of members (3 pages)
29 April 2009Return made up to 10/04/09; full list of members (3 pages)
29 October 2008Accounts made up to 31 December 2007 (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 June 2008Return made up to 10/04/08; full list of members (3 pages)
11 June 2008Return made up to 10/04/08; full list of members (3 pages)
31 December 2007New secretary appointed (1 page)
31 December 2007New secretary appointed (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007Secretary resigned (1 page)
25 October 2007Accounts made up to 31 December 2006 (4 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 April 2007Return made up to 10/04/07; full list of members (2 pages)
26 April 2007Return made up to 10/04/07; full list of members (2 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 September 2006Accounts made up to 31 December 2005 (4 pages)
27 April 2006Return made up to 10/04/06; full list of members (2 pages)
27 April 2006Return made up to 10/04/06; full list of members (2 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
13 October 2005Accounts made up to 31 December 2004 (4 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 July 2005New director appointed (1 page)
8 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New secretary appointed (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned (1 page)
16 May 2005Return made up to 10/04/05; full list of members (2 pages)
16 May 2005Return made up to 10/04/05; full list of members (2 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 October 2004Accounts made up to 31 December 2003 (4 pages)
1 June 2004Return made up to 10/04/04; full list of members (7 pages)
1 June 2004Return made up to 10/04/04; full list of members (7 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (3 pages)
1 March 2004New director appointed (3 pages)
7 February 2004Secretary resigned;director resigned (1 page)
7 February 2004New secretary appointed (2 pages)
7 February 2004New director appointed (3 pages)
7 February 2004New director appointed (3 pages)
7 February 2004Secretary resigned;director resigned (1 page)
7 February 2004New secretary appointed (2 pages)
3 November 2003Accounts made up to 31 December 2002 (4 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 October 2003Secretary's particulars changed;director's particulars changed (1 page)
23 October 2003Secretary's particulars changed;director's particulars changed (1 page)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
30 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Return made up to 10/04/03; full list of members (7 pages)
23 April 2003Return made up to 10/04/03; full list of members (7 pages)
12 March 2003Secretary's particulars changed;director's particulars changed (1 page)
12 March 2003Secretary's particulars changed;director's particulars changed (1 page)
28 November 2002Registered office changed on 28/11/02 from: metroline house 118-122 college road harrow middlesex HA1 1DB (1 page)
28 November 2002Registered office changed on 28/11/02 from: metroline house 118-122 college road harrow middlesex HA1 1DB (1 page)
23 September 2002Accounts made up to 31 December 2001 (3 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
16 April 2002Return made up to 10/04/02; full list of members (7 pages)
16 April 2002Return made up to 10/04/02; full list of members (7 pages)
27 October 2001Accounts made up to 31 December 2000 (3 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2001Return made up to 31/05/01; full list of members (7 pages)
18 May 2001Accounting reference date extended from 13/10/00 to 31/12/00 (1 page)
18 May 2001Accounting reference date extended from 13/10/00 to 31/12/00 (1 page)
10 August 2000Accounts for a dormant company made up to 9 October 1999 (3 pages)
10 August 2000Accounts for a dormant company made up to 9 October 1999 (3 pages)
10 August 2000Accounts made up to 9 October 1999 (3 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
5 July 2000Return made up to 31/05/00; full list of members (7 pages)
5 July 2000Return made up to 31/05/00; full list of members (7 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
13 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
28 September 1999New director appointed (3 pages)
28 September 1999New director appointed (3 pages)
22 July 1999Full accounts made up to 9 October 1998 (6 pages)
22 July 1999Full accounts made up to 9 October 1998 (6 pages)
22 July 1999Full accounts made up to 9 October 1998 (6 pages)
8 July 1999Return made up to 18/05/99; full list of members (7 pages)
8 July 1999Return made up to 18/05/99; full list of members (7 pages)
16 November 1998Full accounts made up to 10 October 1997 (9 pages)
16 November 1998Full accounts made up to 10 October 1997 (9 pages)
17 September 1998Return made up to 31/05/98; full list of members (7 pages)
17 September 1998Return made up to 31/05/98; full list of members (7 pages)
23 March 1998Director's particulars changed (1 page)
23 March 1998Director's particulars changed (1 page)
26 February 1998Secretary's particulars changed;director's particulars changed (1 page)
26 February 1998Secretary's particulars changed;director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
14 August 1997Full accounts made up to 11 October 1996 (12 pages)
14 August 1997Full accounts made up to 11 October 1996 (12 pages)
11 August 1997Return made up to 31/05/97; full list of members (7 pages)
25 June 1997Company name changed atlas bus and coach LIMITED\certificate issued on 25/06/97 (2 pages)
25 June 1997Company name changed atlas bus and coach LIMITED\certificate issued on 25/06/97 (2 pages)
9 January 1997Full accounts made up to 13 October 1995 (12 pages)
9 January 1997Full accounts made up to 13 October 1995 (12 pages)
18 August 1996Return made up to 31/05/96; full list of members (7 pages)
18 August 1996Return made up to 31/05/96; full list of members (7 pages)
18 August 1996Director's particulars changed (1 page)
18 August 1996Director's particulars changed (1 page)
21 August 1995Return made up to 31/05/95; full list of members (14 pages)
21 August 1995Return made up to 31/05/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)