Company NameMetropolitan Bean Company Ltd.
Company StatusDissolved
Company Number02970908
CategoryPrivate Limited Company
Incorporation Date23 September 1994(29 years, 7 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)
Previous NameMakan Ltd

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Chandran Gnanakuru
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(11 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 11 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Lyndhurst Gardens
Finchley
London
N3 1TE
Secretary NameRetnadevi Thevarajah
NationalityMalaysian
StatusClosed
Appointed20 May 2002(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 11 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Lyndhurst Gardens
Finchley
London
N3 1TE
Director NameMr Graziano Chiappa
Date of BirthApril 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed23 September 1994(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence AddressPencoed Farm
Fedw Hir Lane Llwydcoed
Aberdare
Mid Glamorgan
CF44 0DX
Wales
Director NameMr Constantinos Aris Zombanakis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGreek
StatusResigned
Appointed23 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Pavilion Road
London
SW1X 0BJ
Secretary NameChandran Gnanakuru
NationalityMalaysian
StatusResigned
Appointed23 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Newton Mansions
Queens Club Gardens
London
W14 9RR
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed23 September 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed23 September 1994(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressSuite 28 3rd Floor
Barkat House
116-118 Finchley Road
London
NW3 5HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,903

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
19 May 2005Registered office changed on 19/05/05 from: 1 heath street hampstead london NW3 6TP (1 page)
10 March 2005Registered office changed on 10/03/05 from: 5TH floor 12 berkeley street london W1J 8DT (1 page)
3 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 December 2004Voluntary strike-off action has been suspended (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
13 July 2004Voluntary strike-off action has been suspended (1 page)
3 June 2004Application for striking-off (1 page)
27 May 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 April 2004Director's particulars changed (1 page)
7 April 2004Secretary's particulars changed (1 page)
2 April 2004Registered office changed on 02/04/04 from: 8 newton mansions queens club gardens london W14 9RR (1 page)
9 January 2004Return made up to 23/09/03; full list of members (6 pages)
4 November 2002Return made up to 23/09/02; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: 28-30 telford way london W3 7XS (1 page)
5 June 2002£ ic 25000/1 27/12/01 £ sr 24999@1=24999 (1 page)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2001Return made up to 23/09/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
27 April 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
30 March 2001Registered office changed on 30/03/01 from: 31-33 brunel road london W3 7XR (1 page)
19 March 2001Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2000Return made up to 23/09/99; full list of members; amend (6 pages)
12 July 2000Return made up to 23/09/97; full list of members; amend (6 pages)
12 July 2000Ad 31/12/96--------- £ si 24000@1 (2 pages)
12 July 2000Return made up to 23/09/98; full list of members; amend (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
13 October 1999Return made up to 23/09/99; no change of members (6 pages)
18 May 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
31 January 1999Return made up to 23/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 1998Return made up to 23/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1998Particulars of mortgage/charge (7 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
4 November 1997Full accounts made up to 31 December 1996 (9 pages)
26 September 1996Return made up to 23/09/96; full list of members (6 pages)
24 September 1996Company name changed makan LTD\certificate issued on 25/09/96 (2 pages)
19 September 1996Registered office changed on 19/09/96 from: 26,westwood park trading estate concord road london W3 0TH (1 page)
26 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Return made up to 23/09/95; full list of members (6 pages)
23 June 1995Company name changed il barino (U.K.) LIMITED\certificate issued on 26/06/95 (6 pages)
21 June 1995£ nc 10000/1000000 10/06/95 (1 page)
21 June 1995Accounting reference date notified as 31/12 (1 page)
23 May 1995Director resigned (2 pages)