Company NameMetrodome Sales Limited
Company StatusDissolved
Company Number03157118
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 3 months ago)
Dissolution Date8 June 2004 (19 years, 11 months ago)
Previous NameKalider Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameElaine New
NationalityBritish
StatusClosed
Appointed19 March 2002(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 08 June 2004)
RoleFinance Director
Correspondence Address45 Taplow Road
Taplow
Maidenhead
Berkshire
SL6 0JN
Director NameElaine New
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2003(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 08 June 2004)
RoleFinance Director
Correspondence Address45 Taplow Road
Taplow
Maidenhead
Berkshire
SL6 0JN
Director NamePaul Towers Brooks
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleFilm Producer
Correspondence Address112 Hamilton Terrace
London
NW8 9UP
Director NameStephen Ashley Corner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address54 St Margarets Road
London
E12 5DP
Director NameMr Alan Howard Martin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address11 Hazelmere Road
Petts Wood
Kent
BR1 1PA
Secretary NameStephen Ashley Corner
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address54 St Margarets Road
London
E12 5DP
Secretary NameMary Watters McLean
NationalityBritish
StatusResigned
Appointed11 December 1996(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 1998)
RoleCompany Director
Correspondence Address40 Beechwood Avenue
South Harrow
Middlesex
HA2 8BY
Secretary NameMr Howard Stanley Mighell
NationalityBritish
StatusResigned
Appointed24 September 1998(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5th Floor
33 Charlotte Street
London
W1T 1RR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
20 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
9 January 2004Application for striking-off (1 page)
24 December 2003New director appointed (2 pages)
15 June 2003Registered office changed on 15/06/03 from: 110 park street london W1K 6NX (1 page)
13 May 2003Director resigned (1 page)
24 February 2003Return made up to 08/02/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
21 May 2002New secretary appointed (1 page)
21 May 2002Secretary resigned (1 page)
27 March 2002Secretary resigned (1 page)
1 March 2002Return made up to 08/02/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
15 February 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
7 December 2000Full accounts made up to 31 March 2000 (9 pages)
9 May 2000Auditor's resignation (1 page)
22 February 2000Return made up to 08/02/00; full list of members (6 pages)
17 December 1999Registered office changed on 17/12/99 from: 25 maddox street london W1R 9LE (1 page)
26 October 1999Full accounts made up to 31 March 1999 (9 pages)
10 March 1999Return made up to 08/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
14 October 1998Secretary resigned;director resigned (1 page)
14 October 1998New secretary appointed (2 pages)
16 April 1998Registered office changed on 16/04/98 from: 40 crawford street london W1H 2BB (1 page)
3 March 1998Return made up to 08/02/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
14 March 1997Return made up to 08/02/97; full list of members (6 pages)
22 January 1997New secretary appointed (2 pages)
18 June 1996Particulars of mortgage/charge (4 pages)
29 April 1996Accounting reference date notified as 31/03 (1 page)
19 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Registered office changed on 19/03/96 from: 33 crwys road cardiff CF2 4YF (1 page)
19 March 1996Director resigned (1 page)
12 March 1996Company name changed kalider LIMITED\certificate issued on 13/03/96 (2 pages)
8 February 1996Incorporation (16 pages)