Company NameConsolidated Metal Industries Limited
Company StatusDissolved
Company Number03215997
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Farid Awny Girgis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(1 week after company formation)
Appointment Duration12 years, 9 months (closed 14 April 2009)
RoleAccountant
Correspondence Address9 Green Street
London
W1K 6RF
Secretary NameMr Farid Awny Girgis
NationalityBritish
StatusClosed
Appointed01 July 1996(1 week after company formation)
Appointment Duration12 years, 9 months (closed 14 April 2009)
RoleAccountant
Correspondence Address9 Green Street
London
W1K 6RF
Director NameAvinash Kantilal Ranpuria
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address93 Kempas Highway
Coventry
CV3 6PF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 25
145 Seymour Place
London
W1H 4PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
3 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
7 November 2006Return made up to 24/06/06; full list of members (2 pages)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Return made up to 24/06/05; full list of members (2 pages)
6 November 2006Return made up to 24/06/04; full list of members (2 pages)
3 November 2006Return made up to 24/06/03; full list of members (2 pages)
3 November 2006Return made up to 24/06/01; full list of members (2 pages)
3 November 2006Return made up to 24/06/02; full list of members (2 pages)
3 November 2006Return made up to 24/06/00; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 February 2005Registered office changed on 05/02/05 from: 14 tiller road london docklands london E14 8PX (1 page)
6 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
7 August 2002Director resigned (1 page)
2 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
8 May 2001Full accounts made up to 30 June 2000 (8 pages)
2 August 2000Full accounts made up to 30 June 1999 (8 pages)
5 February 2000Return made up to 24/06/98; full list of members (6 pages)
5 February 2000Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
29 April 1998Full accounts made up to 30 June 1997 (8 pages)
15 October 1997Return made up to 24/06/97; full list of members (7 pages)
28 November 1996New secretary appointed;new director appointed (3 pages)
19 November 1996New director appointed (2 pages)
28 June 1996Registered office changed on 28/06/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
28 June 1996Director resigned (1 page)
28 June 1996Secretary resigned (1 page)
24 June 1996Incorporation (14 pages)