Company NameMetropole Properties Limited
Company StatusDissolved
Company Number03239210
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 8 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Farid Shamash
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(8 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 09 January 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 51, 125 Park Road
London
NW8 7JS
Secretary NameMrs Moona Shamash
NationalityBritish
StatusClosed
Appointed29 July 2005(8 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgemount Austell Gardens
London
NW7 4NS
Director NameMoona Messamri
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleProperty Negotiator
Correspondence Address108 Gladstone Park Gardens
Dollis Hill
London
NW2 6JX
Secretary NameFarid Shamash
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address108 Gladstone Park Gardens
Dollis Hill
London
NW2 6JX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemetropoleproperty.com

Location

Registered Address244 Edgware Road
London
W2 1DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Farid Shamash
50.00%
Ordinary
50 at £1Moona Shamash
50.00%
Ordinary

Financials

Year2014
Net Worth£12,686
Cash£117,671
Current Liabilities£131,324

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 September 2015Director's details changed for Mr Farid Shamash on 1 November 2014 (2 pages)
1 September 2015Director's details changed for Mr Farid Shamash on 1 November 2014 (2 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Director's details changed for Mr Farid Shamash on 1 November 2014 (2 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 September 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 100
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 100
(3 pages)
6 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
30 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 August 2009Return made up to 19/08/09; full list of members (3 pages)
27 August 2009Return made up to 19/08/09; full list of members (3 pages)
3 August 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
3 August 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
5 September 2008Secretary's change of particulars / moona messamri / 06/01/2007 (2 pages)
5 September 2008Director's change of particulars / farid shamash / 06/01/2007 (1 page)
5 September 2008Return made up to 19/08/08; full list of members (3 pages)
5 September 2008Director's change of particulars / farid shamash / 06/01/2007 (1 page)
5 September 2008Secretary's change of particulars / moona messamri / 06/01/2007 (2 pages)
5 September 2008Return made up to 19/08/08; full list of members (3 pages)
9 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
9 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
18 September 2007Return made up to 19/08/07; full list of members (2 pages)
18 September 2007Return made up to 19/08/07; full list of members (2 pages)
18 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
18 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
27 September 2006Return made up to 19/08/06; full list of members (2 pages)
27 September 2006Return made up to 19/08/06; full list of members (2 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
6 September 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005Director resigned (1 page)
19 August 2005Return made up to 19/08/05; full list of members (2 pages)
19 August 2005Return made up to 19/08/05; full list of members (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Ad 29/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 2005Ad 29/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
2 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
4 March 2005Return made up to 19/08/04; full list of members (6 pages)
4 March 2005Return made up to 19/08/04; full list of members (6 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
14 September 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
14 September 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
3 September 2003Return made up to 19/08/03; full list of members (6 pages)
3 September 2003Return made up to 19/08/03; full list of members (6 pages)
11 February 2003Total exemption full accounts made up to 31 August 2001 (10 pages)
11 February 2003Total exemption full accounts made up to 31 August 2001 (10 pages)
19 September 2002Return made up to 19/08/02; full list of members (6 pages)
19 September 2002Return made up to 19/08/02; full list of members (6 pages)
27 September 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001Full accounts made up to 31 August 2000 (8 pages)
29 June 2001Full accounts made up to 31 August 2000 (8 pages)
25 August 2000Return made up to 19/08/00; full list of members (6 pages)
25 August 2000Return made up to 19/08/00; full list of members (6 pages)
21 June 2000Full accounts made up to 31 August 1999 (9 pages)
21 June 2000Full accounts made up to 31 August 1999 (9 pages)
9 December 1999Return made up to 19/08/99; full list of members (6 pages)
9 December 1999Return made up to 19/08/99; full list of members (6 pages)
1 October 1999Full accounts made up to 31 August 1998 (9 pages)
1 October 1999Full accounts made up to 31 August 1998 (9 pages)
15 January 1999Return made up to 19/08/98; no change of members (4 pages)
15 January 1999Return made up to 19/08/98; no change of members (4 pages)
5 May 1998Director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
27 April 1998Full accounts made up to 31 August 1997 (9 pages)
27 April 1998Full accounts made up to 31 August 1997 (9 pages)
7 November 1997Return made up to 19/08/97; full list of members (6 pages)
7 November 1997Return made up to 19/08/97; full list of members (6 pages)
22 August 1996New director appointed (1 page)
22 August 1996New secretary appointed (1 page)
22 August 1996Secretary resigned (2 pages)
22 August 1996Director resigned (2 pages)
22 August 1996New director appointed (1 page)
22 August 1996New secretary appointed (1 page)
22 August 1996Director resigned (2 pages)
22 August 1996Secretary resigned (2 pages)
19 August 1996Incorporation (21 pages)
19 August 1996Incorporation (21 pages)