Company NameMetroville Properties Ltd
Company StatusDissolved
Company Number03294797
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameMetropolis Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Ian Charles Murray
NationalityBritish
StatusClosed
Appointed06 January 2009(12 years after company formation)
Appointment Duration8 months, 1 week (closed 15 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Poplar Road
Uxbridge
Middlesex
UB9 4AW
Director NameMr Paul John Dolan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 Merivale Road
Putney
London
SW15 2NW
Director NameMr Imtiaz Wajih
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidencePortugal
Correspondence Address82 Holland Road
Kensington
London
W14 8BN
Secretary NameMr Imtiaz Wajih
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidencePortugal
Correspondence Address82 Holland Road
Kensington
London
W14 8BN
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameIAN Murray Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 2003(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 January 2009)
Correspondence Address18 Poplar Road
New Denham
Uxbridge
Middlesex
UB9 4AW

Location

Registered AddressC/O Ian Murray & Co
18 Poplar Road
New Denham Uxbridge
Middlesex
UB9 4AW
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009Secretary appointed ian charles murray (2 pages)
23 March 2009Appointment terminated director imtiaz wajih (1 page)
23 March 2009Appointment terminate, secretary ian charles murray logged form (1 page)
11 March 2009Appointment terminated secretary ian murray secretarial LIMITED (1 page)
6 January 2009Return made up to 19/12/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 December 2007Return made up to 19/12/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 January 2007Return made up to 19/12/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 December 2005Secretary's particulars changed (1 page)
19 December 2005Return made up to 19/12/05; full list of members (2 pages)
25 July 2005Registered office changed on 25/07/05 from: 21 napier place london W14 8LG (1 page)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
23 December 2004Return made up to 19/12/04; full list of members (6 pages)
22 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 February 2004Return made up to 19/12/03; full list of members (8 pages)
27 January 2004Secretary resigned (1 page)
22 August 2003New secretary appointed (2 pages)
4 May 2003Director resigned (1 page)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 January 2003Return made up to 19/12/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 January 2002Return made up to 19/12/01; full list of members (6 pages)
22 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 December 2000Return made up to 19/12/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
4 January 2000Return made up to 19/12/99; full list of members (6 pages)
15 September 1999Registered office changed on 15/09/99 from: 82 holland road kensington london W14 8BN (1 page)
24 December 1998Return made up to 19/12/98; full list of members (6 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
27 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 1998Ad 31/03/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
27 July 1998£ nc 1000/100000 30/03/98 (1 page)
13 June 1998Particulars of mortgage/charge (3 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
20 January 1998Return made up to 19/12/97; full list of members (6 pages)
21 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
13 November 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 January 1997New director appointed (2 pages)
16 January 1997Ad 19/12/96-27/12/96 £ si 2@1=2 £ ic 2/4 (2 pages)
10 January 1997New secretary appointed;new director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Registered office changed on 10/01/97 from: 3RD floor rm company services LIMITED london EC2A 4SD (1 page)
10 January 1997Secretary resigned (1 page)
19 December 1996Incorporation (18 pages)