Bristol
Avon
BS8 4PL
Secretary Name | Mr Andrew John Paten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 St Johns Road Bristol BS8 2HG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 79-80 Blackfriars Road London SE1 8HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
2 at £1 | Metro Inspection Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | Application to strike the company off the register (3 pages) |
30 October 2012 | Application to strike the company off the register (3 pages) |
31 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
31 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
4 July 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
7 May 2009 | Accounts made up to 31 January 2009 (5 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
20 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
19 February 2009 | Director's change of particulars / david ungoed thomas / 15/05/2008 (1 page) |
19 February 2009 | Director's Change of Particulars / david ungoed thomas / 15/05/2008 / HouseName/Number was: , now: 6; Street was: 11 clifton wood crescent, now: cornwallis crescent; Post Code was: BS8 4TU, now: BS8 4PL (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 February 2008 | Return made up to 09/01/08; full list of members (6 pages) |
20 February 2008 | Return made up to 09/01/08; full list of members (6 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 March 2007 | Return made up to 09/01/07; full list of members (6 pages) |
28 March 2007 | Return made up to 09/01/07; full list of members (6 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 1 joan street the cut waterloo london SE11 3BL (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 1 joan street the cut waterloo london SE11 3BL (1 page) |
13 March 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
13 March 2006 | Accounts made up to 31 January 2006 (5 pages) |
16 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
1 April 2005 | Accounts made up to 31 January 2005 (5 pages) |
25 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 09/01/05; full list of members
|
7 September 2004 | Accounts made up to 31 January 2004 (5 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
6 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
4 March 2003 | Accounts made up to 31 January 2003 (7 pages) |
4 March 2003 | Accounts for a dormant company made up to 31 January 2003 (7 pages) |
4 March 2003 | Accounts made up to 31 January 2002 (7 pages) |
4 March 2003 | Accounts for a dormant company made up to 31 January 2002 (7 pages) |
17 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
17 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
5 June 2002 | Company name changed metro inspection services (safet y) LIMITED\certificate issued on 02/06/02 (2 pages) |
5 June 2002 | Company name changed metro inspection services (safet y) LIMITED\certificate issued on 02/06/02 (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 5 badbury swindon SN4 0EU (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 5 badbury swindon SN4 0EU (1 page) |
8 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
30 April 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
30 April 2001 | Accounts made up to 31 January 2001 (6 pages) |
1 February 2001 | Return made up to 09/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 09/01/01; full list of members (6 pages) |
5 July 2000 | Resolutions
|
5 July 2000 | Resolutions
|
5 July 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
5 July 2000 | Accounts made up to 31 January 2000 (3 pages) |
9 February 2000 | Return made up to 09/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 09/01/00; full list of members
|
3 February 2000 | Resolutions
|
3 February 2000 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
3 February 2000 | Resolutions
|
3 February 2000 | Accounts made up to 31 January 1999 (3 pages) |
6 April 1999 | Return made up to 09/01/99; no change of members
|
6 April 1999 | Return made up to 09/01/99; no change of members (4 pages) |
24 July 1998 | Company name changed utl LIMITED\certificate issued on 27/07/98 (2 pages) |
24 July 1998 | Company name changed utl LIMITED\certificate issued on 27/07/98 (2 pages) |
27 February 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Accounts made up to 31 January 1998 (3 pages) |
27 February 1998 | Resolutions
|
26 February 1998 | Return made up to 09/01/98; full list of members (6 pages) |
26 February 1998 | Return made up to 09/01/98; full list of members (6 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 372 old street london EC1V 9LT (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 372 old street london EC1V 9LT (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
9 January 1997 | Incorporation (10 pages) |