Company NameMetropol Limited
Company StatusDissolved
Company Number03312333
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 1 month ago)
Dissolution Date17 May 2017 (6 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHoward Arthur Ward
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(1 year, 1 month after company formation)
Appointment Duration19 years, 1 month (closed 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wratting Road
Haverhill
Suffolk
CB9 0DD
Director NameMr Richard Charles Geary
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Waters Edge Eternit Walk
Fulham
London
SW6 6QU
Director NameHoward Arthur Ward
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Wratting Road
Haverhill
Suffolk
CB9 0DD
Secretary NameMr Richard Charles Geary
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Waters Edge Eternit Walk
Fulham
London
SW6 6QU
Director NameRodney Charles Child
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 month, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 March 1998)
RoleCompany Director
Correspondence AddressRomardy Coombe Lane
Teignmouth
Devon
TQ14 9EY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£189,714
Cash£136,459
Current Liabilities£300,339

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2017Final Gazette dissolved following liquidation (1 page)
17 May 2017Final Gazette dissolved following liquidation (1 page)
17 February 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
17 February 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
1 March 2016Liquidators' statement of receipts and payments to 16 January 2016 (21 pages)
1 March 2016Liquidators statement of receipts and payments to 16 January 2016 (21 pages)
1 March 2016Liquidators' statement of receipts and payments to 16 January 2016 (21 pages)
28 January 2015Liquidators statement of receipts and payments to 16 January 2015 (19 pages)
28 January 2015Liquidators' statement of receipts and payments to 16 January 2015 (19 pages)
28 January 2015Liquidators' statement of receipts and payments to 16 January 2015 (19 pages)
17 April 2014Registered office address changed from C/O B & C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 17 April 2014 (2 pages)
17 April 2014Registered office address changed from C/O B & C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 17 April 2014 (2 pages)
7 February 2014Termination of appointment of Richard Geary as a director (1 page)
7 February 2014Termination of appointment of Richard Geary as a secretary (2 pages)
7 February 2014Termination of appointment of Richard Geary as a secretary (2 pages)
7 February 2014Termination of appointment of Richard Geary as a director (1 page)
22 January 2014Registered office address changed from 34a North End Road Golden Green London NW11 7PT on 22 January 2014 (4 pages)
22 January 2014Registered office address changed from 34a North End Road Golden Green London NW11 7PT on 22 January 2014 (4 pages)
21 January 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 January 2014Statement of affairs with form 4.19 (7 pages)
21 January 2014Statement of affairs with form 4.19 (7 pages)
21 January 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 5,000
(5 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 5,000
(5 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 5,000
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
6 February 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
6 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
14 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
14 April 2010Director's details changed for Howard Arthur Ward on 2 January 2010 (2 pages)
14 April 2010Director's details changed for Howard Arthur Ward on 2 January 2010 (2 pages)
14 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Howard Arthur Ward on 2 January 2010 (2 pages)
14 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
10 February 2010Partial exemption accounts made up to 31 March 2009 (12 pages)
10 February 2010Partial exemption accounts made up to 31 March 2009 (12 pages)
20 October 2009Annual return made up to 4 February 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 4 February 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 4 February 2009 with a full list of shareholders (4 pages)
15 July 2009Return made up to 04/02/08; full list of members (4 pages)
15 July 2009Return made up to 04/02/08; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
23 January 2008Return made up to 04/02/07; full list of members (2 pages)
23 January 2008Return made up to 04/02/07; full list of members (2 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
13 December 2006Return made up to 04/02/06; full list of members (2 pages)
13 December 2006Return made up to 04/02/06; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 February 2006Full accounts made up to 31 March 2005 (12 pages)
17 February 2006Full accounts made up to 31 March 2005 (12 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
2 February 2005Return made up to 04/02/05; full list of members (7 pages)
2 February 2005Return made up to 04/02/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
15 March 2004Return made up to 04/02/04; full list of members (7 pages)
15 March 2004Return made up to 04/02/04; full list of members (7 pages)
31 January 2004Full accounts made up to 31 March 2003 (12 pages)
31 January 2004Full accounts made up to 31 March 2003 (12 pages)
11 June 2003Full accounts made up to 31 March 2002 (11 pages)
11 June 2003Full accounts made up to 31 March 2002 (11 pages)
8 February 2003Return made up to 04/02/03; full list of members (7 pages)
8 February 2003Return made up to 04/02/03; full list of members (7 pages)
5 May 2002Full accounts made up to 31 March 2001 (9 pages)
5 May 2002Full accounts made up to 31 March 2001 (9 pages)
1 May 2002Return made up to 04/02/02; full list of members (7 pages)
1 May 2002Return made up to 04/02/02; full list of members (7 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
25 April 2001Return made up to 04/02/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2001Registered office changed on 25/04/01 from: 34A north end road golders green london NW11 7PT (1 page)
25 April 2001Registered office changed on 25/04/01 from: 34A north end road golders green london NW11 7PT (1 page)
25 April 2001Return made up to 04/02/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 January 2001Full accounts made up to 31 March 2000 (9 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
16 March 2000Return made up to 04/02/00; full list of members (6 pages)
16 March 2000Return made up to 04/02/00; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 February 1999Return made up to 04/02/99; change of members (6 pages)
18 February 1999Return made up to 04/02/99; change of members (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 May 1998Ad 27/03/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
7 May 1998£ nc 1000/5000 27/03/98 (2 pages)
7 May 1998Ad 27/03/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
7 May 1998£ nc 1000/5000 27/03/98 (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
6 March 1998Return made up to 04/02/98; full list of members (6 pages)
6 March 1998Return made up to 04/02/98; full list of members (6 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 372 old street london EC1V 9LT (1 page)
11 March 1997Registered office changed on 11/03/97 from: 372 old street london EC1V 9LT (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New secretary appointed;new director appointed (2 pages)
11 March 1997New secretary appointed;new director appointed (2 pages)
4 February 1997Incorporation (12 pages)
4 February 1997Incorporation (12 pages)