Company NameMetro Vantage Ltd.
Company StatusDissolved
Company Number03324025
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJulian Cunnington
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(same day as company formation)
RoleBusinessman
Correspondence Address17 Unwin Close
Haymerle Road
London
SE15 6SH
Secretary NameJulian Cunnington
NationalityBritish
StatusClosed
Appointed25 February 1997(same day as company formation)
RoleBusinessman
Correspondence Address17 Unwin Close
Haymerle Road
London
SE15 6SH
Director NameSandra Niles
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2002(5 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 20 October 2009)
RoleCrown Court Officer
Correspondence Address17 Unwin Close
Haymerle Road
London
SE15 6SH
Director NameJason Springett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleBusinessman
Correspondence AddressFlat 2 Berdan Court
9 George Lovell Drive
Enfield
Middlesex
EN3 6WA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address6 City Road
London
EC1Y 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£36,095
Cash£369
Current Liabilities£84,742

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2009First Gazette notice for voluntary strike-off (1 page)
29 June 2009Application for striking-off (1 page)
30 March 2009Return made up to 25/02/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2008Return made up to 25/02/08; no change of members (7 pages)
10 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 March 2006Return made up to 25/02/06; full list of members (8 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 May 2005Return made up to 25/02/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 March 2004Return made up to 25/02/04; full list of members (7 pages)
10 March 2003Return made up to 25/02/03; full list of members (7 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
15 March 2002Return made up to 25/02/02; full list of members (6 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Partial exemption accounts made up to 31 March 2001 (8 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
20 March 2001Return made up to 25/02/01; full list of members (6 pages)
5 January 2001Full accounts made up to 31 March 2000 (7 pages)
28 February 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1999Full accounts made up to 31 March 1999 (7 pages)
12 March 1999Return made up to 25/02/99; no change of members (4 pages)
21 December 1998Full accounts made up to 31 March 1998 (6 pages)
14 August 1998Registered office changed on 14/08/98 from: 59 mapledene estate mapledene road hackney london E8 3LN (1 page)
24 February 1998Secretary's particulars changed;director's particulars changed (1 page)
24 February 1998Return made up to 25/02/98; full list of members (6 pages)
22 January 1998Particulars of mortgage/charge (5 pages)
2 April 1997Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
27 February 1997Secretary resigned (1 page)
25 February 1997Incorporation (22 pages)