Company NameMetropolis Parking Limited
Company StatusDissolved
Company Number03334645
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)
Previous NameAlliedword Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vivian James Maguire
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed20 July 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 12 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameThe Estate Of David Laurence Massie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 12 March 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Alan Road
Wimbledon
London
SW19 7PT
Secretary NameMr Vivian James Maguire
NationalityIrish
StatusClosed
Appointed20 July 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 12 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameJulian Thomas Courtney-Stubbs
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 1999)
RoleSolicitor
Correspondence Address9-10 Alphabet Square
Bow
London
E3 3RT
Director NameSol Robert Norman Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Hippodrome Mews
London
W11 4NN
Secretary NameJulian Thomas Courtney-Stubbs
NationalityBritish
StatusResigned
Appointed20 March 1997(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 1999)
RoleSolicitor
Correspondence Address9-10 Alphabet Square
Bow
London
E3 3RT
Director NameMr Jonathan Royals
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address11 Hazell Park
Amersham
Buckinghamshire
HP7 9AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFitzroy House
18-20 Grafton Street
London
W1X 3LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
11 October 2001Application for striking-off (1 page)
9 August 2001Director resigned (1 page)
27 March 2001Return made up to 17/03/01; no change of members (5 pages)
21 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
27 March 2000Return made up to 17/03/00; full list of members (8 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
11 January 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
30 December 1999Registered office changed on 30/12/99 from: 90 fetter lane london EC4A 1JP (1 page)
9 August 1999New director appointed (2 pages)
5 August 1999Secretary resigned;director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New secretary appointed;new director appointed (3 pages)
14 April 1999Return made up to 17/03/99; no change of members (4 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
16 April 1998Return made up to 17/03/98; full list of members (6 pages)
12 August 1997Company name changed alliedword LIMITED\certificate issued on 13/08/97 (2 pages)
17 March 1997Incorporation (9 pages)