Company NameMetropolitan Leasing Limited
Company StatusDissolved
Company Number03456805
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)
Previous NameMalica Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameCatherine Ann Davis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 17 September 2002)
RolePersonnal Assistant
Correspondence Address2a Green Walk
Dartford
Kent
DA1 4JL
Director NameVincent Anthony Woodall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(2 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 2000)
RoleSales Consultant
Correspondence Address33 Iris Avenue
Bexley
Kent
DA5 1HH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed14 November 1997(2 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 03 May 2002)
Correspondence AddressField House
72 Oldfield Road
Hampton
Middlesex
TW12 2HQ

Location

Registered Address13 Tavern Quay Commercial Centre
Rope Street
London
SE16 7TX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
9 May 2002Registered office changed on 09/05/02 from: victoria house 64 paul street london EC2A 4NG (1 page)
9 May 2002Secretary resigned (1 page)
16 April 2002Application for striking-off (1 page)
17 December 2001Return made up to 28/10/01; full list of members (6 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (4 pages)
24 November 2000Return made up to 28/10/00; full list of members (6 pages)
6 September 2000Accounts made up to 31 October 1999 (4 pages)
11 April 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
19 December 1999Accounts for a small company made up to 31 October 1998 (4 pages)
30 November 1999Return made up to 28/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1999Registered office changed on 21/04/99 from: victoria house 64 paul street london EC2A 4NA (1 page)
16 November 1998Return made up to 28/10/98; full list of members (6 pages)
15 December 1997Company name changed malica LIMITED\certificate issued on 16/12/97 (2 pages)
12 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 October 1997Incorporation (18 pages)