London
N7 8DB
Secretary Name | Mr Peter Douglas Garrod |
---|---|
Status | Closed |
Appointed | 15 August 2014(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Mr Brian Anthony Roper |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 26 Lofting Road London N1 1ET |
Secretary Name | John Patrick McParland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Metropolitan University 166/220 Holloway Ro London N7 8DB |
Director Name | John Patrick McParland |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 January 2010) |
Role | University Secretary |
Country of Residence | United Kingdom |
Correspondence Address | London Metropolitan University 166/220 Holloway Ro London N7 8DB |
Director Name | Prof Malcolm George William Gillies |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2014) |
Role | Vice Chancellor & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Mr Jonathan Richard Woodhead |
---|---|
Status | Resigned |
Appointed | 01 February 2011(13 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166/220 Holloway Ro London N7 8DB |
Secretary Name | Ms Sally Christine Neocosmos |
---|---|
Status | Resigned |
Appointed | 01 March 2011(13 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166/220 Holloway Ro London N7 8DB |
Secretary Name | Ms Alison Claire Wells |
---|---|
Status | Resigned |
Appointed | 01 July 2011(13 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2014) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Ms Sharon Elizabeth Page |
---|---|
Status | Resigned |
Appointed | 08 July 2014(16 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 August 2014) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | londonmet.ac.uk |
---|---|
Telephone | 020 71332001 |
Telephone region | London |
Registered Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | London Metropolitan University 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Application to strike the company off the register (3 pages) |
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
20 August 2014 | Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page) |
18 August 2014 | Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages) |
18 August 2014 | Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages) |
18 August 2014 | Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page) |
18 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages) |
10 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Alison Wells as a secretary (1 page) |
9 July 2014 | Termination of appointment of Alison Wells as a secretary (1 page) |
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
12 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Registered office address changed from London Metropolitan University 166/220 Holloway Road London N7 8DB on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from London Metropolitan University 166/220 Holloway Road London N7 8DB on 21 December 2011 (1 page) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 July 2011 | Termination of appointment of Sally Neocosmos as a secretary (1 page) |
5 July 2011 | Termination of appointment of Sally Neocosmos as a secretary (1 page) |
4 July 2011 | Appointment of Ms Alison Claire Wells as a secretary (1 page) |
4 July 2011 | Appointment of Ms Alison Claire Wells as a secretary (1 page) |
1 March 2011 | Appointment of Ms Sally Christine Neocosmos as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jonathan Woodhead as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jonathan Woodhead as a secretary (1 page) |
1 March 2011 | Appointment of Ms Sally Christine Neocosmos as a secretary (1 page) |
15 February 2011 | Termination of appointment of John Mcparland as a secretary (1 page) |
15 February 2011 | Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page) |
15 February 2011 | Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page) |
15 February 2011 | Termination of appointment of John Mcparland as a secretary (1 page) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
12 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
26 January 2010 | Termination of appointment of John Mcparland as a director (1 page) |
26 January 2010 | Termination of appointment of John Mcparland as a director (1 page) |
25 January 2010 | Appointment of Professor Malcolm George William Gillies as a director (2 pages) |
25 January 2010 | Appointment of Professor Malcolm George William Gillies as a director (2 pages) |
21 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
20 March 2009 | Director appointed john patrick mcparland (2 pages) |
20 March 2009 | Director appointed john patrick mcparland (2 pages) |
19 March 2009 | Appointment terminated director brian roper (1 page) |
19 March 2009 | Appointment terminated director brian roper (1 page) |
12 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from university of north london 166/220 holloway road london N7 8DB (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from university of north london 166/220 holloway road london N7 8DB (1 page) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
19 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
12 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
26 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
28 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
20 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
18 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
18 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
8 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
18 December 2002 | Return made up to 12/12/02; full list of members
|
18 December 2002 | Return made up to 12/12/02; full list of members
|
22 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
22 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
21 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
6 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
6 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
2 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
10 August 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
10 August 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
13 December 1999 | Return made up to 12/12/99; full list of members (6 pages) |
13 December 1999 | Return made up to 12/12/99; full list of members (6 pages) |
16 July 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
16 July 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
19 January 1999 | Return made up to 12/12/98; full list of members (7 pages) |
19 January 1999 | Return made up to 12/12/98; full list of members (7 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
17 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
6 February 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
6 February 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
6 February 1998 | Ad 29/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 February 1998 | Ad 29/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 January 1998 | New director appointed (3 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Registered office changed on 19/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 January 1998 | New director appointed (3 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 January 1998 | Secretary resigned (1 page) |
12 December 1997 | Incorporation (13 pages) |
12 December 1997 | Incorporation (13 pages) |