Company NameMetro Direct Limited
DirectorLeslie Maurice Jacobs
Company StatusLiquidation
Company Number03548360
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Previous NameSystemmega Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLeslie Maurice Jacobs
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(4 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Prince Of Wales Cottages
15 Ongar Road
Abridge
Essex
RM4 1UB
Secretary NameBarry Sanders
NationalityBritish
StatusCurrent
Appointed04 February 2003(4 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address61
Lambourne Road
Chigwell
Essex
IG7 6HY
Director NameMr John Hall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(2 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Hamilton Terrace
London
NW8 9RE
Director NameMr Howard Stanley Mighell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 06 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Director NameMartin Thompson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(2 weeks, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 08 February 1999)
RoleCompany Director
Correspondence Address24 Leavesden Road
Weybridge
Surrey
KT13 9BX
Secretary NameMr Howard Stanley Mighell
NationalityBritish
StatusResigned
Appointed07 May 1998(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 06 March 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Director NameMr Alan Howard Martin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(3 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hazelmere Road
Petts Wood
Kent
BR1 1PA
Director NameElaine New
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2003)
RoleFinance
Correspondence Address45 Taplow Road
Taplow
Maidenhead
Berkshire
SL6 0JN
Secretary NameElaine New
NationalityBritish
StatusResigned
Appointed19 March 2002(3 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 June 2002)
RoleFinance Director
Correspondence Address45 Taplow Road
Taplow
Maidenhead
Berkshire
SL6 0JN
Secretary NameInderpal Singh Walia
NationalityBritish
StatusResigned
Appointed17 June 2002(4 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 February 2003)
RoleSolicitor
Correspondence Address1 Alderney Avenue
Hounslow
Middlesex
TW5 0QN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCavendish House
Cavendish Road
London
E4 9NQ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Financials

Year2001
Net Worth-£122,336
Current Liabilities£124,300

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Next Accounts Due31 January 2003 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due1 May 2017 (overdue)

Filing History

2 February 2005Secretary resigned (1 page)
2 February 2005Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
15 September 2003Order of court to wind up (2 pages)
15 September 2003Order of court to wind up (2 pages)
9 September 2003Court order notice of winding up (2 pages)
9 September 2003Court order notice of winding up (2 pages)
20 August 2003Registered office changed on 20/08/03 from: united house dorset street london W1 (1 page)
20 August 2003Registered office changed on 20/08/03 from: united house dorset street london W1 (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Secretary resigned (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 July 2002Director resigned (1 page)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002Director resigned (1 page)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Registered office changed on 26/06/02 from: 110 park street london W1K 3RJ (1 page)
26 June 2002New secretary appointed (1 page)
26 June 2002New secretary appointed (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Registered office changed on 26/06/02 from: 110 park street london W1K 3RJ (1 page)
21 May 2002Return made up to 17/04/02; full list of members (7 pages)
21 May 2002New secretary appointed (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New secretary appointed (1 page)
21 May 2002Return made up to 17/04/02; full list of members (7 pages)
27 March 2002Secretary resigned;director resigned (1 page)
27 March 2002Secretary resigned;director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
22 May 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(6 pages)
22 May 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(6 pages)
19 December 2000Full accounts made up to 31 March 2000 (11 pages)
19 December 2000Full accounts made up to 31 March 2000 (11 pages)
15 May 2000Return made up to 17/04/00; full list of members (6 pages)
15 May 2000Return made up to 17/04/00; full list of members (6 pages)
9 May 2000Auditor's resignation (1 page)
9 May 2000Auditor's resignation (1 page)
17 December 1999Registered office changed on 17/12/99 from: 25 maddox street london W1R 9LE (1 page)
17 December 1999Registered office changed on 17/12/99 from: 25 maddox street london W1R 9LE (1 page)
26 October 1999Full accounts made up to 31 March 1999 (10 pages)
26 October 1999Full accounts made up to 31 March 1999 (10 pages)
16 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
25 May 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
14 October 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
14 October 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
1 June 1998Company name changed systemmega LIMITED\certificate issued on 02/06/98 (2 pages)
1 June 1998Company name changed systemmega LIMITED\certificate issued on 02/06/98 (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Registered office changed on 22/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998Registered office changed on 22/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 May 1998New secretary appointed;new director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998New secretary appointed;new director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998Director resigned (1 page)
17 April 1998Incorporation (13 pages)
17 April 1998Incorporation (13 pages)