Company NameMetro Focus Limited
Company StatusDissolved
Company Number03704331
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 2 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)
Previous NameWithmate Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bryan John Pratt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2013(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 27 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Lane
Harbury
Warwickshire
CV33 9HX
Secretary NameMrs Janet Rosalind Pratt
StatusClosed
Appointed01 October 2013(14 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 27 June 2017)
RoleCompany Director
Correspondence Address4 Park Lane
Harbury
Warwickshire
CV33 9HX
Director NameRegis Dodin
Date of BirthJune 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed09 April 1999(2 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 02 September 2013)
RoleCompany Director
Correspondence Address69 Rue Pauline Borghere
Neuilly Sur Seine
92200
France
Secretary NameMr Bryan John Pratt
NationalityBritish
StatusResigned
Appointed09 April 1999(2 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Lane
Harbury
Warwickshire
CV33 9HX
Director NameMr Lucien Frydlender
Date of BirthMay 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2012(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Avenue Kleber
Paris
75116
France
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor, Sheraton House
Lower Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Bryan John Pratt
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,463
Cash£28,025
Current Liabilities£31,808

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
30 March 2017Application to strike the company off the register (3 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
3 October 2013Termination of appointment of Bryan Pratt as a secretary (1 page)
3 October 2013Termination of appointment of Lucien Frydlender as a director (1 page)
3 October 2013Appointment of Mrs Janet Rosalind Pratt as a secretary (2 pages)
6 September 2013Company name changed withmate LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
(2 pages)
6 September 2013Change of name notice (3 pages)
3 September 2013Appointment of Mr Bryan John Pratt as a director (2 pages)
3 September 2013Termination of appointment of Regis Dodin as a director (1 page)
8 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
14 November 2012Appointment of Mr Lucien Frydlender as a director (2 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 March 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 February 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
3 February 2009Return made up to 29/01/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 February 2008Return made up to 29/01/08; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 February 2007Return made up to 29/01/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 September 2006Registered office changed on 01/09/06 from: summers morgan, sheraton house lower road, chorleywood rickmansworth hertfordshire WD3 5LH (1 page)
9 February 2006Return made up to 29/01/06; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
26 August 2005Delivery ext'd 3 mth 31/01/05 (1 page)
7 February 2005Return made up to 29/01/05; full list of members (5 pages)
14 January 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 February 2004Return made up to 29/01/04; full list of members (5 pages)
10 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
6 February 2003Return made up to 29/01/03; full list of members (5 pages)
26 January 2003Secretary's particulars changed (1 page)
15 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
8 February 2002Return made up to 29/01/02; full list of members (5 pages)
14 January 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
10 September 2001Delivery ext'd 3 mth 31/01/01 (1 page)
2 February 2001Return made up to 29/01/01; full list of members (5 pages)
23 January 2001Accounts for a small company made up to 31 January 2000 (4 pages)
6 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
7 February 2000Return made up to 29/01/00; full list of members (5 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999Secretary resigned (1 page)
16 April 1999Registered office changed on 16/04/99 from: 6/8 underwood street london N1 7JQ (1 page)
29 January 1999Incorporation (20 pages)