Company NameMetropolis Global Express Inc. Limited
DirectorLakhvinder Kharod
Company StatusDissolved
Company Number03719919
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Lakhvinder Kharod
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address545 Great West Road
Hounslow
Middlesex
TW5 0BS
Secretary NameHarjit Kharod
NationalityBritish
StatusCurrent
Appointed26 July 1999(5 months after company formation)
Appointment Duration24 years, 8 months
RoleAdminnistrator
Correspondence Address545 Great West Road
Hounslow
Middlesex
TW5 0BS
Secretary NameMr Thambimuthu Thiagalingam
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Ridgeway
North Harrow
Middlesex
HA2 7QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Thamesgate Close
Ham Richmond
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,605
Cash£7,550
Current Liabilities£41,113

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 March 2007Dissolved (1 page)
22 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
8 September 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Registered office changed on 18/09/02 from: the gatehouse 784-788 high road london N17 0DA (1 page)
2 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2002Appointment of a voluntary liquidator (2 pages)
2 September 2002Statement of affairs (7 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 April 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(6 pages)
29 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
21 September 2001Particulars of mortgage/charge (3 pages)
14 June 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounting reference date shortened from 28/02/01 to 31/03/00 (1 page)
27 June 2000Return made up to 25/02/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(6 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed (2 pages)
8 July 1999Ad 25/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
25 February 1999Incorporation (16 pages)