Company NameMetropolis Worldwide Limited
Company StatusDissolved
Company Number03906233
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date23 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Paul Stanley Fields
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Clarence Road
Walton On Thames
Surrey
KT12 5JY
Secretary NameMrs Mei Marion Fields
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Clarence Road
Walton On Thames
Surrey
KT12 5JY
Director NameMrs Mei Marion Fields
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(1 year, 1 month after company formation)
Appointment Duration14 years (closed 23 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Clarence Road
Walton On Thames
Surrey
KT12 5JY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2nd Floor 100 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mei Marion Fields
50.00%
Ordinary
1 at £1Paul Stanley Fields
50.00%
Ordinary

Financials

Year2014
Net Worth£61,872
Cash£11,649
Current Liabilities£254,312

Accounts

Latest Accounts29 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 June

Filing History

23 March 2015Final Gazette dissolved following liquidation (1 page)
23 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2015Final Gazette dissolved following liquidation (1 page)
23 December 2014Administrator's progress report to 15 December 2014 (11 pages)
23 December 2014Notice of move from Administration to Dissolution on 15 December 2014 (11 pages)
23 December 2014Administrator's progress report to 15 December 2014 (11 pages)
23 December 2014Notice of move from Administration to Dissolution on 15 December 2014 (11 pages)
14 October 2014Statement of affairs with form 2.14B (7 pages)
14 October 2014Statement of affairs with form 2.14B (7 pages)
1 August 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 100 Cannon Street London EC4N 6EU on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 100 Cannon Street London EC4N 6EU on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 100 Cannon Street London EC4N 6EU on 1 August 2014 (2 pages)
29 July 2014Administrator's progress report to 19 June 2014 (13 pages)
29 July 2014Administrator's progress report to 19 June 2014 (13 pages)
3 February 2014Notice of deemed approval of proposals (1 page)
3 February 2014Notice of deemed approval of proposals (1 page)
27 January 2014Statement of administrator's proposal (18 pages)
27 January 2014Statement of administrator's proposal (18 pages)
6 January 2014Registered office address changed from 57 Queens Road Hersham Walton on Thames Surrey KT12 5NE on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from 57 Queens Road Hersham Walton on Thames Surrey KT12 5NE on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from 57 Queens Road Hersham Walton on Thames Surrey KT12 5NE on 6 January 2014 (2 pages)
3 January 2014Appointment of an administrator (1 page)
3 January 2014Appointment of an administrator (1 page)
23 December 2013Notice of completion of voluntary arrangement (15 pages)
23 December 2013Notice of completion of voluntary arrangement (15 pages)
6 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 (14 pages)
6 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 (14 pages)
17 April 2013Total exemption small company accounts made up to 29 June 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 29 June 2012 (7 pages)
19 March 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
19 March 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
13 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 2
(5 pages)
13 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 2
(5 pages)
13 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 2
(5 pages)
12 June 2012Total exemption small company accounts made up to 29 June 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 29 June 2011 (7 pages)
29 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 (14 pages)
29 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 (14 pages)
6 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
6 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
16 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
7 April 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
7 April 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 February 2010Director's details changed for Paul Stanley Fields on 7 January 2010 (2 pages)
18 February 2010Director's details changed for Mei Marion Fields on 7 January 2010 (2 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Paul Stanley Fields on 7 January 2010 (2 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Paul Stanley Fields on 7 January 2010 (2 pages)
18 February 2010Director's details changed for Mei Marion Fields on 7 January 2010 (2 pages)
18 February 2010Director's details changed for Mei Marion Fields on 7 January 2010 (2 pages)
7 January 2009Return made up to 07/01/09; full list of members (4 pages)
7 January 2009Return made up to 07/01/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 January 2008Return made up to 07/01/08; full list of members (2 pages)
9 January 2008Return made up to 07/01/08; full list of members (2 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
24 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 January 2007Return made up to 07/01/07; full list of members (2 pages)
23 January 2007Return made up to 07/01/07; full list of members (2 pages)
23 March 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
23 March 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
19 January 2006Return made up to 07/01/06; full list of members (7 pages)
19 January 2006Return made up to 07/01/06; full list of members (7 pages)
25 January 2005Return made up to 07/01/05; full list of members (7 pages)
25 January 2005Return made up to 07/01/05; full list of members (7 pages)
16 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
16 December 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
27 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2003Full accounts made up to 30 June 2003 (11 pages)
3 October 2003Full accounts made up to 30 June 2003 (11 pages)
12 August 2003Particulars of mortgage/charge (4 pages)
12 August 2003Particulars of mortgage/charge (4 pages)
4 March 2003Return made up to 13/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2003Return made up to 13/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
10 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
13 November 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
13 November 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
21 August 2002Registered office changed on 21/08/02 from: unit 19 walton business centre 44-46 terrace road walton on thames surrey KT12 2SD (1 page)
21 August 2002Registered office changed on 21/08/02 from: unit 19 walton business centre 44-46 terrace road walton on thames surrey KT12 2SD (1 page)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
13 March 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
19 March 2001Return made up to 13/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Return made up to 13/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
19 January 2000Registered office changed on 19/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Registered office changed on 19/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Director resigned (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000Director resigned (2 pages)
18 January 2000Director resigned (2 pages)
13 January 2000Incorporation (17 pages)
13 January 2000Incorporation (17 pages)