London
EC1V 0NB
Secretary Name | Christopher Andre Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 02 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Great Sutton Street London EC1V 0NB |
Secretary Name | Ms Margaret Helen Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(4 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 September 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Deanhill Road East Sheen London SW14 7DQ |
Secretary Name | Ms Charlotte Stevenson Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peveril House Peveril Road Swanage Dorset BH19 2DQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.metroimaging.co.uk/home |
---|---|
Telephone | 020 78650000 |
Telephone region | London |
Registered Address | 32 Great Sutton Street London EC1V 0NB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
5 September 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
25 February 2010 | Director's details changed for Mr Ben Marris Richardson on 14 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Christopher Andre Jackson on 14 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Ben Marris Richardson on 14 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Christopher Andre Jackson on 14 February 2010 (1 page) |
25 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
24 February 2009 | Location of register of members (1 page) |
17 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
17 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
15 June 2007 | Location of register of members (1 page) |
15 June 2007 | Location of register of members (1 page) |
30 May 2007 | New secretary appointed (1 page) |
30 May 2007 | New secretary appointed (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 76 clerkenwell road london EC1M 5TN (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 76 clerkenwell road london EC1M 5TN (1 page) |
14 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Auditor's resignation (1 page) |
14 March 2007 | Resolutions
|
14 March 2007 | Auditor's resignation (1 page) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
30 August 2006 | Full accounts made up to 31 October 2005 (8 pages) |
30 August 2006 | Full accounts made up to 31 October 2005 (8 pages) |
13 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (10 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (10 pages) |
17 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
17 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
23 December 2004 | Secretary's particulars changed (1 page) |
23 December 2004 | Secretary's particulars changed (1 page) |
16 April 2004 | Full accounts made up to 31 October 2003 (10 pages) |
16 April 2004 | Full accounts made up to 31 October 2003 (10 pages) |
16 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
16 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
22 May 2003 | Full accounts made up to 31 October 2002 (12 pages) |
22 May 2003 | Full accounts made up to 31 October 2002 (12 pages) |
18 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
18 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
20 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
20 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
11 September 2002 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
11 September 2002 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
7 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
12 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
27 November 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
27 November 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
6 March 2000 | Company name changed spiderboy LIMITED\certificate issued on 07/03/00 (2 pages) |
6 March 2000 | Company name changed spiderboy LIMITED\certificate issued on 07/03/00 (2 pages) |
25 February 2000 | Company name changed apexridge LIMITED\certificate issued on 28/02/00 (2 pages) |
25 February 2000 | Company name changed apexridge LIMITED\certificate issued on 28/02/00 (2 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 120 east road london N1 6AA (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: 120 east road london N1 6AA (1 page) |
14 February 2000 | Incorporation (15 pages) |