London
W3 6UG
Director Name | Mr Richard Hutchinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2016(15 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 06 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Director Name | Mrs Rosanna Rodgers |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Christopher House 94b London Road Leicester LE2 0QS |
Director Name | Mr Terence Rodgers |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Christopher House 94b London Road Leicester LE2 0QS |
Secretary Name | Mrs Rosanna Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2000(1 day after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Christopher House 94b London Road Leicester LE2 0QS |
Director Name | Mr Jonathan George Mills |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(11 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 27 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Website | metropolis.co.uk |
---|---|
Telephone | 020 87528181 |
Telephone region | London |
Registered Address | 140 Wales Farm Road London W3 6UG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
100 at £1 | Metropolis International Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2016 | Application to strike the company off the register (3 pages) |
27 April 2016 | Termination of appointment of Jonathan George Mills as a director on 27 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Richard Hutchinson as a director on 27 April 2016 (2 pages) |
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 September 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
4 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
12 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
10 October 2012 | Register inspection address has been changed from 30 Home Close Kibworth Leicester LE8 0JT United Kingdom (1 page) |
10 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
21 April 2012 | Termination of appointment of Terence Rodgers as a director (1 page) |
21 April 2012 | Termination of appointment of Rosanna Rodgers as a secretary (1 page) |
21 April 2012 | Registered office address changed from 30 Home Close Kibworth Leicestershire LE8 0JT on 21 April 2012 (1 page) |
21 April 2012 | Appointment of Mr Jonathan George Mills as a director (2 pages) |
21 April 2012 | Termination of appointment of Rosanna Rodgers as a director (1 page) |
21 April 2012 | Appointment of Mr Richard Hutchinson as a secretary (1 page) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 August 2011 | Register(s) moved to registered office address (1 page) |
11 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Secretary's details changed for Mrs Rosanna Rodgers on 1 January 2010 (1 page) |
12 January 2010 | Secretary's details changed for Mrs Rosanna Rodgers on 1 January 2010 (1 page) |
12 January 2010 | Director's details changed for Mr Terence Rodgers on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Terence Rodgers on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Rosanna Rodgers on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mrs Rosanna Rodgers on 1 January 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 December 2009 | Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page) |
21 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 October 2008 | Return made up to 11/08/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 October 2007 | Return made up to 11/08/07; full list of members (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
29 August 2006 | Return made up to 11/08/06; full list of members (7 pages) |
18 August 2006 | Return made up to 11/08/05; full list of members
|
17 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
31 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
31 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
8 August 2003 | Return made up to 11/08/03; no change of members
|
8 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
28 August 2002 | Return made up to 11/08/02; no change of members
|
23 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
25 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
11 September 2000 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
11 September 2000 | Ad 15/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Incorporation (15 pages) |