166-220 Holloway Road
London
N7 8DB
Secretary Name | Mr Peter Douglas Garrod |
---|---|
Status | Closed |
Appointed | 15 August 2014(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
Director Name | Sir Roderick Castle Floud |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Flint Street Haddenham Buckinghamshire HP17 8AL |
Secretary Name | Miss Jill Grinstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Highgate High Street London N6 5JR |
Secretary Name | John Patrick McParland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 February 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
Director Name | Mr Brian Anthony Roper |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 March 2009) |
Role | Vice Chancellr And Chief Execu |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 26 Lofting Road London N1 1ET |
Director Name | John Patrick McParland |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(8 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 January 2010) |
Role | University Secretary |
Country of Residence | United Kingdom |
Correspondence Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
Director Name | Prof Malcolm George William Gillies |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2014) |
Role | Vice Chancellor & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
Secretary Name | Mr Jonathan Richard Woodhead |
---|---|
Status | Resigned |
Appointed | 01 February 2011(10 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Sally Christine Neocosmos |
---|---|
Status | Resigned |
Appointed | 01 March 2011(10 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Alison Claire Wells |
---|---|
Status | Resigned |
Appointed | 01 July 2011(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2014) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
Secretary Name | Ms Sharon Elizabeth Page |
---|---|
Status | Resigned |
Appointed | 08 July 2014(13 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 August 2014) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | londonmet.ac.uk |
---|---|
Telephone | 020 74230000 |
Telephone region | London |
Registered Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | London Metropolitan University 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2016 | Application to strike the company off the register (3 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
28 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
20 August 2014 | Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page) |
20 August 2014 | Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages) |
18 August 2014 | Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page) |
18 August 2014 | Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages) |
18 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Alison Wells as a secretary (1 page) |
26 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
12 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 July 2011 | Termination of appointment of Sally Neocosmos as a secretary (1 page) |
4 July 2011 | Appointment of Ms Alison Claire Wells as a secretary (1 page) |
1 March 2011 | Appointment of Ms Sally Christine Neocosmos as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jonathan Woodhead as a secretary (1 page) |
15 February 2011 | Termination of appointment of John Mcparland as a secretary (1 page) |
15 February 2011 | Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page) |
24 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Amended accounts made up to 30 June 2010 (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
26 January 2010 | Termination of appointment of John Mcparland as a director (1 page) |
25 January 2010 | Appointment of Professor Malcolm George William Gillies as a director (2 pages) |
30 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
20 March 2009 | Director appointed john patrick mcparland (2 pages) |
19 March 2009 | Appointment terminated director brian roper (1 page) |
25 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
19 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
16 August 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
27 November 2006 | Return made up to 22/11/06; full list of members (2 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
22 November 2005 | Return made up to 22/11/05; full list of members (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 January 2005 | Return made up to 22/11/04; full list of members (6 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: london metropolitan university 166-220 holloway road london N7 8DB (1 page) |
29 November 2004 | Resolutions
|
16 November 2004 | Registered office changed on 16/11/04 from: 31 jewry street london EC3N 2EY (1 page) |
9 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
29 April 2004 | New director appointed (3 pages) |
29 April 2004 | Director resigned (1 page) |
4 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
11 December 2003 | Return made up to 22/11/03; full list of members
|
13 May 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Resolutions
|
23 December 2002 | Return made up to 22/11/02; full list of members (6 pages) |
30 May 2002 | Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page) |
30 May 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
10 January 2002 | Return made up to 22/11/01; full list of members (6 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
22 November 2000 | Incorporation (13 pages) |