Company NameMetro Travel Essex Limited
Company StatusDissolved
Company Number04202861
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Directors

Director NameMartijn Lee Gilbert
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Long Lane
Grays
Essex
RM16 2PJ
Director NameAlan John Whittington
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address49 Hillway
Billericay
Essex
CM11 2LS
Director NameMr David Charles Wilkinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Sidney Road
Staines
Middlesex
TW18 4LP
Secretary NameMartijn Lee Gilbert
NationalityBritish
StatusClosed
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Long Lane
Grays
Essex
RM16 2PJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
30 April 2003Application for striking-off (1 page)
20 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Registered office changed on 08/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)