Company NameMetropod Limited
Company StatusDissolved
Company Number04209570
CategoryPrivate Limited Company
Incorporation Date2 May 2001(22 years, 11 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)
Previous NameFabair Limited

Business Activity

Section IAccommodation and food service activities
SIC 5521Youth hostels and mountain refuges
SIC 55202Youth hostels

Directors

Director NameJoseph Arnold
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 27 January 2004)
RoleManager
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameBrian James Thompson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 27 January 2004)
RoleManager
Correspondence Address665 Finchley Road
London
NW2 2HN
Secretary NameJoseph Arnold
NationalityBritish
StatusClosed
Appointed16 April 2002(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 27 January 2004)
RoleManager
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameMr Nicholas Cockburn
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 April 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address62 York Way
London
N1 9AG
Director NameMr Tim Cockburn
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 April 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address66 York Way
Kings Cross
London
N1 9AG
Director NameMs Ikenna Chinyereugo Onyejiaka
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 17
St Anns Terrace
London
NW8 6PH
Secretary NameMr Nicholas Cockburn
NationalityBritish
StatusResigned
Appointed02 July 2001(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 April 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address62 York Way
London
N1 9AG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address66 York Way
London
N1 9AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
23 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned;director resigned (1 page)
10 May 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
25 July 2001New director appointed (2 pages)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001Registered office changed on 16/07/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 July 2001New director appointed (2 pages)