Company NameMetro Gifts Limited
Company StatusDissolved
Company Number04215207
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSobakchand Ramji Shah
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2001(same day as company formation)
RoleBusinessman
Correspondence Address3 Mount Grace Road
Potters Bar
Hertfordshire
EN6 1RE
Director NameManjula Shah
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 31 October 2006)
RoleAdministrator
Correspondence Address3 Mount Grace Road
Potters Bar
Hertfordshire
EN6 1RE
Secretary NameSobakchand Ramji Shah
NationalityBritish
StatusClosed
Appointed14 July 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address3 Mount Grace Road
Potters Bar
Hertfordshire
EN6 1RE
Director NameMr Milan Sobakchand Shah
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Mount Grace Road
Potters Bar
Hertfordshire
EN6 1RE
Secretary NameMr Milan Sobakchand Shah
NationalityBritish
StatusResigned
Appointed11 May 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Mount Grace Road
Potters Bar
Hertfordshire
EN6 1RE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address23 Harcourt Street
London
W1H 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
8 June 2006Application for striking-off (1 page)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
10 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 June 2004Return made up to 11/05/04; full list of members (7 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Secretary resigned;director resigned (1 page)
6 August 2003New secretary appointed (2 pages)
21 May 2003Return made up to 11/05/03; full list of members (7 pages)
8 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
1 June 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
24 May 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
24 May 2001Ad 11/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed;new director appointed (2 pages)
11 May 2001Incorporation (18 pages)