Company NameMetro Frozen Foods Limited
Company StatusDissolved
Company Number04400783
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Dissolution Date23 January 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Chor Ping Chan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address1 Earlshall Place
Westcroft
Milton Keynes
MK4 4FW
Director NameMs Mei Po Mabel Yeung
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 Earlshall Place
Westcroft
Milton Keynes
MK4 4FW
Secretary NameMs Mei Po Mabel Yeung
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 Earlshall Place
Westcroft
Milton Keynes
MK4 4FW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at 1Chor Ping Chan
50.00%
Ordinary
1 at 1M Yeung
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,998
Cash£5,520
Current Liabilities£605,901

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2016Final Gazette dissolved following liquidation (1 page)
23 October 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
17 August 2015Liquidators statement of receipts and payments to 21 December 2014 (18 pages)
17 August 2015Liquidators' statement of receipts and payments to 21 December 2014 (18 pages)
4 March 2014Liquidators' statement of receipts and payments to 10 December 2013 (12 pages)
4 March 2014Liquidators statement of receipts and payments to 10 December 2013 (12 pages)
1 May 2013Liquidators' statement of receipts and payments to 11 December 2012 (9 pages)
1 May 2013Liquidators statement of receipts and payments to 11 December 2012 (9 pages)
10 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
27 December 2012Appointment of a voluntary liquidator (1 page)
23 August 2012Liquidators' statement of receipts and payments to 21 June 2012 (10 pages)
23 August 2012Liquidators statement of receipts and payments to 21 June 2012 (10 pages)
22 June 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 February 2011Statement of affairs with form 2.14B (9 pages)
11 February 2011Result of meeting of creditors (30 pages)
20 January 2011Statement of administrator's proposal (28 pages)
26 November 2010Appointment of an administrator (1 page)
26 November 2010Registered office address changed from 49 Cardiff Road Luton Bedfordshire LU1 1PP on 26 November 2010 (1 page)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 2
(5 pages)
25 March 2010Director's details changed for Mei Po Mabel Yeung on 19 March 2010 (2 pages)
25 March 2010Director's details changed for Chor Ping Chan on 19 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 19/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 April 2008Return made up to 21/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
4 April 2007Return made up to 21/03/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
11 April 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
12 April 2005Return made up to 21/03/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
29 March 2004Return made up to 21/03/04; full list of members (7 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
24 April 2003Return made up to 21/03/03; full list of members (7 pages)
23 April 2003Ad 07/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 August 2002New director appointed (1 page)
11 June 2002New secretary appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Registered office changed on 29/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Secretary resigned (1 page)
21 March 2002Incorporation (15 pages)