Company NameMetro Universal Limited
Company StatusDissolved
Company Number04490396
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Graham Moncrieff Wallace
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2019(17 years after company formation)
Appointment Duration2 years, 1 month (closed 07 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Ian Paul Worden
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Richmond Road
Leytonstone
London
E11 4BT
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMaria Yoneda
NationalityBritish
StatusResigned
Appointed08 July 2008(5 years, 11 months after company formation)
Appointment Duration10 years (resigned 02 August 2018)
RoleSecretary
Correspondence Address141 Richmond Road
Leyton Stone
London
E11 4BT
Secretary NameMr Ian Paul Worden
StatusResigned
Appointed02 August 2018(16 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 July 2019)
RoleCompany Director
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Location

Registered AddressLeytonstone House
3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Ian Worden
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

25 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
10 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 July 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
12 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
17 May 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
12 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
12 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
14 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
30 July 2010Director's details changed for Ian Paul Worden on 19 July 2010 (2 pages)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
10 August 2009Return made up to 19/07/09; full list of members (3 pages)
2 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
22 July 2008Return made up to 19/07/08; full list of members (3 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Appointment terminated secretary nationwide company secretaries LTD (1 page)
21 July 2008Director's change of particulars / ian worden / 08/07/2008 (1 page)
21 July 2008Location of debenture register (1 page)
14 July 2008Registered office changed on 14/07/2008 from somerset house 40-49 price street birmingham B4 6LZ (1 page)
14 July 2008Secretary appointed maria yoneda (2 pages)
21 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
6 September 2007Return made up to 19/07/07; full list of members (2 pages)
15 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
15 August 2006Return made up to 19/07/06; full list of members (6 pages)
25 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
16 August 2005Return made up to 19/07/05; full list of members (6 pages)
21 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
12 August 2004Return made up to 19/07/04; full list of members (6 pages)
26 March 2004Full accounts made up to 31 July 2003 (10 pages)
20 August 2003Return made up to 19/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 2002New director appointed (2 pages)
29 July 2002Ad 19/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
19 July 2002Incorporation (14 pages)