Company NameLondon Metro Limited
Company StatusDissolved
Company Number04849105
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAli Benzama
Date of BirthMarch 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed28 December 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 20 July 2010)
RoleManager
Correspondence Address73 Warwick Road
London
SW5 9HB
Secretary NameAli Benzama
NationalityFrench
StatusClosed
Appointed28 December 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 20 July 2010)
RoleManager
Correspondence Address73 Warwick Road
London
SW5 9HB
Secretary NameKamal Mansour
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Jordans
Hillyfield
Welwyn Garden City
Hertfordshire
AL7 2HD
Director NameSofiane Hamouda
Date of BirthJune 1977 (Born 46 years ago)
NationalityAlgerian
StatusResigned
Appointed16 May 2004(9 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2007)
RoleCompany Director
Correspondence Address2 Kenwood House
Loughborough Park
London
SW9 8TE
Secretary NameSilvia Andreia Veiga Da Paz Hamouda
NationalityPortuguese
StatusResigned
Appointed16 May 2004(9 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2007)
RoleCompany Director
Correspondence Address2 Kenwood House
Loughborough Park
London
SW9 8TE
Director NameMahdi Mansour
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAlgerian
StatusResigned
Appointed18 June 2007(3 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2007)
RoleCompany Director
Correspondence Address57 Kirkwood Road
London
SE15 3XU
Director NameMahdi Mansour
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAlgerian
StatusResigned
Appointed18 June 2007(3 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2007)
RoleCompany Director
Correspondence Address57 Kirkwood Road
London
SE15 3XU
Secretary NameEva Martinez Garcia
NationalitySpanish
StatusResigned
Appointed18 June 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address57 Kirkwood Road
London
SE15 3XU

Location

Registered Address326 Vauxhall Bridge Road
London
SW1V 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Turnover£56,163
Gross Profit£37,775
Net Worth-£20,873
Cash£181
Current Liabilities£21,054

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010Application to strike the company off the register (3 pages)
30 March 2010Application to strike the company off the register (3 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 December 2009Annual return made up to 26 August 2009 (17 pages)
8 December 2009Annual return made up to 26 August 2009 (17 pages)
2 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 March 2009Director and secretary's change of particulars / ali benzama / 02/03/2009 (1 page)
24 March 2009Director and Secretary's Change of Particulars / ali benzama / 02/03/2009 / (1 page)
11 March 2009Return made up to 22/12/08; full list of members (10 pages)
11 March 2009Appointment Terminated Secretary eva martinez garcia (1 page)
11 March 2009Return made up to 22/12/08; full list of members (10 pages)
11 March 2009Appointment terminated secretary eva martinez garcia (1 page)
25 February 2009Appointment Terminate, Director Eva Martinez Garcia Logged Form (1 page)
25 February 2009Appointment terminate, director eva martinez garcia logged form (1 page)
27 May 2008Director and secretary appointed ali benzama (2 pages)
27 May 2008Director and secretary appointed ali benzama (2 pages)
19 May 2008Appointment Terminated Director mahdi mansour (1 page)
19 May 2008Appointment terminated director mahdi mansour (1 page)
24 April 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
24 April 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
8 January 2008Return made up to 29/07/07; no change of members (6 pages)
8 January 2008Return made up to 29/07/07; no change of members (6 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
19 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 September 2006Return made up to 29/07/06; full list of members (6 pages)
25 September 2006Return made up to 29/07/06; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 August 2005Return made up to 29/07/05; full list of members (6 pages)
10 August 2005Return made up to 29/07/05; full list of members (6 pages)
13 April 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
13 April 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
13 August 2004Return made up to 29/07/04; full list of members (6 pages)
13 August 2004Return made up to 29/07/04; full list of members (6 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
25 May 2004Registered office changed on 25/05/04 from: 57B kirkwood road peckham london SE15 3XU (1 page)
25 May 2004Director resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Registered office changed on 25/05/04 from: 57B kirkwood road peckham london SE15 3XU (1 page)
29 July 2003Incorporation (16 pages)