Company NameMetropolitano Limited
Company StatusDissolved
Company Number05031089
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)
Dissolution Date11 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMichael Ebohon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address175 Marmadon Road
Plumstead
London
SE18 1EG
Secretary NameMichael Ebohon
NationalityBritish
StatusClosed
Appointed02 February 2004(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address175 Marmadon Road
Plumstead
London
SE18 1EG
Secretary NameHf Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 February 2004(same day as company formation)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameInsolvency Logistics Limited (Corporation)
StatusClosed
Appointed25 April 2012(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 11 March 2019)
Correspondence Address1 Horsell Court, Stepgates
Chertsey
Surrey
KT16 8HY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressGuardian Business Recovery
72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2011
Net Worth£59
Cash£2,686
Current Liabilities£145,382

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 March 2019Final Gazette dissolved following liquidation (1 page)
11 December 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
22 June 2018Liquidators' statement of receipts and payments to 25 April 2018 (8 pages)
19 June 2017Liquidators' statement of receipts and payments to 25 April 2017 (10 pages)
19 June 2017Liquidators' statement of receipts and payments to 25 April 2017 (10 pages)
20 May 2016Liquidators statement of receipts and payments to 25 April 2016 (8 pages)
20 May 2016Liquidators' statement of receipts and payments to 25 April 2016 (8 pages)
20 May 2016Liquidators' statement of receipts and payments to 25 April 2016 (8 pages)
22 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page)
22 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page)
18 May 2015Liquidators' statement of receipts and payments to 25 April 2015 (9 pages)
18 May 2015Liquidators' statement of receipts and payments to 25 April 2015 (9 pages)
18 May 2015Liquidators statement of receipts and payments to 25 April 2015 (9 pages)
23 June 2014Liquidators' statement of receipts and payments to 25 April 2014 (8 pages)
23 June 2014Liquidators statement of receipts and payments to 25 April 2014 (8 pages)
23 June 2014Liquidators' statement of receipts and payments to 25 April 2014 (8 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
21 May 2013Liquidators statement of receipts and payments to 25 April 2013 (11 pages)
21 May 2013Liquidators' statement of receipts and payments to 25 April 2013 (11 pages)
21 May 2013Liquidators' statement of receipts and payments to 25 April 2013 (11 pages)
4 May 2012Registered office address changed from 3Rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 4 May 2012 (2 pages)
4 May 2012Registered office address changed from 3Rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 4 May 2012 (2 pages)
4 May 2012Registered office address changed from 3Rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 4 May 2012 (2 pages)
3 May 2012Appointment of a voluntary liquidator (1 page)
3 May 2012Statement of affairs with form 4.19 (6 pages)
3 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2012Appointment of a voluntary liquidator (1 page)
3 May 2012Statement of affairs with form 4.19 (6 pages)
25 April 2012Appointment of Insolvency Logistics Limited as a director (2 pages)
25 April 2012Appointment of Insolvency Logistics Limited as a director (2 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 March 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2012Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 2
(4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 2
(4 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-08
  • GBP 2
(4 pages)
8 February 2012Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 August 2011Total exemption full accounts made up to 28 February 2010 (13 pages)
17 August 2011Total exemption full accounts made up to 28 February 2010 (13 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 February 2010Director's details changed for Michael Ebohon on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Hf Secretarial Services Limited on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Michael Ebohon on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Hf Secretarial Services Limited on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2009Return made up to 02/02/09; full list of members (3 pages)
10 June 2009Return made up to 02/02/09; full list of members (3 pages)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
6 June 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
6 June 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 February 2008Return made up to 02/02/08; full list of members (2 pages)
7 February 2008Return made up to 02/02/08; full list of members (2 pages)
1 October 2007Return made up to 02/02/07; full list of members (2 pages)
1 October 2007Return made up to 02/02/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
24 April 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 February 2007Particulars of mortgage/charge (7 pages)
22 February 2007Particulars of mortgage/charge (7 pages)
3 February 2006Return made up to 02/02/06; full list of members (2 pages)
3 February 2006Return made up to 02/02/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
25 April 2005Return made up to 02/02/05; full list of members (5 pages)
25 April 2005Return made up to 02/02/05; full list of members (5 pages)
8 May 2004New secretary appointed;new director appointed (3 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004New secretary appointed;new director appointed (3 pages)
8 May 2004New secretary appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 February 2004Registered office changed on 11/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 February 2004Director resigned (1 page)
2 February 2004Incorporation (16 pages)
2 February 2004Incorporation (16 pages)