Company NameThe Metropolitan Beer Company Limited
Company StatusDissolved
Company Number05065463
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 2 months ago)
Dissolution Date3 February 2009 (15 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Paul Robert Smith
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2004(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St Peters Close
Burnham
Berkshire
SL1 7HT
Secretary NameJonathan Paul Riley
NationalityBritish
StatusResigned
Appointed04 July 2004(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2007)
RoleCompany Director
Correspondence Address3 Rembrandt Close
Isle Of Dogs
London
E14 3UZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address486 Chiswick High Road
London
W4 5TT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
31 July 2008Appointment terminate, director and secretary paul robert smith logged form (1 page)
21 August 2007Registered office changed on 21/08/07 from: brockenhurst house brockenhurst road ascot berkshire SL5 9HA (1 page)
21 March 2007Secretary resigned (1 page)
5 March 2007Return made up to 05/03/07; full list of members (2 pages)
5 March 2007Director's particulars changed (1 page)
2 February 2007Registered office changed on 02/02/07 from: kingsley house 3 chalgrove close maidenhead SL6 1XN (1 page)
15 November 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
6 March 2006Return made up to 05/03/06; full list of members (2 pages)
6 March 2006Director's particulars changed (1 page)
12 September 2005Registered office changed on 12/09/05 from: 3 rembrandt close isle of dogs london E14 3UZ (1 page)
9 September 2005Return made up to 05/03/05; full list of members (2 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
30 July 2004New director appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Registered office changed on 12/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)