Company NameMetro Tecs Limited
Company StatusDissolved
Company Number05134694
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 10 months ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStuart Garcia
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2004(same day as company formation)
RoleLawyer
Correspondence Address1 Yorkshire Grey Place
Heath Street
London
NW3 6SJ
Secretary NameStuart Garcia
NationalityBritish
StatusClosed
Appointed01 December 2004(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 03 July 2007)
RoleSolicitor
Correspondence Address1 Yorkshire Grey Place
Heath Street
London
NW3 6SJ
Secretary NameDonna Lyons
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RolePersonal Assistant
Correspondence Address4 Roxwell House
Valley Hill
Loughton
Essex
IG10 3AY
Director NameAhmed Alfaraj
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySaudi
StatusResigned
Appointed01 December 2004(6 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 2005)
RoleTrader
Correspondence Address19 Garrick Close
Ealing
London
W5 1AS
Director NameLouis Schwartz
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2006)
RoleT Solicitor
Correspondence Address101 Marsh Lane
Mill Hill
London
NW7 4LG
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressQueens House 1 Leicester Place
Leicester Square
London
WC2H 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
8 September 2006Director resigned (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Particulars of mortgage/charge (4 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
17 October 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/10/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2005Ad 01/01/05--------- £ si 98@1 (2 pages)
17 October 2005Ad 01/01/05--------- £ si 98@1 (2 pages)
24 August 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
3 June 2004Registered office changed on 03/06/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
21 May 2004Incorporation (19 pages)