Westbourne Park
London
W9 3NY
Secretary Name | Mr Roy Perestrelo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Walkers Place Reading Berkshire RG30 2RY |
Secretary Name | Ms Helen Janet Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 December 2009) |
Role | Nurse Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 136 St Stephens Crescent Brentwood Essex CM13 2AX |
Director Name | Ms Catherine Frances Rachel Farrow |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Suite C Maples Business Centre 144, Liverpool Road London N1 1LA |
Director Name | Miss Emily Peers |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2015) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Suite C Maples Business Centre 144, Liverpool Road London N1 1LA |
Director Name | Dr Aldo Arthur Williams |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(5 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 2010) |
Role | Health Visitor/Nurse |
Country of Residence | England |
Correspondence Address | Flat 8 40 Blandford Street London Greater London W1U 4ED |
Secretary Name | Ms Helen Janet Knox |
---|---|
Status | Resigned |
Appointed | 01 May 2010(5 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | Suite C Maples Business Centre 144, Liverpool Road London N1 1LA |
Website | www.metrosexual.co.uk |
---|
Registered Address | 196 Sobus Freston Road Hub 196 Freston Road London W10 6TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
900 at £1 | Justin Gaffney 90.00% Ordinary |
---|---|
100 at £1 | Felicity Young 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,411 |
Cash | £721 |
Current Liabilities | £24,653 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 June 2011 | Delivered on: 21 June 2011 Persons entitled: Land & Equity Holdings Limited Classification: Rent deposit deed Secured details: £3,750.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,750.00 paid by the tenant in consideration of the landlord see image for full details. Outstanding |
---|
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Registered office address changed from C/O Wellers 1 Vincent Square London SW1P 2PN England to 196 Sobus Freston Road Hub 196 Freston Road London W10 6TT on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from C/O Wellers 1 Vincent Square London SW1P 2PN England to 196 Sobus Freston Road Hub 196 Freston Road London W10 6TT on 18 December 2017 (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
7 June 2017 | Registered office address changed from C/O Justin Gaffney Suite C Maples Business Centre 144, Liverpool Road London N1 1LA to C/O Wellers 1 Vincent Square London SW1P 2PN on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from C/O Justin Gaffney Suite C Maples Business Centre 144, Liverpool Road London N1 1LA to C/O Wellers 1 Vincent Square London SW1P 2PN on 7 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Helen Janet Knox as a secretary on 1 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Helen Janet Knox as a secretary on 1 May 2017 (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of Emily Peers as a director on 1 January 2015 (1 page) |
18 March 2015 | Termination of appointment of Catherine Frances Rachel Farrow as a director on 1 January 2015 (1 page) |
18 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of Catherine Frances Rachel Farrow as a director on 1 January 2015 (1 page) |
18 March 2015 | Termination of appointment of Emily Peers as a director on 1 January 2015 (1 page) |
18 March 2015 | Termination of appointment of Catherine Frances Rachel Farrow as a director on 1 January 2015 (1 page) |
18 March 2015 | Termination of appointment of Emily Peers as a director on 1 January 2015 (1 page) |
29 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
29 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Registered office address changed from Unit Ff15 Base Station, Saga Centre 326 Kensal Road London W10 5BZ on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from Unit Ff15 Base Station, Saga Centre 326 Kensal Road London W10 5BZ on 15 February 2012 (1 page) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
17 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
17 April 2011 | Termination of appointment of Aldo Williams as a director (1 page) |
17 April 2011 | Termination of appointment of Aldo Williams as a director (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 May 2010 | Appointment of Ms Catherine Frances Rachel Farrow as a director (2 pages) |
18 May 2010 | Appointment of Ms Catherine Frances Rachel Farrow as a director (2 pages) |
13 May 2010 | Appointment of Dr Aldo Aurthur Williams as a director (2 pages) |
13 May 2010 | Appointment of Dr Aldo Aurthur Williams as a director (2 pages) |
4 May 2010 | Appointment of Miss Emily Peers as a director (2 pages) |
4 May 2010 | Appointment of Miss Emily Peers as a director (2 pages) |
2 May 2010 | Appointment of Ms Helen Janet Knox as a secretary (1 page) |
2 May 2010 | Appointment of Ms Helen Janet Knox as a secretary (1 page) |
27 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Termination of appointment of Helen Knox as a secretary (1 page) |
18 January 2010 | Termination of appointment of Helen Knox as a secretary (1 page) |
17 September 2009 | Secretary appointed helen janet knox (2 pages) |
17 September 2009 | Secretary appointed helen janet knox (2 pages) |
17 September 2009 | Appointment terminated secretary roy perestrelo (2 pages) |
17 September 2009 | Appointment terminated secretary roy perestrelo (2 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
17 July 2008 | Return made up to 14/02/08; full list of members (3 pages) |
17 July 2008 | Return made up to 14/02/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from st marys hospital afc office clarence wing praed street london W2 1NY (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from st marys hospital afc office clarence wing praed street london W2 1NY (1 page) |
15 February 2007 | Return made up to 14/02/07; full list of members (6 pages) |
15 February 2007 | Return made up to 14/02/07; full list of members (6 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
16 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
16 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: jefferiss wing centre for sexual health st mary's hospital praed street london W2 1NY (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: jefferiss wing centre for sexual health st mary's hospital praed street london W2 1NY (1 page) |
19 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
19 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
14 February 2005 | Incorporation (14 pages) |
14 February 2005 | Incorporation (14 pages) |