Company NameMetrosexual Health Limited
Company StatusDissolved
Company Number05363613
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Justin Gaffney
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleConsultant Nurse
Country of ResidenceUnited Kingdom
Correspondence Address61a Fermoy Road
Westbourne Park
London
W9 3NY
Secretary NameMr Roy Perestrelo
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Walkers Place
Reading
Berkshire
RG30 2RY
Secretary NameMs Helen Janet Knox
NationalityBritish
StatusResigned
Appointed15 September 2009(4 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 2009)
RoleNurse Specialist
Country of ResidenceUnited Kingdom
Correspondence Address136 St Stephens Crescent
Brentwood
Essex
CM13 2AX
Director NameMs Catherine Frances Rachel Farrow
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSuite C Maples Business Centre 144, Liverpool Road
London
N1 1LA
Director NameMiss Emily Peers
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2015)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuite C Maples Business Centre 144, Liverpool Road
London
N1 1LA
Director NameDr Aldo Arthur Williams
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(5 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 July 2010)
RoleHealth Visitor/Nurse
Country of ResidenceEngland
Correspondence AddressFlat 8 40 Blandford Street
London
Greater London
W1U 4ED
Secretary NameMs Helen Janet Knox
StatusResigned
Appointed01 May 2010(5 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 May 2017)
RoleCompany Director
Correspondence AddressSuite C Maples Business Centre 144, Liverpool Road
London
N1 1LA

Contact

Websitewww.metrosexual.co.uk

Location

Registered Address196 Sobus Freston Road Hub
196 Freston Road
London
W10 6TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

900 at £1Justin Gaffney
90.00%
Ordinary
100 at £1Felicity Young
10.00%
Ordinary

Financials

Year2014
Net Worth-£13,411
Cash£721
Current Liabilities£24,653

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

10 June 2011Delivered 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

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
18 December 2017Registered 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 2017Registered 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 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
30 August 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
7 June 2017Registered 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 2017Registered 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 2017Termination of appointment of Helen Janet Knox as a secretary on 1 May 2017 (1 page)
2 June 2017Termination of appointment of Helen Janet Knox as a secretary on 1 May 2017 (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1,000
(3 pages)
13 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1,000
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
18 March 2015Termination of appointment of Emily Peers as a director on 1 January 2015 (1 page)
18 March 2015Termination of appointment of Catherine Frances Rachel Farrow as a director on 1 January 2015 (1 page)
18 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
18 March 2015Termination of appointment of Catherine Frances Rachel Farrow as a director on 1 January 2015 (1 page)
18 March 2015Termination of appointment of Emily Peers as a director on 1 January 2015 (1 page)
18 March 2015Termination of appointment of Catherine Frances Rachel Farrow as a director on 1 January 2015 (1 page)
18 March 2015Termination of appointment of Emily Peers as a director on 1 January 2015 (1 page)
29 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
29 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(5 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
20 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
15 February 2012Registered office address changed from Unit Ff15 Base Station, Saga Centre 326 Kensal Road London W10 5BZ on 15 February 2012 (1 page)
15 February 2012Registered office address changed from Unit Ff15 Base Station, Saga Centre 326 Kensal Road London W10 5BZ on 15 February 2012 (1 page)
21 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
17 April 2011Termination of appointment of Aldo Williams as a director (1 page)
17 April 2011Termination of appointment of Aldo Williams as a director (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 May 2010Appointment of Ms Catherine Frances Rachel Farrow as a director (2 pages)
18 May 2010Appointment of Ms Catherine Frances Rachel Farrow as a director (2 pages)
13 May 2010Appointment of Dr Aldo Aurthur Williams as a director (2 pages)
13 May 2010Appointment of Dr Aldo Aurthur Williams as a director (2 pages)
4 May 2010Appointment of Miss Emily Peers as a director (2 pages)
4 May 2010Appointment of Miss Emily Peers as a director (2 pages)
2 May 2010Appointment of Ms Helen Janet Knox as a secretary (1 page)
2 May 2010Appointment of Ms Helen Janet Knox as a secretary (1 page)
27 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Termination of appointment of Helen Knox as a secretary (1 page)
18 January 2010Termination of appointment of Helen Knox as a secretary (1 page)
17 September 2009Secretary appointed helen janet knox (2 pages)
17 September 2009Secretary appointed helen janet knox (2 pages)
17 September 2009Appointment terminated secretary roy perestrelo (2 pages)
17 September 2009Appointment terminated secretary roy perestrelo (2 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2009Return made up to 14/02/09; full list of members (3 pages)
27 March 2009Return made up to 14/02/09; full list of members (3 pages)
17 July 2008Return made up to 14/02/08; full list of members (3 pages)
17 July 2008Return made up to 14/02/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 March 2008Registered office changed on 11/03/2008 from st marys hospital afc office clarence wing praed street london W2 1NY (1 page)
11 March 2008Registered office changed on 11/03/2008 from st marys hospital afc office clarence wing praed street london W2 1NY (1 page)
15 February 2007Return made up to 14/02/07; full list of members (6 pages)
15 February 2007Return made up to 14/02/07; full list of members (6 pages)
12 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
12 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
16 March 2006Return made up to 14/02/06; full list of members (6 pages)
16 March 2006Return made up to 14/02/06; full list of members (6 pages)
19 August 2005Registered 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 2005Registered 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 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
19 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
14 February 2005Incorporation (14 pages)
14 February 2005Incorporation (14 pages)