Company NameMetro 1 Limited
Company StatusDissolved
Company Number05458560
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 11 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameTravesh Purmessur
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address350 Hale End Road
London
E4 9PB
Secretary NameDean Michell
NationalityBritish
StatusClosed
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address350 Hale End Rd
London
E4 9PB
Director NameMr Norayanen Vardin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Elmwood Avenue
Borehamwood
Hertfordshire
WD6 1SZ
Secretary NameDeme Flourou
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address73 Greenway Avenue
Upper Walthamstow
London
E17 3QT

Location

Registered Address350 Hale End Rd
Highams Park
London
E4 9PB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£63,774

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 March 2010Bona Vacantia disclaimer (1 page)
6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
15 November 2007Application for striking-off (1 page)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
14 December 2006Director resigned (1 page)
18 September 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 March 2006Ad 02/02/06--------- £ si 2@1=2 £ ic 4/6 (2 pages)
10 November 2005Particulars of mortgage/charge (3 pages)