Company NameMetbrook Limited
Company StatusDissolved
Company Number06472601
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 2 months ago)
Dissolution Date12 August 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Hitchcox
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(3 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Westbourne Grove
London
W11 2RS
Director NameMr Jagdish Singh Johal
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(3 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Devere Gardens
Ilford
Essex
IG1 3ED
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameMr Jagdish Singh Johal
NationalityBritish
StatusResigned
Appointed06 February 2008(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Devere Gardens
Ilford
Essex
IG1 3ED
Secretary NameMr David Springate
StatusResigned
Appointed12 May 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 January 2013)
RoleCompany Director
Correspondence Address23 Fox Street
Gillingham
Kent
ME7 1HH
Secretary NameMr Basil Mattos
StatusResigned
Appointed28 January 2013(5 years after company formation)
Appointment Duration9 months, 1 week (resigned 04 November 2013)
RoleCompany Director
Correspondence Address39 Welbeck Street
Welbeck Street
London
W1G 8DR
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence AddressApplegarth
Oakridge Lane Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered Address39 Welbeck Street
London
W1G 8DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Yoo Re LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Application to strike the company off the register (3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Termination of appointment of Basil Mattos as a secretary (1 page)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
28 January 2013Termination of appointment of David Springate as a secretary (1 page)
28 January 2013Appointment of Mr Basil Mattos as a secretary (2 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
20 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
12 May 2010Appointment of Mr David Springate as a secretary (1 page)
12 May 2010Termination of appointment of Jagdish Johal as a secretary (1 page)
10 May 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
29 April 2010Registered office address changed from 2 Bentinck Street London W1U 2FA on 29 April 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
30 January 2009Return made up to 14/01/09; full list of members (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 March 2008Registered office changed on 25/03/2008 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
25 March 2008Director appointed jagdish johal (2 pages)
25 March 2008Secretary appointed jagdish johal (2 pages)
25 March 2008Appointment terminated secretary reddings company secretary LIMITED (1 page)
25 March 2008Appointment terminated director diana redding (1 page)
25 March 2008Director appointed john hitchcox (3 pages)
14 January 2008Incorporation (17 pages)