Company NameMetropolis Surveyors Limited
Company StatusDissolved
Company Number06546350
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Secretary NameMr Karl Roderick Knipe
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Willows Vineyards Road
Northaw
Hertfordshire
EN6 4PE
Director NameMr Thomas Paine
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(4 days after company formation)
Appointment Duration7 years, 9 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellington Place
Wormleybury
Broxbourne
Herts
EN10 7JB
Director NameMr Karl Roderick Knipe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Willows Vineyards Road
Northaw
Potters Bar
Herts
EN6 4PE
Director NameMr Jeffrey William Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barnwell Rise
Bury Hill
Potton
Beds
SG19 2RS

Contact

Websitemetropolis-surveyors.com
Email address[email protected]
Telephone01992 785007
Telephone regionLea Valley

Location

Registered AddressCrown House
25 Turners Hill
Cheshunt
Herts
EN8 8NJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Thomas Paine
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
21 September 2015Application to strike the company off the register (3 pages)
21 September 2015Application to strike the company off the register (3 pages)
17 September 2015Termination of appointment of Jeffrey William Wilson as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Jeffrey William Wilson as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Jeffrey William Wilson as a director on 4 September 2015 (1 page)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (1 page)
29 September 2014Total exemption full accounts made up to 31 December 2013 (1 page)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
1 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (2 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (2 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (2 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (2 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Thomas Paine on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Thomas Paine on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Karl Roderick Knipe on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Karl Roderick Knipe on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Jeffrey William Wilson on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Jeffrey William Wilson on 26 March 2010 (2 pages)
29 March 2010Termination of appointment of Karl Knipe as a director (1 page)
29 March 2010Termination of appointment of Karl Knipe as a director (1 page)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
23 April 2009Return made up to 27/03/09; full list of members (4 pages)
23 April 2009Return made up to 27/03/09; full list of members (4 pages)
23 April 2009Director's change of particulars / karl knipe / 23/04/2009 (1 page)
23 April 2009Director's change of particulars / karl knipe / 23/04/2009 (1 page)
16 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
2 April 2008Director appointed mr thomas paine (1 page)
2 April 2008Director appointed mr thomas paine (1 page)
27 March 2008Incorporation (14 pages)
27 March 2008Incorporation (14 pages)