London
SE5 8DL
Director Name | Mrs Justine Cumisky |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2008(same day as company formation) |
Role | Office Manager |
Correspondence Address | 11 Bromar Road London SE5 8DL |
Secretary Name | Justine Cumisky |
---|---|
Status | Closed |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bromar Road London SE5 8DL |
Website | metrohomeconcepts.co.uk |
---|
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Justine Cumisky 50.00% Ordinary |
---|---|
1 at £1 | Mr James Cumisky 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,329 |
Current Liabilities | £197,957 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2008 | Delivered on: 10 September 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 June 2017 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 4 June 2017 (1 page) |
---|---|
26 May 2017 | Appointment of a voluntary liquidator (1 page) |
26 May 2017 | Statement of affairs (8 pages) |
26 May 2017 | Resolutions
|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 October 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
19 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-19
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
1 June 2015 | Director's details changed for Mrs Justine Cumisky on 30 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr James Cumisky on 30 May 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Justine Cumisky on 30 May 2015 (1 page) |
1 June 2015 | Director's details changed for Mr James Cumisky on 30 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mrs Justine Cumisky on 30 May 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2009 | Secretary's details changed for Justine Cumisky on 19 October 2009 (1 page) |
15 December 2009 | Director's details changed for Mrs Justine Cumisky on 19 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr James Cumisky on 19 October 2009 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
11 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 July 2008 | Incorporation (19 pages) |