Company NameMetro Home Concepts Limited
Company StatusDissolved
Company Number06641996
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James Cumisky
Date of BirthJune 1970 (Born 53 years ago)
NationalityCanadian
StatusClosed
Appointed09 July 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address11 Bromar Road
London
SE5 8DL
Director NameMrs Justine Cumisky
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(same day as company formation)
RoleOffice Manager
Correspondence Address11 Bromar Road
London
SE5 8DL
Secretary NameJustine Cumisky
StatusClosed
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Bromar Road
London
SE5 8DL

Contact

Websitemetrohomeconcepts.co.uk

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Justine Cumisky
50.00%
Ordinary
1 at £1Mr James Cumisky
50.00%
Ordinary

Financials

Year2014
Net Worth-£73,329
Current Liabilities£197,957

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 September 2008Delivered 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

Filing History

4 June 2017Registered 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 2017Appointment of a voluntary liquidator (1 page)
26 May 2017Statement of affairs (8 pages)
26 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-11
(1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 October 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
19 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 2
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
1 June 2015Director's details changed for Mrs Justine Cumisky on 30 May 2015 (2 pages)
1 June 2015Director's details changed for Mr James Cumisky on 30 May 2015 (2 pages)
1 June 2015Secretary's details changed for Justine Cumisky on 30 May 2015 (1 page)
1 June 2015Director's details changed for Mr James Cumisky on 30 May 2015 (2 pages)
1 June 2015Director's details changed for Mrs Justine Cumisky on 30 May 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
7 October 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(5 pages)
8 September 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(5 pages)
24 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2009Secretary's details changed for Justine Cumisky on 19 October 2009 (1 page)
15 December 2009Director's details changed for Mrs Justine Cumisky on 19 October 2009 (2 pages)
15 December 2009Director's details changed for Mr James Cumisky on 19 October 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Return made up to 09/07/09; full list of members (4 pages)
11 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
10 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 July 2008Incorporation (19 pages)