Company NameMetropolitan & Suburban Regeneration Morden Limited
Company StatusDissolved
Company Number06962079
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lance Russell Cantor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 The Shrubbery
2 Lavender Gardens
London
SW11 1DL
Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameRichard Bruce Mitchell
StatusClosed
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY

Location

Registered Address105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Metropolitan & Suburban Regeneration Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,684
Current Liabilities£600

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
17 December 2016Application to strike the company off the register (3 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 September 2014Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 11 September 2014 (1 page)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Secretary's details changed for Richard Bruce Mitchell on 18 July 2014 (1 page)
28 May 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
10 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
30 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Mr Andrew John Pettit on 31 March 2010 (2 pages)
30 September 2010Director's details changed for Mr William James Killick on 31 March 2010 (2 pages)
16 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
14 July 2009Incorporation (13 pages)