Company NameABC Metro Ltd.
Company StatusDissolved
Company Number07094740
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 5 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nazir Babu Balakrishnan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Parsons Mead
West Croydon
Surrey
CR0 3SL
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address33 Stirling Drive
Caterham
CR3 5GB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nazir Babu Balakrishnan
100.00%
Ordinary

Financials

Year2014
Net Worth-£847
Cash£7,447
Current Liabilities£8,294

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
5 March 2018Application to strike the company off the register (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 January 2017Registered office address changed from 120 Parsons Mead West Croydon Surrey CR0 3SL to 33 Stirling Drive Caterham CR3 5GB on 12 January 2017 (1 page)
12 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
12 January 2017Registered office address changed from 120 Parsons Mead West Croydon Surrey CR0 3SL to 33 Stirling Drive Caterham CR3 5GB on 12 January 2017 (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1
(3 pages)
16 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(3 pages)
27 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(3 pages)
27 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(3 pages)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Compulsory strike-off action has been discontinued (1 page)
20 May 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
8 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
10 February 2010Appointment of Nazirbabu Balakrishnan as a director (3 pages)
10 February 2010Appointment of Nazirbabu Balakrishnan as a director (3 pages)
10 December 2009Termination of appointment of Laurence Adams as a director (1 page)
10 December 2009Termination of appointment of Laurence Adams as a director (1 page)
3 December 2009Incorporation (46 pages)
3 December 2009Incorporation (46 pages)