London
W1U 1QY
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2009(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Richard Bruce Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 05 December 2017) |
Role | Company Director |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Lance Russell Cantor |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Metropolitan & Suburban Regeneration Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,699 |
Current Liabilities | £40,685 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | Application to strike the company off the register (3 pages) |
12 September 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Termination of appointment of Lance Russell Cantor as a director on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Lance Russell Cantor as a director on 14 August 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (11 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (11 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
1 October 2014 | Director's details changed for Mr Lance Russell Cantor on 1 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Lance Russell Cantor on 1 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Lance Russell Cantor on 1 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page) |
20 May 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
20 May 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Secretary's details changed for Richard Bruce Mitchell on 16 December 2013 (1 page) |
6 January 2014 | Secretary's details changed for Richard Bruce Mitchell on 16 December 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Company name changed metropolitan & suburban (penrith) LIMITED\certificate issued on 05/11/12
|
5 November 2012 | Company name changed metropolitan & suburban (penrith) LIMITED\certificate issued on 05/11/12
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Registered office address changed from 20 Balderton Street London W1K 6TL United Kingdom on 18 January 2010 (2 pages) |
18 January 2010 | Appointment of Richard Bruce Mitchell as a secretary (3 pages) |
18 January 2010 | Appointment of Richard Bruce Mitchell as a secretary (3 pages) |
18 January 2010 | Registered office address changed from 20 Balderton Street London W1K 6TL United Kingdom on 18 January 2010 (2 pages) |
23 December 2009 | Incorporation
|
23 December 2009 | Incorporation
|
23 December 2009 | Incorporation
|