Company NameMetropolitan & Suburban (STW) Limited
Company StatusDissolved
Company Number07112113
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NameMetropolitan & Suburban (Penrith) Limited

Business Activity

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

Directors

Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2009(same day as company formation)
RoleBanker
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
Appointed23 December 2009(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameRichard Bruce Mitchell
NationalityBritish
StatusClosed
Appointed12 January 2010(2 weeks, 6 days after company formation)
Appointment Duration7 years, 10 months (closed 05 December 2017)
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Lance Russell Cantor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
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

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

Financials

Year2014
Net Worth-£2,699
Current Liabilities£40,685

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
12 September 2017Application to strike the company off the register (3 pages)
14 August 2017Termination of appointment of Lance Russell Cantor as a director on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Lance Russell Cantor as a director on 14 August 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (11 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (11 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
1 October 2014Director's details changed for Mr Lance Russell Cantor on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Mr William James Killick on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Mr Lance Russell Cantor on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Mr William James Killick on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Mr William James Killick on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Mr Lance Russell Cantor on 1 September 2014 (2 pages)
2 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
20 May 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Secretary's details changed for Richard Bruce Mitchell on 16 December 2013 (1 page)
6 January 2014Secretary's details changed for Richard Bruce Mitchell on 16 December 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
5 November 2012Company name changed metropolitan & suburban (penrith) LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2012Company name changed metropolitan & suburban (penrith) LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
18 January 2010Registered office address changed from 20 Balderton Street London W1K 6TL United Kingdom on 18 January 2010 (2 pages)
18 January 2010Appointment of Richard Bruce Mitchell as a secretary (3 pages)
18 January 2010Appointment of Richard Bruce Mitchell as a secretary (3 pages)
18 January 2010Registered office address changed from 20 Balderton Street London W1K 6TL United Kingdom on 18 January 2010 (2 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)