Company NameMetropolitan & Suburban (Blackhorse Lane) Limited
Company StatusDissolved
Company Number07144910
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 1 month ago)
Dissolution Date14 March 2017 (7 years 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
Appointed03 February 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(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
Appointed03 February 2010(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMr Richard Bruce Mitchell
StatusClosed
Appointed03 February 2010(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

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

Financials

Year2014
Net Worth-£38,995
Current Liabilities£39,085

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for 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)
17 December 2016Application to strike the company off the register (3 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)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • 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)
2 October 2014Director's details changed for Mr William James Killick on 1 September 2014 (2 pages)
2 October 2014Secretary's details changed for Mr Richard Bruce Mitchell on 31 December 2013 (1 page)
2 October 2014Secretary's details changed for Mr Richard Bruce Mitchell on 31 December 2013 (1 page)
2 October 2014Director's details changed for Mr William James Killick on 1 September 2014 (2 pages)
2 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 2014Secretary's details changed for Mr Richard Bruce Mitchell on 31 December 2013 (1 page)
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 2014Secretary's details changed for Mr Richard Bruce Mitchell on 31 December 2013 (1 page)
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 William James Killick on 1 September 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Richard Bruce Mitchell on 31 December 2013 (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)
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 2014Secretary's details changed for Mr Richard Bruce Mitchell on 31 December 2013 (1 page)
27 May 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
27 May 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders (6 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders (6 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders (6 pages)
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)
6 February 2013Appointment of Mr Richard Bruce Mitchell as a secretary on 3 February 2010 (2 pages)
6 February 2013Appointment of Mr Richard Bruce Mitchell as a secretary on 3 February 2010 (2 pages)
6 February 2013Appointment of Mr Richard Bruce Mitchell as a secretary on 3 February 2010 (2 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
28 September 2012 (6 pages)
28 September 2012 (6 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
29 September 2011 (8 pages)
29 September 2011 (8 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
10 August 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
10 August 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)