London
W1U 1QY
Director Name | Mr William James Killick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2010(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2010(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Mr Richard Bruce Mitchell |
---|---|
Status | Closed |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
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 | -£38,995 |
Current Liabilities | £39,085 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2016 | Application to strike the company off the register (3 pages) |
17 December 2016 | Application to strike the company off the register (3 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) |
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
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) |
2 October 2014 | Director's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
2 October 2014 | Secretary's details changed for Mr Richard Bruce Mitchell on 31 December 2013 (1 page) |
2 October 2014 | Secretary's details changed for Mr Richard Bruce Mitchell on 31 December 2013 (1 page) |
2 October 2014 | Director's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
2 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 | Secretary's details changed for Mr Richard Bruce Mitchell on 31 December 2013 (1 page) |
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 | Secretary's details changed for Mr Richard Bruce Mitchell on 31 December 2013 (1 page) |
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 William James Killick on 1 September 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Richard Bruce Mitchell on 31 December 2013 (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) |
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 | Secretary's details changed for Mr Richard Bruce Mitchell on 31 December 2013 (1 page) |
27 May 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
27 May 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders (6 pages) |
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders (6 pages) |
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders (6 pages) |
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) |
6 February 2013 | Appointment of Mr Richard Bruce Mitchell as a secretary on 3 February 2010 (2 pages) |
6 February 2013 | Appointment of Mr Richard Bruce Mitchell as a secretary on 3 February 2010 (2 pages) |
6 February 2013 | Appointment of Mr Richard Bruce Mitchell as a secretary on 3 February 2010 (2 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual 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 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual 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 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
10 August 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
3 February 2010 | Incorporation
|
3 February 2010 | Incorporation
|
3 February 2010 | Incorporation
|