London
W1U 1QY
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2014(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 January 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Mr Richard Bruce Mitchell |
---|---|
Status | Closed |
Appointed | 09 May 2014(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 02 January 2018) |
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 | 11 May 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mr Howard Robert George Wright |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 August 2017) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | 2a Churchfields Avenue Weybridge Surrey KT13 9YA |
Director Name | Mr Charles Stephen Withycombe Alston |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 August 2017) |
Role | Company Director |
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 Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £17,735 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
14 August 2017 | Termination of appointment of Charles Stephen Withycombe Alston 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) |
14 August 2017 | Termination of appointment of Howard Robert George Wright 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) |
14 August 2017 | Termination of appointment of Charles Stephen Withycombe Alston as a director on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Howard Robert George Wright as a director on 14 August 2017 (1 page) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (12 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (12 pages) |
30 August 2016 | Appointment of Mr Charles Stephen Withycombe Alston as a director on 30 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Charles Stephen Withycombe Alston as a director on 30 August 2016 (2 pages) |
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 May 2016 | Director's details changed for Mr Lance Russell Cantor on 2 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr Lance Russell Cantor on 2 May 2016 (2 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) |
15 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
2 April 2015 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
2 April 2015 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
31 March 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
31 March 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
15 September 2014 | Director's details changed for Mr Howard Robert George Wrigth on 8 September 2014 (3 pages) |
15 September 2014 | Director's details changed for Mr Howard Robert George Wrigth on 8 September 2014 (3 pages) |
15 September 2014 | Director's details changed for Mr Howard Robert George Wrigth on 8 September 2014 (3 pages) |
11 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 11 September 2014 (1 page) |
24 June 2014 | Director's details changed for Mr Lance Russell Cantor on 9 May 2014 (2 pages) |
24 June 2014 | Appointment of Mr Andrew John Pettit as a director (2 pages) |
24 June 2014 | Appointment of Mr Andrew John Pettit as a director (2 pages) |
24 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Appointment of Mr Howard Robert George Wrigth as a director (2 pages) |
24 June 2014 | Appointment of Mr Richard Bruce Mitchell as a secretary (2 pages) |
24 June 2014 | Appointment of Mr Howard Robert George Wrigth as a director (2 pages) |
24 June 2014 | Appointment of Mr William James Killick as a director (2 pages) |
24 June 2014 | Appointment of Mr William James Killick as a director (2 pages) |
24 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Appointment of Mr Richard Bruce Mitchell as a secretary (2 pages) |
24 June 2014 | Director's details changed for Mr Lance Russell Cantor on 9 May 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Lance Russell Cantor on 9 May 2014 (2 pages) |
21 May 2014 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG England on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG England on 21 May 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
11 May 2011 | Incorporation
|
11 May 2011 | Incorporation
|
11 May 2011 | Incorporation
|