Company NameMetropolitan & Suburban (Walthamstow) Limited
Company StatusDissolved
Company Number07630978
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 11 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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
Appointed09 May 2014(2 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 02 January 2018)
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
Appointed09 May 2014(2 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 02 January 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMr Richard Bruce Mitchell
StatusClosed
Appointed09 May 2014(2 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Lance Russell Cantor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Howard Robert George Wright
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(2 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 August 2017)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address2a Churchfields Avenue
Weybridge
Surrey
KT13 9YA
Director NameMr Charles Stephen Withycombe Alston
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(5 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 August 2017)
RoleCompany Director
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 Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£17,735

Accounts

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

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
14 August 2017Termination of appointment of Charles Stephen Withycombe Alston 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)
14 August 2017Termination of appointment of Howard Robert George Wright 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)
14 August 2017Termination of appointment of Charles Stephen Withycombe Alston as a director on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Howard Robert George Wright as a director on 14 August 2017 (1 page)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (12 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (12 pages)
30 August 2016Appointment of Mr Charles Stephen Withycombe Alston as a director on 30 August 2016 (2 pages)
30 August 2016Appointment of Mr Charles Stephen Withycombe Alston as a director on 30 August 2016 (2 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
13 May 2016Director's details changed for Mr Lance Russell Cantor on 2 May 2016 (2 pages)
13 May 2016Director's details changed for Mr Lance Russell Cantor on 2 May 2016 (2 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)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
2 April 2015Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
2 April 2015Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
31 March 2015Micro company accounts made up to 31 May 2014 (5 pages)
31 March 2015Micro company accounts made up to 31 May 2014 (5 pages)
15 September 2014Director's details changed for Mr Howard Robert George Wrigth on 8 September 2014 (3 pages)
15 September 2014Director's details changed for Mr Howard Robert George Wrigth on 8 September 2014 (3 pages)
15 September 2014Director's details changed for Mr Howard Robert George Wrigth on 8 September 2014 (3 pages)
11 September 2014Registered 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 2014Registered 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 2014Director's details changed for Mr Lance Russell Cantor on 9 May 2014 (2 pages)
24 June 2014Appointment of Mr Andrew John Pettit as a director (2 pages)
24 June 2014Appointment of Mr Andrew John Pettit as a director (2 pages)
24 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Appointment of Mr Howard Robert George Wrigth as a director (2 pages)
24 June 2014Appointment of Mr Richard Bruce Mitchell as a secretary (2 pages)
24 June 2014Appointment of Mr Howard Robert George Wrigth as a director (2 pages)
24 June 2014Appointment of Mr William James Killick as a director (2 pages)
24 June 2014Appointment of Mr William James Killick as a director (2 pages)
24 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Appointment of Mr Richard Bruce Mitchell as a secretary (2 pages)
24 June 2014Director's details changed for Mr Lance Russell Cantor on 9 May 2014 (2 pages)
24 June 2014Director's details changed for Mr Lance Russell Cantor on 9 May 2014 (2 pages)
21 May 2014Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG England on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG England on 21 May 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)