Company NameMetro Subway (UK) Limited
Company StatusDissolved
Company Number07650797
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)
Dissolution Date10 January 2019 (5 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Zara Zaman
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bhardwaj Limited 47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Yaqoob Ayub
Date of BirthMarch 1977 (Born 47 years ago)
NationalityPakistani
StatusClosed
Appointed05 November 2013(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 10 January 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Bhardwaj Limited 47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Bhardwaj Limited
47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

51 at £1Zara Zaman
51.00%
Ordinary
49 at £1Yaqoob Ayub
49.00%
Ordinary

Financials

Year2014
Net Worth£21,969
Current Liabilities£145,902

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 May

Filing History

18 December 2017Registered office address changed from 8 - 10 Junction Road London N19 5RQ to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 18 December 2017 (2 pages)
12 December 2017Appointment of a voluntary liquidator (2 pages)
12 December 2017Statement of affairs (8 pages)
12 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-30
(1 page)
16 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page)
25 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
24 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Previous accounting period shortened from 28 May 2015 to 27 May 2015 (1 page)
17 July 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
19 May 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
20 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
14 July 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 100
(3 pages)
14 July 2014Appointment of Mr Yaqoob Ayub as a director on 5 November 2013 (2 pages)
14 July 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Appointment of Mr Yaqoob Ayub as a director on 5 November 2013 (2 pages)
17 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
18 September 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(3 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
1 September 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
6 June 2011Registered office address changed from 42a the Broadway Joel Street, Northwood, Middlesex HA6 1PA United Kingdom on 6 June 2011 (1 page)
6 June 2011Appointment of Ms Zara Zaman as a director (2 pages)
6 June 2011Registered office address changed from 42a the Broadway Joel Street, Northwood, Middlesex HA6 1PA United Kingdom on 6 June 2011 (1 page)
31 May 2011Termination of appointment of Ela Shah as a director (1 page)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)