Company NameMetro Northwest Ltd
Company StatusDissolved
Company Number08475312
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years, 1 month ago)
Dissolution Date9 May 2017 (7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Director

Director NameMr Yogendra Parmar
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address364-368 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY

Location

Registered Address364-368 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Yogendra Parmer
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (8 years ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017Application to strike the company off the register (3 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
18 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
4 August 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Director's details changed for Mr Yogendra Parmer on 5 April 2013 (2 pages)
28 January 2014Director's details changed for Mr Yogendra Parmer on 5 April 2013 (2 pages)
5 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)