Company NameMetro Business Developments Limited
Company StatusDissolved
Company Number08638693
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 9 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMary Natalie Briggs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2017(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGregmalin Mount Ararat Road
Richmond
Surrey
TW10 6PA
Secretary NameMrs Sarah Townsend
StatusClosed
Appointed10 December 2017(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 24 September 2019)
RoleCompany Director
Correspondence Address235 Petersham Road
Richmond
TW10 7AW
Director NameMr John Dalton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressLockheed House 238 Green Lane
London
SE9 3TL
Director NameMr Anthony Gerard Briggs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(4 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressGregmalin Mount Ararat Road
Richmond
TW10 6PA

Location

Registered AddressGregmalin
Mount Ararat Road
Richmond
TW10 6PA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1John Dalton
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
26 June 2019Application to strike the company off the register (3 pages)
28 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
11 July 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
10 December 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 December 2017Registered office address changed from Lockheed House 238 Green Lane London SE9 3TL to Gregmalin Mount Ararat Road Richmond TW10 6PA on 10 December 2017 (1 page)
10 December 2017Appointment of Mrs Sarah Townsend as a secretary on 10 December 2017 (2 pages)
10 December 2017Appointment of Mrs Mary Natalie Briggs as a director on 10 December 2017 (2 pages)
10 December 2017Appointment of Mrs Sarah Townsend as a secretary (2 pages)
10 December 2017Termination of appointment of Anthony Gerard Briggs as a director on 14 October 2017 (1 page)
10 December 2017Appointment of Mrs Mary Natalie Briggs as a director on 10 December 2017 (2 pages)
10 December 2017Cessation of Anthony Gerard Briggs as a person with significant control on 14 October 2017 (1 page)
10 December 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
10 December 2017Notification of Mary Natalie Briggs as a person with significant control on 14 October 2017 (2 pages)
10 December 2017Notification of Mary Natalie Briggs as a person with significant control on 14 October 2017 (2 pages)
10 December 2017Appointment of Mrs Sarah Townsend as a secretary on 10 December 2017 (2 pages)
10 December 2017Cessation of Anthony Gerard Briggs as a person with significant control on 14 October 2017 (1 page)
10 December 2017Termination of appointment of Anthony Gerard Briggs as a director on 14 October 2017 (1 page)
10 December 2017Registered office address changed from Lockheed House 238 Green Lane London SE9 3TL to Gregmalin Mount Ararat Road Richmond TW10 6PA on 10 December 2017 (1 page)
10 December 2017Appointment of Mrs Sarah Townsend as a secretary (2 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 October 2015Termination of appointment of John Dalton as a director on 1 January 2014 (1 page)
27 October 2015Appointment of Mr Anthony Gerard Briggs as a director on 1 January 2014 (2 pages)
27 October 2015Appointment of Mr Anthony Gerard Briggs as a director on 1 January 2014 (2 pages)
27 October 2015Termination of appointment of John Dalton as a director on 1 January 2014 (1 page)
27 October 2015Termination of appointment of John Dalton as a director on 1 January 2014 (1 page)
27 October 2015Appointment of Mr Anthony Gerard Briggs as a director on 1 January 2014 (2 pages)
18 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)