LONDON & METROPOLITAN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LONDON & METROPOLITAN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01784535

Incorporation date

19/01/1984

Size

Dormant

Contacts

Registered address

Registered address

10 Grosvenor Street, London, W1K 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1986)
dot icon14/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2010
First Gazette notice for voluntary strike-off
dot icon19/10/2010
Application to strike the company off the register
dot icon19/10/2010
Resolutions
dot icon10/10/2010
Termination of appointment of Andrew Thomson as a director
dot icon10/10/2010
Termination of appointment of Andrew Berger-North as a director
dot icon10/10/2010
Termination of appointment of Martin Jepson as a director
dot icon10/10/2010
Termination of appointment of Lawrence Hutchings as a director
dot icon10/10/2010
Termination of appointment of Peter Cole as a director
dot icon19/09/2010
Statement of capital on 2010-09-20
dot icon23/08/2010
Statement by Directors
dot icon23/08/2010
Solvency Statement dated 19/08/10
dot icon23/08/2010
Resolutions
dot icon21/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon13/10/2009
Termination of appointment of David Atkins as a director
dot icon09/08/2009
Accounts made up to 2008-12-31
dot icon08/12/2008
Director appointed lawrence francis hutchings
dot icon07/12/2008
Director appointed andrew john berger-north
dot icon07/12/2008
Appointment Terminated Director jonathan emery
dot icon07/12/2008
Director appointed martin clive jepson
dot icon02/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/10/2008
Return made up to 15/10/08; full list of members
dot icon26/02/2008
Accounts made up to 2007-12-31
dot icon15/11/2007
Return made up to 15/10/07; full list of members
dot icon16/08/2007
Accounts made up to 2006-12-31
dot icon18/07/2007
Director resigned
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon23/01/2007
Return made up to 15/10/06; full list of members
dot icon26/11/2006
Director resigned
dot icon26/11/2006
Director resigned
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR
dot icon13/02/2006
Auditor's resignation
dot icon13/02/2006
Auditor's resignation
dot icon20/11/2005
Return made up to 15/10/05; full list of members
dot icon26/07/2005
Accounts made up to 2004-12-31
dot icon21/10/2004
Return made up to 15/10/04; full list of members
dot icon17/10/2004
Accounts made up to 2003-12-31
dot icon15/12/2003
Director resigned
dot icon10/11/2003
Return made up to 15/10/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon16/04/2003
New director appointed
dot icon26/11/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon20/11/2002
Auditor's resignation
dot icon18/11/2002
Return made up to 15/10/02; full list of members
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AE
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New secretary appointed
dot icon16/06/2002
Accounts made up to 2001-09-30
dot icon13/05/2002
Director resigned
dot icon13/05/2002
Director resigned
dot icon15/04/2002
Director resigned
dot icon02/12/2001
New director appointed
dot icon11/11/2001
Return made up to 15/10/01; full list of members
dot icon29/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon23/05/2001
Full accounts made up to 2000-09-30
dot icon15/11/2000
Return made up to 15/10/00; full list of members
dot icon02/11/2000
Declaration of satisfaction of mortgage/charge
dot icon10/08/2000
Secretary resigned
dot icon10/08/2000
Registered office changed on 11/08/00 from: buchanan house 3 st.james's square london SW1Y 4JU
dot icon10/08/2000
New secretary appointed
dot icon10/05/2000
Full accounts made up to 1999-09-30
dot icon12/12/1999
Return made up to 15/10/99; full list of members
dot icon04/12/1999
Nc inc already adjusted 09/12/98
dot icon04/12/1999
Resolutions
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon09/11/1998
Return made up to 15/10/98; full list of members
dot icon09/11/1998
Location of register of members address changed
dot icon09/11/1998
Location of debenture register address changed
dot icon31/08/1998
New secretary appointed
dot icon20/08/1998
Director resigned
dot icon20/08/1998
Secretary resigned
dot icon03/06/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon11/05/1998
Auditor's resignation
dot icon17/04/1998
Particulars of mortgage/charge
dot icon15/04/1998
Full accounts made up to 1997-12-31
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Ad 22/12/97--------- £ si 900@1=900 £ ic 100/1000
dot icon13/01/1998
£ nc 100/1000 22/12/97
dot icon20/10/1997
Return made up to 15/10/97; no change of members
dot icon05/06/1997
Full accounts made up to 1996-12-31
dot icon25/10/1996
Return made up to 22/10/96; full list of members
dot icon10/08/1996
Director resigned
dot icon18/07/1996
Full accounts made up to 1995-12-31
dot icon12/06/1996
Particulars of mortgage/charge
dot icon18/02/1996
Director's particulars changed
dot icon01/11/1995
Return made up to 22/10/95; no change of members
dot icon01/11/1995
Director's particulars changed
dot icon13/09/1995
Director's particulars changed
dot icon07/08/1995
Full accounts made up to 1994-12-31
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon29/10/1994
Return made up to 22/10/94; full list of members
dot icon16/08/1994
Full accounts made up to 1993-12-31
dot icon10/11/1993
Return made up to 22/10/93; full list of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon09/06/1993
Director's particulars changed
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon27/10/1992
Return made up to 22/10/92; full list of members
dot icon13/04/1992
Director's particulars changed
dot icon16/12/1991
Location of register of members
dot icon16/12/1991
Location of register of directors' interests
dot icon16/12/1991
Registered office changed on 17/12/91 from: 2 the green richmond surrey tug 1PL
dot icon23/10/1991
Return made up to 22/10/91; full list of members
dot icon13/10/1991
New secretary appointed
dot icon13/10/1991
Secretary resigned
dot icon15/09/1991
New secretary appointed
dot icon15/09/1991
Director resigned
dot icon06/09/1991
New director appointed
dot icon15/07/1991
Full accounts made up to 1990-12-31
dot icon03/07/1991
Declaration of mortgage charge released/ceased
dot icon26/06/1991
Director's particulars changed
dot icon03/06/1991
Full accounts made up to 1989-12-31
dot icon16/04/1991
Director resigned
dot icon25/03/1991
Director resigned
dot icon25/03/1991
Return made up to 30/10/90; full list of members
dot icon11/03/1991
New director appointed
dot icon28/02/1991
Particulars of mortgage/charge
dot icon28/02/1991
Declaration of satisfaction of mortgage/charge
dot icon28/02/1991
Declaration of satisfaction of mortgage/charge
dot icon28/02/1991
Declaration of satisfaction of mortgage/charge
dot icon06/02/1991
Particulars of mortgage/charge
dot icon16/12/1990
Particulars of mortgage/charge
dot icon07/11/1990
Particulars of mortgage/charge
dot icon07/02/1990
Particulars of mortgage/charge
dot icon05/11/1989
Return made up to 30/10/89; full list of members
dot icon22/08/1989
Director resigned;new director appointed
dot icon03/08/1989
Secretary resigned;new secretary appointed
dot icon16/07/1989
Full accounts made up to 1988-12-31
dot icon16/05/1989
Return made up to 27/12/88; full list of members
dot icon25/04/1989
Full accounts made up to 1987-12-31
dot icon26/10/1988
Secretary resigned;new secretary appointed
dot icon21/04/1988
Certificate of change of name
dot icon17/02/1988
Return made up to 13/01/88; full list of members
dot icon06/01/1988
Full accounts made up to 1986-12-31
dot icon22/08/1987
Director resigned;new director appointed
dot icon14/07/1987
Secretary resigned;new secretary appointed
dot icon14/07/1987
Resolutions
dot icon13/11/1986
Director's particulars changed
dot icon03/11/1986
Full accounts made up to 1985-12-31
dot icon03/11/1986
Return made up to 28/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berger-North, Andrew John
Director
08/10/2008 - 05/10/2010
206
Walton, Timothy Paul
Director
11/07/2001 - 23/09/2002
134
Jepson, Martin Clive
Director
08/10/2008 - 05/10/2010
202
Emery, Jonathan Michael
Director
01/01/2007 - 08/10/2008
186
Harris, Iain Farlane Sim
Director
23/09/2002 - 21/11/2003
133

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON & METROPOLITAN INVESTMENTS LIMITED

LONDON & METROPOLITAN INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 19/01/1984 with the registered office located at 10 Grosvenor Street, London, W1K 4BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON & METROPOLITAN INVESTMENTS LIMITED?

toggle

LONDON & METROPOLITAN INVESTMENTS LIMITED is currently Dissolved. It was registered on 19/01/1984 and dissolved on 14/02/2011.

Where is LONDON & METROPOLITAN INVESTMENTS LIMITED located?

toggle

LONDON & METROPOLITAN INVESTMENTS LIMITED is registered at 10 Grosvenor Street, London, W1K 4BJ.

What does LONDON & METROPOLITAN INVESTMENTS LIMITED do?

toggle

LONDON & METROPOLITAN INVESTMENTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LONDON & METROPOLITAN INVESTMENTS LIMITED?

toggle

The latest filing was on 14/02/2011: Final Gazette dissolved via voluntary strike-off.