METLIFE SERVICES LIMITED

Register to unlock more data on OkredoRegister

METLIFE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01911011

Incorporation date

02/05/1985

Size

Full

Contacts

Registered address

Registered address

C/O THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1985)
dot icon04/02/2014
Final Gazette dissolved following liquidation
dot icon04/11/2013
Return of final meeting in a members' voluntary winding up
dot icon17/04/2013
All of the property or undertaking has been released from charge 2
dot icon19/11/2012
Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 2012-11-20
dot icon29/10/2012
Annual return made up to 2008-11-15 with full list of shareholders
dot icon29/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-11-15
dot icon29/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2009-11-15
dot icon16/10/2012
Declaration of solvency
dot icon10/10/2012
Registered office address changed from , One Canada Square, London, E14 5AA, United Kingdom on 2012-10-11
dot icon10/10/2012
Resolutions
dot icon10/10/2012
Appointment of a voluntary liquidator
dot icon27/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon17/08/2011
Registered office address changed from , Level 28 One Canada Square, London, E14 5AA on 2011-08-18
dot icon09/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon17/10/2010
Termination of appointment of Curt Breckon as a director
dot icon24/08/2010
Termination of appointment of Rhea Adler as a director
dot icon08/08/2010
Termination of appointment of Susan Pollard as a director
dot icon13/07/2010
Termination of appointment of Peter Croucher as a director
dot icon20/04/2010
Full accounts made up to 2009-12-31
dot icon29/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon09/12/2009
Director's details changed for Rhea Marie Adler on 2009-10-01
dot icon09/12/2009
Director's details changed for Curt Ronald Breckon on 2009-10-01
dot icon09/12/2009
Director's details changed for Colin Moody on 2009-10-01
dot icon09/12/2009
Director's details changed for Susan Lee Pollard on 2009-10-01
dot icon09/12/2009
Director's details changed for Mr Peter Edwin Croucher on 2009-10-01
dot icon09/12/2009
Director's details changed for Nicolas John Hayter on 2009-10-01
dot icon02/12/2009
Capitals not rolled up
dot icon02/12/2009
Termination of appointment of Eugene Marks as a director
dot icon02/12/2009
Termination of appointment of Edward Gardner as a director
dot icon27/05/2009
Full accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 15/11/08; no change of members
dot icon20/01/2009
Secretary Appointed Stephen Bland Logged Form
dot icon15/10/2008
Director appointed nicolas john hayter
dot icon17/06/2008
Director appointed eugene marks
dot icon09/06/2008
Director appointed curt ronald breckon
dot icon09/06/2008
Appointment Terminate, Director Eugene Marks Logged Form
dot icon21/05/2008
Full accounts made up to 2007-12-31
dot icon21/04/2008
Director appointed susan lee pollard
dot icon21/04/2008
Director appointed edward gardner
dot icon21/04/2008
Director appointed rhea marie adler
dot icon21/04/2008
Appointment Terminated Director christopher reed
dot icon21/04/2008
Director appointed christopher reed
dot icon21/04/2008
Appointment Terminated Director sherif zakhary
dot icon21/04/2008
Appointment Terminated Director seshadri rangan
dot icon21/04/2008
Appointment Terminated Director dirk ostijn
dot icon21/04/2008
Appointment Terminated Secretary dewey & leboeuf corporate services LIMITED
dot icon15/04/2008
Return made up to 15/11/07; no change of members
dot icon17/03/2008
Registered office changed on 18/03/2008 from, 8TH floor 1 minster court, mincing lane, london, EC3R 7YL
dot icon05/03/2008
Ad 21/12/07 gbp si 1000000@1=1000000 gbp ic 2/1000002
dot icon05/03/2008
Gbp nc 5000000/5004999 21/02/07
dot icon05/03/2008
Resolutions
dot icon05/03/2008
Secretary appointed stephen brand
dot icon06/12/2007
Director resigned
dot icon16/10/2007
Secretary's particulars changed
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon29/08/2007
Particulars of mortgage/charge
dot icon18/08/2007
Director resigned
dot icon16/07/2007
New director appointed
dot icon10/07/2007
Director resigned
dot icon10/07/2007
Director resigned
dot icon10/07/2007
Director resigned
dot icon28/12/2006
Memorandum and Articles of Association
dot icon28/12/2006
Resolutions
dot icon28/11/2006
Return made up to 15/11/06; full list of members
dot icon17/10/2006
New director appointed
dot icon20/08/2006
Full accounts made up to 2005-12-31
dot icon03/04/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon04/12/2005
Return made up to 15/11/05; full list of members
dot icon20/11/2005
New director appointed
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon25/10/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon08/07/2005
Memorandum and Articles of Association
dot icon07/07/2005
Secretary resigned
dot icon07/07/2005
Registered office changed on 08/07/05 from: 87 castle street reading berkshire RG1 7DX
dot icon07/07/2005
New secretary appointed
dot icon30/06/2005
Certificate of change of name
dot icon01/12/2004
Return made up to 15/11/04; full list of members
dot icon28/10/2004
Director resigned
dot icon16/06/2004
Full accounts made up to 2003-12-31
dot icon25/11/2003
Return made up to 15/11/03; full list of members
dot icon25/11/2003
Director resigned
dot icon06/07/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon03/06/2003
Director resigned
dot icon29/05/2003
Full accounts made up to 2002-12-31
dot icon10/04/2003
Certificate of change of name
dot icon30/01/2003
New director appointed
dot icon07/01/2003
Registered office changed on 08/01/03 from: associates house, 87 castle street, reading, RG1 7DX
dot icon12/12/2002
Return made up to 15/11/02; full list of members
dot icon16/07/2002
Full accounts made up to 2001-12-31
dot icon19/11/2001
Return made up to 15/11/01; full list of members
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon26/02/2001
Director's particulars changed
dot icon19/11/2000
Return made up to 15/11/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon26/04/2000
New director appointed
dot icon15/04/2000
Director resigned
dot icon15/04/2000
New director appointed
dot icon06/12/1999
Return made up to 15/11/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon20/09/1999
Secretary resigned
dot icon20/09/1999
New secretary appointed
dot icon14/06/1999
New secretary appointed
dot icon10/06/1999
Secretary resigned
dot icon28/04/1999
Registered office changed on 29/04/99 from: 95 castle street, reading, berkshire, RG1 7ST
dot icon31/01/1999
Director resigned
dot icon31/01/1999
Director resigned
dot icon11/11/1998
Return made up to 15/11/98; no change of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon18/11/1997
Return made up to 15/11/97; change of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon14/11/1996
Return made up to 15/11/96; full list of members
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon15/11/1995
Return made up to 15/11/95; no change of members
dot icon17/05/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 15/11/94; no change of members
dot icon07/04/1994
Full accounts made up to 1993-12-31
dot icon27/11/1993
Return made up to 15/11/93; full list of members
dot icon04/05/1993
Full accounts made up to 1992-12-31
dot icon07/12/1992
Return made up to 15/11/92; no change of members
dot icon07/12/1992
Secretary's particulars changed
dot icon14/04/1992
Full accounts made up to 1991-12-31
dot icon31/03/1992
New director appointed
dot icon12/12/1991
Return made up to 15/11/91; no change of members
dot icon10/10/1991
Director resigned
dot icon02/06/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon10/12/1990
Return made up to 30/11/90; full list of members
dot icon16/05/1990
Full accounts made up to 1989-12-31
dot icon04/10/1989
Return made up to 18/09/89; full list of members
dot icon01/10/1989
Director resigned
dot icon08/06/1989
Director resigned
dot icon21/05/1989
Full accounts made up to 1988-12-31
dot icon06/02/1989
Return made up to 31/08/88; full list of members
dot icon28/09/1988
New director appointed
dot icon20/07/1988
Secretary resigned;new secretary appointed
dot icon19/07/1988
New director appointed
dot icon22/06/1988
Full accounts made up to 1987-12-31
dot icon27/08/1987
Full accounts made up to 1986-12-31
dot icon27/08/1987
Return made up to 06/07/87; full list of members
dot icon01/06/1987
Director resigned
dot icon26/04/1987
Secretary resigned;new secretary appointed
dot icon29/03/1987
New director appointed
dot icon18/12/1986
Certificate of change of name
dot icon30/11/1986
Full accounts made up to 1985-12-31
dot icon30/11/1986
Return made up to 15/05/86; full list of members
dot icon24/11/1986
Director resigned;new director appointed
dot icon11/07/1986
New director appointed
dot icon12/05/1986
Director resigned
dot icon29/07/1985
Memorandum and Articles of Association
dot icon18/07/1985
Certificate of change of name
dot icon02/05/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Michael John
Director
04/04/2000 - 16/01/2003
16
Gardner, Edward Ian
Director
18/12/2007 - 29/06/2009
23
Adler, Rhea Marie
Director
18/12/2007 - 15/08/2010
-
Breckon, Curt Ronald
Director
18/12/2007 - 07/10/2010
-
Marks, Eugene
Director
13/06/2007 - 16/12/2007
-

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 METLIFE SERVICES LIMITED

METLIFE SERVICES LIMITED is an(a) Dissolved company incorporated on 02/05/1985 with the registered office located at C/O THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JD. There are currently 3 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 METLIFE SERVICES LIMITED?

toggle

METLIFE SERVICES LIMITED is currently Dissolved. It was registered on 02/05/1985 and dissolved on 04/02/2014.

Where is METLIFE SERVICES LIMITED located?

toggle

METLIFE SERVICES LIMITED is registered at C/O THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JD.

What does METLIFE SERVICES LIMITED do?

toggle

METLIFE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for METLIFE SERVICES LIMITED?

toggle

The latest filing was on 04/02/2014: Final Gazette dissolved following liquidation.