METROPOL LIMITED

Register to unlock more data on OkredoRegister

METROPOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03312333

Incorporation date

03/02/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London NW7 3SACopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1997)
dot icon16/05/2017
Final Gazette dissolved following liquidation
dot icon16/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon29/02/2016
Liquidators' statement of receipts and payments to 2016-01-16
dot icon27/01/2015
Liquidators' statement of receipts and payments to 2015-01-16
dot icon16/04/2014
Registered office address changed from C/O B & C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 2014-04-17
dot icon06/02/2014
Termination of appointment of Richard Geary as a director
dot icon06/02/2014
Termination of appointment of Richard Geary as a secretary
dot icon21/01/2014
Registered office address changed from 34a North End Road Golden Green London NW11 7PT on 2014-01-22
dot icon20/01/2014
Statement of affairs with form 4.19
dot icon20/01/2014
Appointment of a voluntary liquidator
dot icon20/01/2014
Resolutions
dot icon17/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon05/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon07/06/2011
Compulsory strike-off action has been discontinued
dot icon06/06/2011
First Gazette notice for compulsory strike-off
dot icon05/06/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon13/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon13/04/2010
Director's details changed for Howard Arthur Ward on 2010-01-02
dot icon09/02/2010
Partial exemption accounts made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-02-04 with full list of shareholders
dot icon14/07/2009
Return made up to 04/02/08; full list of members
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/01/2008
Return made up to 04/02/07; full list of members
dot icon15/06/2007
Particulars of mortgage/charge
dot icon12/12/2006
Return made up to 04/02/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/02/2006
Full accounts made up to 2005-03-31
dot icon01/02/2005
Return made up to 04/02/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon14/03/2004
Return made up to 04/02/04; full list of members
dot icon30/01/2004
Full accounts made up to 2003-03-31
dot icon10/06/2003
Full accounts made up to 2002-03-31
dot icon07/02/2003
Return made up to 04/02/03; full list of members
dot icon04/05/2002
Full accounts made up to 2001-03-31
dot icon30/04/2002
Return made up to 04/02/02; full list of members
dot icon14/02/2002
Particulars of mortgage/charge
dot icon24/04/2001
Registered office changed on 25/04/01 from: 34A north end road golders green london NW11 7PT
dot icon24/04/2001
Return made up to 04/02/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon21/09/2000
Particulars of mortgage/charge
dot icon15/03/2000
Return made up to 04/02/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-03-31
dot icon17/02/1999
Return made up to 04/02/99; change of members
dot icon03/12/1998
Accounts for a small company made up to 1998-03-31
dot icon06/05/1998
Ad 27/03/98--------- £ si 4900@1=4900 £ ic 100/5000
dot icon06/05/1998
£ nc 1000/5000 27/03/98
dot icon20/04/1998
New director appointed
dot icon20/04/1998
Director resigned
dot icon05/03/1998
Return made up to 04/02/98; full list of members
dot icon05/01/1998
Ad 09/09/97--------- £ si 98@1=98 £ ic 2/100
dot icon05/01/1998
Registered office changed on 06/01/98 from: 6 borough high street london SE1 9QQ
dot icon05/01/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon15/12/1997
Director resigned
dot icon01/04/1997
New director appointed
dot icon20/03/1997
New director appointed
dot icon10/03/1997
Registered office changed on 11/03/97 from: 372 old street london EC1V 9LT
dot icon10/03/1997
New secretary appointed;new director appointed
dot icon10/03/1997
Secretary resigned
dot icon10/03/1997
Director resigned
dot icon03/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
dot iconNext due on
30/12/2014
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
03/02/1997 - 03/02/1997
5496
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
03/02/1997 - 03/02/1997
5554
Geary, Richard Charles
Director
03/02/1997 - 30/06/2013
9
Ward, Howard Arthur
Director
25/03/1998 - Present
3
Ward, Howard Arthur
Director
04/02/1997 - 10/12/1997
3

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 METROPOL LIMITED

METROPOL LIMITED is an(a) Dissolved company incorporated on 03/02/1997 with the registered office located at C/O B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London NW7 3SA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of METROPOL LIMITED?

toggle

METROPOL LIMITED is currently Dissolved. It was registered on 03/02/1997 and dissolved on 16/05/2017.

Where is METROPOL LIMITED located?

toggle

METROPOL LIMITED is registered at C/O B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London NW7 3SA.

What does METROPOL LIMITED do?

toggle

METROPOL LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for METROPOL LIMITED?

toggle

The latest filing was on 16/05/2017: Final Gazette dissolved following liquidation.