METROPOLE COLLEGE LTD

Register to unlock more data on OkredoRegister

METROPOLE COLLEGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02956489

Incorporation date

07/08/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Palladium House, 1-4 Argyll Street, London W1F 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1994)
dot icon13/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2016
First Gazette notice for voluntary strike-off
dot icon21/11/2016
Application to strike the company off the register
dot icon31/10/2016
First Gazette notice for compulsory strike-off
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon11/08/2014
Registered office address changed from 52/58 Arcola Street London E8 2DJ United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 2014-08-12
dot icon05/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon23/10/2012
Full accounts made up to 2012-07-31
dot icon07/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-07-31
dot icon10/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon10/08/2011
Secretary's details changed for Hend Sadeq on 2011-08-07
dot icon10/08/2011
Registered office address changed from 52/58 Arcola Street London E8 2DJ United Kingdom on 2011-08-11
dot icon10/08/2011
Registered office address changed from Royal Oak House 45a Porchester Road London W2 5DP on 2011-08-11
dot icon27/02/2011
Full accounts made up to 2010-07-31
dot icon12/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon12/08/2010
Director's details changed for Abraham Shalom on 2010-08-08
dot icon12/08/2010
Director's details changed for Layla Rahamim on 2010-08-08
dot icon27/04/2010
Full accounts made up to 2009-07-31
dot icon13/09/2009
Return made up to 08/08/09; full list of members
dot icon27/05/2009
Full accounts made up to 2008-07-31
dot icon01/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/10/2008
Return made up to 08/08/08; no change of members
dot icon05/05/2008
Full accounts made up to 2007-07-31
dot icon26/09/2007
Return made up to 08/08/07; no change of members
dot icon05/06/2007
Full accounts made up to 2006-07-31
dot icon01/10/2006
Return made up to 08/08/06; full list of members
dot icon06/06/2006
Full accounts made up to 2005-07-31
dot icon12/09/2005
Return made up to 08/08/05; full list of members
dot icon05/06/2005
Full accounts made up to 2004-07-31
dot icon13/03/2005
Secretary resigned
dot icon31/08/2004
Return made up to 08/08/04; full list of members
dot icon11/08/2004
Registered office changed on 12/08/04 from: 7-9 praed street london W2 1NJ
dot icon09/06/2004
Full accounts made up to 2003-07-31
dot icon13/10/2003
Return made up to 08/08/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-07-31
dot icon30/10/2002
Return made up to 08/08/02; full list of members
dot icon04/06/2002
Full accounts made up to 2001-07-31
dot icon04/11/2001
Return made up to 08/08/01; full list of members
dot icon02/11/2001
New director appointed
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon29/08/2000
Return made up to 08/08/00; full list of members
dot icon02/08/2000
Accounts for a small company made up to 1999-07-31
dot icon07/09/1999
Return made up to 08/08/99; no change of members
dot icon22/04/1999
Accounts for a small company made up to 1998-07-31
dot icon10/11/1998
Accounts for a small company made up to 1997-07-31
dot icon22/09/1998
Return made up to 08/08/98; no change of members
dot icon11/10/1997
Return made up to 08/08/97; full list of members
dot icon03/06/1997
Accounts for a small company made up to 1996-07-31
dot icon28/09/1996
Return made up to 08/08/96; no change of members
dot icon10/06/1996
Accounts for a small company made up to 1995-07-31
dot icon13/08/1995
New secretary appointed
dot icon13/08/1995
Return made up to 08/08/95; full list of members
dot icon29/04/1995
Registered office changed on 30/04/95 from: 208 edgware road london W2 1DH
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Ad 03/10/94--------- £ si 98@1=98 £ ic 2/100
dot icon04/10/1994
Accounting reference date notified as 31/07
dot icon07/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2015
dot iconLast change occurred
30/07/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2015
dot iconNext account date
30/07/2016
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahamim, Layla
Director
08/08/1994 - Present
-
Shalom, Abraham
Director
18/10/2001 - Present
-
Gabrielle, Sima Suham
Secretary
08/08/1994 - 08/03/2005
1
Sadeq, Hend
Secretary
11/08/1995 - Present
-

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 METROPOLE COLLEGE LTD

METROPOLE COLLEGE LTD is an(a) Dissolved company incorporated on 07/08/1994 with the registered office located at Palladium House, 1-4 Argyll Street, London W1F 7LD. 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 METROPOLE COLLEGE LTD?

toggle

METROPOLE COLLEGE LTD is currently Dissolved. It was registered on 07/08/1994 and dissolved on 13/02/2017.

Where is METROPOLE COLLEGE LTD located?

toggle

METROPOLE COLLEGE LTD is registered at Palladium House, 1-4 Argyll Street, London W1F 7LD.

What does METROPOLE COLLEGE LTD do?

toggle

METROPOLE COLLEGE LTD operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for METROPOLE COLLEGE LTD?

toggle

The latest filing was on 13/02/2017: Final Gazette dissolved via voluntary strike-off.