METROPOLIS APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

METROPOLIS APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03589495

Incorporation date

25/06/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor, 7/10 Chandos Street, London W1G 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1998)
dot icon04/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2016
First Gazette notice for voluntary strike-off
dot icon06/04/2016
Application to strike the company off the register
dot icon29/11/2015
Director's details changed for Howard Henry Crocker on 2015-07-31
dot icon29/11/2015
Secretary's details changed for Mr Paul Crocker on 2015-07-31
dot icon26/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon06/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon07/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/01/2013
Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 2013-01-18
dot icon26/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon03/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/09/2011
Director's details changed for Howard Henry Crocker on 2011-08-10
dot icon03/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon27/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/08/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon05/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/08/2009
Return made up to 26/06/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/09/2008
Return made up to 26/06/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/07/2007
Return made up to 26/06/07; full list of members
dot icon25/07/2007
Director's particulars changed
dot icon25/07/2007
Secretary's particulars changed
dot icon25/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/07/2006
Return made up to 26/06/06; full list of members
dot icon10/07/2006
Location of register of members
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Declaration of satisfaction of mortgage/charge
dot icon25/04/2006
Accounts for a small company made up to 2005-06-30
dot icon07/12/2005
Director resigned
dot icon12/07/2005
Return made up to 26/06/05; full list of members
dot icon08/06/2005
Registered office changed on 09/06/05 from: 25 harley street london W1N 2BR
dot icon04/05/2005
Accounts for a small company made up to 2004-06-30
dot icon02/09/2004
Particulars of mortgage/charge
dot icon07/07/2004
Return made up to 26/06/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon01/03/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon14/01/2004
Particulars of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon11/09/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Return made up to 26/06/03; full list of members
dot icon05/05/2003
Full accounts made up to 2002-06-30
dot icon24/02/2003
Director's particulars changed
dot icon29/07/2002
Full accounts made up to 2001-06-30
dot icon25/07/2002
Return made up to 26/06/02; full list of members
dot icon12/09/2001
Full accounts made up to 2000-06-30
dot icon20/08/2001
Return made up to 26/06/01; full list of members
dot icon20/08/2001
Secretary's particulars changed;director's particulars changed
dot icon22/05/2001
Particulars of mortgage/charge
dot icon16/02/2001
Particulars of mortgage/charge
dot icon16/10/2000
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon09/08/2000
Particulars of mortgage/charge
dot icon26/07/2000
Return made up to 26/06/00; full list of members
dot icon24/07/2000
Particulars of mortgage/charge
dot icon26/06/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon21/06/2000
Particulars of mortgage/charge
dot icon21/06/2000
Particulars of mortgage/charge
dot icon12/03/2000
Accounts for a small company made up to 1999-06-30
dot icon20/10/1999
Declaration of satisfaction of mortgage/charge
dot icon03/10/1999
Director's particulars changed
dot icon30/09/1999
Secretary's particulars changed;director's particulars changed
dot icon10/08/1999
Return made up to 26/06/99; full list of members
dot icon23/05/1999
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon22/10/1998
Particulars of mortgage/charge
dot icon14/07/1998
Ad 26/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon14/07/1998
Location of register of members
dot icon14/07/1998
Accounting reference date extended from 30/06/99 to 31/07/99
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New secretary appointed;new director appointed
dot icon01/07/1998
Secretary resigned
dot icon01/07/1998
Director resigned
dot icon25/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crocker, Howard Henry
Director
28/06/1998 - Present
157
Chalfen Nominees Limited
Nominee Director
25/06/1998 - 25/06/1998
1639
Chalfen Secretaries Limited
Nominee Secretary
25/06/1998 - 25/06/1998
1629
Crocker, Paul
Secretary
28/06/1998 - Present
12
Crocker, Paul
Director
28/06/1998 - 11/10/2005
75

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 METROPOLIS APARTMENTS LIMITED

METROPOLIS APARTMENTS LIMITED is an(a) Dissolved company incorporated on 25/06/1998 with the registered office located at 4th Floor, 7/10 Chandos Street, London W1G 9DQ. 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 METROPOLIS APARTMENTS LIMITED?

toggle

METROPOLIS APARTMENTS LIMITED is currently Dissolved. It was registered on 25/06/1998 and dissolved on 04/07/2016.

Where is METROPOLIS APARTMENTS LIMITED located?

toggle

METROPOLIS APARTMENTS LIMITED is registered at 4th Floor, 7/10 Chandos Street, London W1G 9DQ.

What does METROPOLIS APARTMENTS LIMITED do?

toggle

METROPOLIS APARTMENTS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for METROPOLIS APARTMENTS LIMITED?

toggle

The latest filing was on 04/07/2016: Final Gazette dissolved via voluntary strike-off.