METRO FREIGHT (INTERNATIONAL) LIMITED
Status | DISSOLVED |
Company No. | 02719881 |
Category | Private Limited Company |
Incorporated | 03 Jun 1992 |
Age | 32 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 23 Feb 2010 |
Years | 14 years, 3 months, 9 days |
SUMMARY
METRO FREIGHT (INTERNATIONAL) LIMITED is an dissolved private limited company with number 02719881. It was incorporated 32 years, 1 day ago, on 03 June 1992 and it was dissolved 14 years, 3 months, 9 days ago, on 23 February 2010. The company address is Klaco House Klaco House, London.
Company Fillings
Gazette dissolved voluntary
Date: 23 Feb 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Oct 2009
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director youssef roumanos
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr gilbert raymond khoury
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/07; full list of members
Documents
Accounts with accounts type small
Date: 21 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/06; full list of members
Documents
Legacy
Date: 23 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 23/02/06 from: cedar house 78 portsmouth road cobham surrey KT11 1AN
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/05; full list of members
Documents
Accounts with accounts type small
Date: 23 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type small
Date: 07 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/04; full list of members
Documents
Accounts with accounts type small
Date: 10 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/03; full list of members
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 18 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 18/11/02 from: crown house church road, claygate esher surrey KT10 0LP
Documents
Accounts with accounts type small
Date: 19 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/02; full list of members
Documents
Accounts with accounts type small
Date: 07 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/01; full list of members
Documents
Legacy
Date: 13 Jun 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 23 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 24 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/00; full list of members
Documents
Legacy
Date: 12 Jun 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 20/12/99 from: 50 essex street strand london WC2R 3JF
Documents
Legacy
Date: 20 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/99; no change of members
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 18 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type small
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 10 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/98; no change of members
Documents
Legacy
Date: 06 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Feb 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/97 to 31/12/97
Documents
Legacy
Date: 18 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 28 Oct 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 01 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/97; full list of members
Documents
Legacy
Date: 16 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/96; no change of members
Documents
Accounts with accounts type small
Date: 05 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Accounts with accounts type small
Date: 02 Oct 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 05 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/95; change of members
Documents
Legacy
Date: 06 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 19 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/94; full list of members
Documents
Legacy
Date: 07 Jul 1994
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 07 Jul 1994
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type small
Date: 08 Jun 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 09 Jul 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Jul 1993
Category: Annual-return
Type: 363b
Description: Return made up to 03/06/93; full list of members
Documents
Legacy
Date: 02 Apr 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Feb 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 05 Feb 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Nov 1992
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 30 Sep 1992
Category: Address
Type: 287
Description: Registered office changed on 30/09/92 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 24 Sep 1992
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/09/92
Documents
Resolution
Date: 24 Sep 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Sep 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 17 Sep 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed linestock LIMITED\certificate issued on 18/09/92
Documents
Some Companies
16 DUDLEY ROAD,LONDON,SW19 8PN
Number: | 11943695 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGINEERING SYSTEMS CONSULTANCY LIMITED
2 QUEENSBERRY ROAD,SALISBURY,SP1 3PJ
Number: | 11056009 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON ASSOCIATES (GB) LIMITED
46 SYON LANE,ISLEWORTH,TW7 5NQ
Number: | 06577427 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 MORLEY ROAD,DERBY,DE21 4TB
Number: | 08098312 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-9 NORTH ST. DAVID STREET,EDINBURGH,EH2 1AW
Number: | SC193025 |
Status: | ACTIVE |
Category: | Private Limited Company |
1208/1210 LONDON ROAD,ESSEX,SS9 2UA
Number: | 05998400 |
Status: | ACTIVE |
Category: | Private Limited Company |