METROPOLIS EMPLOYMENT LIMITED
Status | DISSOLVED |
Company No. | 03823503 |
Category | Private Limited Company |
Incorporated | 11 Aug 1999 |
Age | 24 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2016 |
Years | 7 years, 10 months, 28 days |
SUMMARY
METROPOLIS EMPLOYMENT LIMITED is an dissolved private limited company with number 03823503. It was incorporated 24 years, 9 months, 22 days ago, on 11 August 1999 and it was dissolved 7 years, 10 months, 28 days ago, on 05 July 2016. The company address is 4th Floor 7/10 Chandos Street, London, W1G 9DQ.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jul 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Apr 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Change person director company with change date
Date: 30 Nov 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-31
Officer name: Howard Henry Crocker
Documents
Change person secretary company with change date
Date: 30 Nov 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Crocker
Change date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 18 Jan 2013
Action Date: 18 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-18
Old address: 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Change person director company with change date
Date: 26 Sep 2011
Action Date: 10 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-10
Officer name: Howard Henry Crocker
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 11 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-11
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/07; full list of members
Documents
Legacy
Date: 14 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 14/09/07 from: 35 ballards lane london N3 1XW
Documents
Accounts with accounts type total exemption small
Date: 03 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 16/11/06 from: 5TH floor 7-10 chandos street london W1G 9DQ
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/06; full list of members
Documents
Accounts with accounts type small
Date: 26 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/05; full list of members
Documents
Legacy
Date: 09 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 09/06/05 from: 25 harley street london W1G 9BR
Documents
Accounts with accounts type small
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/04; full list of members
Documents
Accounts with accounts type full
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 31 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/03; full list of members
Documents
Accounts with accounts type full
Date: 06 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/02; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type full
Date: 13 Sep 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 30 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/01; full list of members
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/08/00; full list of members
Documents
Legacy
Date: 28 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/99 to 30/06/00
Documents
Legacy
Date: 03 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/00 to 31/12/99
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/00 to 31/07/00
Documents
Legacy
Date: 10 Sep 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FRANCIS HAUGHEY (KEADY) NI LTD
26 MULLYARD ROAD,KEADY,BT60 3HH
Number: | NI606222 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWOOD GARAGE SERVICES LIMITED
THE RECTORY 1 TOOMERS WHARF,NEWBURY,RG14 1DY
Number: | 04048085 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON OVERVIEW ENTERPRISE LTD
FLAT 22 LYMPSTONE GARDENS,GREATER LONDON,SE15 1BJ
Number: | 10490664 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
17 STATION ROAD,HINCKLEY,LE10 1AW
Number: | 08898654 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.S. CONSTRUCTION (DONCASTER) LIMITED
GRANGE FARM MERE LANE,DONCASTER,DN3 2HS
Number: | 00984695 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRAEDIUS UK (INDUSTRIAL) LIMITED
CAPELLA HOUSE DELTA CRESCENT,WARRINGTON,WA5 7NS
Number: | 10240081 |
Status: | ACTIVE |
Category: | Private Limited Company |