LONDON METROPOLITAN NETWORK LIMITED

65 Leadenhall Street, London, EC3A 2AD, England
StatusDISSOLVED
Company No.03913274
Category
Incorporated20 Jan 2000
Age24 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 2 months, 26 days

SUMMARY

LONDON METROPOLITAN NETWORK LIMITED is an dissolved with number 03913274. It was incorporated 24 years, 4 months, 2 days ago, on 20 January 2000 and it was dissolved 4 years, 2 months, 26 days ago, on 25 February 2020. The company address is 65 Leadenhall Street, London, EC3A 2AD, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person secretary company with change date

Date: 03 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John David Robinson

Change date: 2019-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Charles Harrison

Termination date: 2019-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jun 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2018

Action Date: 11 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-11

New address: 65 Leadenhall Street London EC3A 2AD

Old address: 8/9 Well Court London EC4M 9DN

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: John David Robinson

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-16

Officer name: Mr Garod Meyer Barker

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mr Garod Meyer Barker

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Charles Harrison

Appointment date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-18

Officer name: Nigel David Rata

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-10

Officer name: Shah Sher Ali

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-09

Officer name: Andrew Kerl

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-09

Officer name: Raghunath Vydyanath

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-01

Officer name: Mr John David Robinson

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John David Robinson

Change date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur George Spirling

Termination date: 2017-11-02

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-20

Officer name: Mr Darren Tysoe

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-07

Officer name: Mr Shah Sher Ali

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Ms Paula Vickers

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-07

Officer name: Mr Oladayo Ogunjobi

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-15

Officer name: Mr John David Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-07

Officer name: Ms Helen Ann Hammond

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francesco Noto

Appointment date: 2017-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-07

Officer name: Mr Nicholas Stephen Leake

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-07

Officer name: Mr Graham James Francis

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John David Robinson

Change date: 2017-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-06

Officer name: Andrew Kerl

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Tysoe

Appointment date: 2015-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-09

Officer name: Debbie Haddow

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-22

Officer name: Ms Paula Vickers

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Debbie Haddow

Appointment date: 2014-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Thompson

Termination date: 2015-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nigel David Rata

Appointment date: 2014-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Jane Gibbs

Termination date: 2014-10-30

Documents

Accounts with accounts type full

Date: 09 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Harding

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satnam Gill

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Kerl

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satnam Gill

Documents

View document PDF

Termination secretary company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Harding

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Address

Type: AD01

Old address: C/O Nigel Fawcett 8/9 Well Court London EC4M 9DN United Kingdom

Change date: 2014-01-29

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maggi Knights

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Robinson

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raghunath Vydyanath

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Thompson

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kerl

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-16

Old address: 70 Great Portland Street London W1W 7UW

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Carter

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Webley

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger James

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Raggett

Documents

View document PDF

Statement of companys objects

Date: 17 Aug 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 17 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Termination secretary company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Henderson

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Harding

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Address

Type: AD01

Old address: 7Th Floor 50 Hanson Street London W1W 6UP

Change date: 2010-06-29

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kerl

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Henderson

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Malcolm Raggett

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Professor Paul Webley

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maggi Knights

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Kerl

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Colin Henderson

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Roger James

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Satnam Singh Gill

Change date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Edward John Carter

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Laura Jane Gibbs

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Colin Henderson

Change date: 2010-02-16

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur George Spirling

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Atkins

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 30/09/2009

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/01/09

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed dr roger james

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director kevin swindin

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed andrew kerl

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roland rosner

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas john atkins

Documents

View document PDF


Some Companies

BRUNO LIFTS LIMITED

UNIT 5 MILLENIUM COURT,NESTON,CH64 3UZ

Number:06614332
Status:ACTIVE
Category:Private Limited Company

ECO EQUITY LIMITED

FLOOR 5,LONDON,EC2N 1HN

Number:11362001
Status:ACTIVE
Category:Private Limited Company

HAR.GEES PROPERTY SERVICES LIMITED

8 HEADCORN ROAD,THORNTON HEATH,CR7 6JP

Number:11051042
Status:ACTIVE
Category:Private Limited Company

MAPLEWOOD COMPUTER SERVICES LIMITED

16 SYCAMORE CLOSE,HULL,HU5 5FD

Number:03172403
Status:ACTIVE
Category:Private Limited Company

SAN MICROS LTD

17 WESTERN DRIVE,,L19 0LX

Number:04576890
Status:ACTIVE
Category:Private Limited Company

TEAM MARKETING SOLUTIONS LIMITED

3 FAIRVIEW ROAD,CHELTENHAM,GL52 2EX

Number:10589383
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source