About

Registered Number: 03095498
Date of Incorporation: 25/08/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 3 months ago)
Registered Address: First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA

 

Based in London, Metropolitan & London Properties Ltd was founded on 25 August 1995. The current directors of the company are listed as Despont, Serge, Vali, Mushtaq at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESPONT, Serge 16 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
VALI, Mushtaq 18 March 1996 31 March 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
DS01 - Striking off application by a company 25 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 31 August 2011
AD01 - Change of registered office address 31 August 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 19 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2008
AA - Annual Accounts 08 September 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 25 September 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 14 September 2004
AA - Annual Accounts 14 September 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 03 September 2004
363s - Annual Return 19 October 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
363s - Annual Return 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
AA - Annual Accounts 09 January 2002
AA - Annual Accounts 03 January 2002
363a - Annual Return 10 September 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 08 March 2000
363a - Annual Return 01 September 1999
AA - Annual Accounts 03 November 1998
363a - Annual Return 26 August 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
225 - Change of Accounting Reference Date 20 March 1998
363a - Annual Return 09 December 1997
288c - Notice of change of directors or secretaries or in their particulars 09 December 1997
RESOLUTIONS - N/A 27 June 1997
AA - Annual Accounts 27 June 1997
225 - Change of Accounting Reference Date 04 May 1997
395 - Particulars of a mortgage or charge 22 April 1997
395 - Particulars of a mortgage or charge 09 April 1997
395 - Particulars of a mortgage or charge 11 December 1996
363s - Annual Return 10 October 1996
395 - Particulars of a mortgage or charge 27 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1996
395 - Particulars of a mortgage or charge 26 July 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
CERTNM - Change of name certificate 11 July 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
287 - Change in situation or address of Registered Office 26 April 1996
287 - Change in situation or address of Registered Office 22 March 1996
NEWINC - New incorporation documents 25 August 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 April 1997 Fully Satisfied

N/A

Fixed and floating charge 20 March 1997 Fully Satisfied

N/A

Fixed and floating charge 25 November 1996 Fully Satisfied

N/A

Legal charge 12 September 1996 Fully Satisfied

N/A

Fixed and floating charge 10 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.