About

Registered Number: 02499527
Date of Incorporation: 08/05/1990 (33 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 8 months ago)
Registered Address: 24 Gordon Avenue, Stanmore, Middlesex, HA7 3QD

 

Founded in 1990, Metropolitan & Suburban Properties Ltd have registered office in Middlesex, it's status is listed as "Dissolved". Colley, William Paul, Greenwold, Marion Rose are listed as the directors of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOLD, Marion Rose 25 May 2010 18 April 2018 1
Secretary Name Appointed Resigned Total Appointments
COLLEY, William Paul 20 March 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
CS01 - N/A 13 May 2018
DS01 - Striking off application by a company 04 May 2018
TM01 - Termination of appointment of director 19 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 09 May 2017
TM02 - Termination of appointment of secretary 30 March 2017
AP03 - Appointment of secretary 30 March 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 27 January 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 28 May 2014
AD01 - Change of registered office address 28 November 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 20 May 2013
TM01 - Termination of appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 13 September 2010
AP01 - Appointment of director 13 August 2010
TM01 - Termination of appointment of director 27 July 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 14 May 2007
363a - Annual Return 23 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 May 2006
AA - Annual Accounts 08 March 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 18 November 2004
225 - Change of Accounting Reference Date 29 October 2004
363s - Annual Return 25 May 2004
288c - Notice of change of directors or secretaries or in their particulars 25 May 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 16 May 2002
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
AA - Annual Accounts 10 September 2001
CERTNM - Change of name certificate 20 August 2001
363s - Annual Return 22 May 2001
288c - Notice of change of directors or secretaries or in their particulars 05 March 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 22 September 1997
353 - Register of members 20 May 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 31 January 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
363a - Annual Return 28 May 1996
363(353) - N/A 28 May 1996
363(190) - N/A 28 May 1996
287 - Change in situation or address of Registered Office 15 May 1996
AA - Annual Accounts 26 February 1996
363x - Annual Return 16 June 1995
288 - N/A 01 June 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 19 September 1994
363s - Annual Return 24 May 1994
AA - Annual Accounts 24 May 1994
287 - Change in situation or address of Registered Office 24 May 1994
287 - Change in situation or address of Registered Office 16 March 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 20 May 1993
AA - Annual Accounts 05 November 1992
363b - Annual Return 10 June 1992
363(287) - N/A 10 June 1992
AA - Annual Accounts 15 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 February 1992
RESOLUTIONS - N/A 27 January 1992
363b - Annual Return 04 January 1992
395 - Particulars of a mortgage or charge 12 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 June 1990
287 - Change in situation or address of Registered Office 31 May 1990
288 - N/A 31 May 1990
288 - N/A 31 May 1990
395 - Particulars of a mortgage or charge 25 May 1990
RESOLUTIONS - N/A 22 May 1990
MEM/ARTS - N/A 22 May 1990
NEWINC - New incorporation documents 08 May 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge and floating charge 02 September 1994 Outstanding

N/A

Legal charge 22 May 1990 Outstanding

N/A

Floating charge 22 May 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.