About

Registered Number: 04286628
Date of Incorporation: 13/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: 70 Norwood Road, Effingham, Leatherhead, Surrey, KT24 5NX

 

Based in Leatherhead in Surrey, Metrosky Ltd was setup in 2001. We don't currently know the number of employees at this organisation. The current directors of this organisation are listed as Clarke, Harry Edward, Capell, Alan Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Harry Edward 24 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CAPELL, Alan Robert 23 July 2005 26 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 11 January 2016
AAMD - Amended Accounts 13 November 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 21 September 2015
AA01 - Change of accounting reference date 05 August 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 15 September 2013
TM02 - Termination of appointment of secretary 26 August 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 19 September 2010
CH01 - Change of particulars for director 19 September 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 09 October 2006
225 - Change of Accounting Reference Date 03 October 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 13 September 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 30 July 2004
287 - Change in situation or address of Registered Office 08 February 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 10 May 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
363a - Annual Return 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
225 - Change of Accounting Reference Date 14 November 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
287 - Change in situation or address of Registered Office 02 October 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
NEWINC - New incorporation documents 13 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.