Company NameMetropolitan Gifts 4 U Limited
Company StatusDissolved
Company NumberSC379505
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJack David Maitles
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat D1 The Pinnacle
160 Bothwell Street
Glasgow
Lanarkshire
G2 7EA
Scotland
Secretary NameJack Maitles
NationalityBritish
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat D1 The Pinnacle
160 Bothwell Street
Glasgow
Lanarkshire
G2 7EA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 June 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Jack D. Maitles
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
18 August 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 100
(4 pages)
18 August 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 100
(4 pages)
18 August 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-08-18
  • GBP 100
(4 pages)
23 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(4 pages)
23 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(4 pages)
23 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(4 pages)
12 July 2010Appointment of Jack D Maitles as a director (3 pages)
12 July 2010Appointment of Jack D Maitles as a director (3 pages)
12 July 2010Appointment of Jack Maitles as a secretary (3 pages)
12 July 2010Appointment of Jack Maitles as a secretary (3 pages)
7 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
7 June 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
7 June 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 June 2010Incorporation (22 pages)
1 June 2010Incorporation (22 pages)