London
W1J 5HB
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2011(6 days after company formation) |
Appointment Duration | 4 years (closed 27 March 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2011(6 days after company formation) |
Appointment Duration | 4 years (closed 27 March 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Secretary Name | Mr Richard Howell |
---|---|
Status | Closed |
Appointed | 29 June 2011(4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 March 2015) |
Role | Company Director |
Correspondence Address | Fifth Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL Scotland |
Director Name | Mr Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2013(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 March 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Andrew John Blain |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL Scotland |
Director Name | Mrs Susan Elizabeth Ford |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 1 - 3 Mount Street London W1K 3NB |
Secretary Name | Susan Elizabeth Ford |
---|---|
Status | Resigned |
Appointed | 02 March 2011(6 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2011) |
Role | Company Director |
Correspondence Address | Connaught House 1 - 3 Mount Street London W1K 3NB |
Website | www.metricproperty.co.uk |
---|---|
Telephone | 020 74849000 |
Telephone region | London |
Registered Address | Fifth Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
1 at £1 | Metric Property Investments PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,301 |
Gross Profit | £18,547 |
Net Worth | £1 |
Current Liabilities | £35,350 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2014 | Application to strike the company off the register (3 pages) |
14 July 2014 | Director's details changed for Mr Andrew Marc Jones on 5 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Andrew Marc Jones on 5 July 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Martin Francis Mcgann on 1 February 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Valentine Tristram Beresford on 13 May 2013 (2 pages) |
21 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Mr Mark Andrew Stirling on 13 May 2013 (2 pages) |
21 March 2014 | Director's details changed for Mr Martin Francis Mcgann on 1 February 2014 (2 pages) |
21 March 2014 | Director's details changed for Mr Andrew Marc Jones on 13 May 2013 (2 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
25 July 2013 | Appointment of Mr Martin Francis Mcgann as a director on 17 May 2013 (2 pages) |
25 July 2013 | Termination of appointment of Susan Elizabeth Ford as a director on 17 May 2013 (1 page) |
22 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
19 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
17 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
20 April 2012 | Director's details changed for Ms Susan Elizabeth Ford on 16 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Termination of appointment of Susan Ford as a secretary (1 page) |
4 July 2011 | Appointment of Mr Richard Howell as a secretary (1 page) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 March 2011 | Termination of appointment of Andrew Blain as a director (2 pages) |
18 March 2011 | Appointment of Mr Mark Andrew Stirling as a director (2 pages) |
18 March 2011 | Appointment of Mr Valentine Tristram Beresford as a director (2 pages) |
18 March 2011 | Appointment of Mr Andrew Marc Jones as a director (2 pages) |
18 March 2011 | Appointment of Susan Elizabeth Ford as a secretary (2 pages) |
18 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
18 March 2011 | Appointment of Susan Elizabeth Ford as a director (2 pages) |
24 February 2011 | Incorporation (44 pages) |