Dissolved
Dissolved 2014-07-03
Company Information for METROPOLIS INTERNATIONAL SALES LIMITED
LONDON, W2,
|
Company Registration Number
06913384
Private Limited Company
Dissolved Dissolved 2014-07-03 |
Company Name | ||
---|---|---|
METROPOLIS INTERNATIONAL SALES LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 06913384 | |
---|---|---|
Date formed | 2009-05-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 31/03/2011 | |
Date Dissolved | 2014-07-03 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-01-21 19:38:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ADRIAN PETER BRETT |
||
GRAEME PETER LAW |
||
TIMOTHY JOHN DEAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY MARK HAYWARD |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Company Secretary | ||
MICHAEL ANTHONY CLIFFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLYING TIGER ENTERTAINMENT LTD | Director | 2018-05-08 | CURRENT | 2018-05-08 | Active | |
FLYING TIGER ONE LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active - Proposal to Strike off | |
FLYING TIGER THREE LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active - Proposal to Strike off | |
MERLIN (FIVE) PLC | Director | 2016-12-01 | CURRENT | 2016-12-01 | Dissolved 2017-10-10 | |
MERLIN (FOUR) PLC | Director | 2016-12-01 | CURRENT | 2016-12-01 | Dissolved 2017-10-10 | |
MERLIN (TWO) PLC | Director | 2016-11-07 | CURRENT | 2016-11-07 | Dissolved 2017-10-10 | |
MERLIN (THREE) PLC | Director | 2016-11-07 | CURRENT | 2016-11-07 | Dissolved 2017-10-10 | |
MERLIN (ONE) PLC | Director | 2016-11-07 | CURRENT | 2016-11-07 | Dissolved 2017-10-10 | |
TMYIM EIS LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Dissolved 2018-01-16 | |
PRESCIENCE HOLDINGS LTD | Director | 2016-09-01 | CURRENT | 2016-09-01 | Dissolved 2017-12-12 | |
AM TEN DEV LTD | Director | 2015-09-02 | CURRENT | 2015-09-02 | Dissolved 2016-02-09 | |
RSP PRODUCTIONS LTD | Director | 2014-09-09 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
ALTUS MEDIA (THIRTEEN) LIMITED | Director | 2014-06-01 | CURRENT | 2014-02-24 | Liquidation | |
ALTUS MEDIA (ELEVEN) LIMITED | Director | 2014-06-01 | CURRENT | 2014-02-24 | Liquidation | |
ALTUS MEDIA (FIFTEEN) PLC | Director | 2014-06-01 | CURRENT | 2014-02-24 | Active - Proposal to Strike off | |
ALTUS MEDIA (FOURTEEN) LIMITED | Director | 2014-06-01 | CURRENT | 2014-02-24 | Liquidation | |
ALTUS MEDIA (TWELVE) LIMITED | Director | 2014-06-01 | CURRENT | 2014-02-24 | Liquidation | |
ALTUS PRODUCTIONS 1 LIMITED | Director | 2014-03-03 | CURRENT | 2009-08-06 | Liquidation | |
ALTUS PRODUCTIONS 2 LIMITED | Director | 2014-03-03 | CURRENT | 2009-08-06 | Liquidation | |
ALTUS PRODUCTIONS 8 LIMITED | Director | 2014-03-03 | CURRENT | 2012-02-16 | Liquidation | |
ALTUS MEDIA (THREE) LIMITED | Director | 2014-03-03 | CURRENT | 2012-10-19 | Liquidation | |
ALTUS MEDIA (ONE) LIMITED | Director | 2014-03-03 | CURRENT | 2012-10-19 | Liquidation | |
ALTUS MEDIA (FOUR) LIMITED | Director | 2014-03-03 | CURRENT | 2012-10-19 | Liquidation | |
ALTUS MEDIA (SEVEN) LIMITED | Director | 2014-03-03 | CURRENT | 2013-10-28 | Liquidation | |
ALTUS MEDIA (EIGHT) LIMITED | Director | 2014-03-03 | CURRENT | 2013-10-28 | Active | |
ALTUS PRODUCTIONS 4 LIMITED | Director | 2014-03-03 | CURRENT | 2009-08-07 | Liquidation | |
ALTUS PRODUCTIONS 6 LIMITED | Director | 2014-03-03 | CURRENT | 2010-03-23 | Liquidation | |
ALTUS MEDIA (FIVE) LIMITED | Director | 2014-03-03 | CURRENT | 2012-10-19 | Liquidation | |
ALTUS MEDIA (TWO) LIMITED | Director | 2014-03-03 | CURRENT | 2012-10-19 | Liquidation | |
ALTUS MEDIA (SIX) LIMITED | Director | 2014-03-03 | CURRENT | 2013-10-18 | Liquidation | |
ALTUS MEDIA (TEN) LIMITED | Director | 2014-03-03 | CURRENT | 2013-10-28 | Liquidation | |
ALTUS PRODUCTIONS 7 LIMITED | Director | 2014-03-03 | CURRENT | 2011-06-30 | Active - Proposal to Strike off | |
ALTUS MEDIA (NINE) LIMITED | Director | 2014-03-03 | CURRENT | 2013-10-28 | Liquidation | |
FINN WOODS PRODUCTION LTD | Director | 2014-02-19 | CURRENT | 2014-02-19 | Dissolved 2017-03-14 | |
ALTUS PRODUCTIONS 5 LIMITED | Director | 2011-06-28 | CURRENT | 2009-08-06 | Active - Proposal to Strike off | |
ALTUS PRODUCTIONS 3 LIMITED | Director | 2010-08-26 | CURRENT | 2009-08-07 | Liquidation | |
PRESCIENCE PICTURES 2 LIMITED | Director | 2008-05-23 | CURRENT | 2008-05-23 | Dissolved 2017-05-30 | |
PRESCIENCE PICTURES LIMITED | Director | 2006-10-11 | CURRENT | 2006-10-11 | Dissolved 2017-12-14 | |
AM TEN DEV LTD | Director | 2015-09-02 | CURRENT | 2015-09-02 | Dissolved 2016-02-09 | |
INVICTA HINDSIGHT INTERNATIONAL PLC | Director | 2015-01-13 | CURRENT | 2015-01-13 | Dissolved 2017-01-03 | |
METRO INTERNATIONAL ENTERTAINMENT LIMITED | Director | 2011-04-18 | CURRENT | 2011-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM CANON HOUSE 27 LONDON END BEACONSFIELD HP9 2HN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
LATEST SOC | 29/06/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GRAEME PETER LAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY HAYWARD | |
AR01 | 22/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
225 | CURRSHO FROM 31/05/2010 TO 31/03/2010 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SOARING DYNAMICS LIMITED CERTIFICATE ISSUED ON 01/08/09 | |
288a | DIRECTOR APPOINTED PAUL BRETT | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR UNITED KINGDOM | |
288a | DIRECTOR APPOINTED TIMOTHY JOHN DEAN SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL CLIFFORD | |
288b | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED | |
288a | DIRECTOR APPOINTED JEFFREY HAYWARD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-02-24 |
Notices to Creditors | 2012-01-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | PRESCIENCE FILM FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as METROPOLIS INTERNATIONAL SALES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | METROPOLIS INTERNATIONAL SALES LIMITED | Event Date | 2014-02-20 |
Date of Appointment of Liquidator - Ian Franses and Jeremy Karr on 11/01/2012 Registered Office: 24 Conduit Place, London W2 1EP Time of Members and Creditors Meeting: 1.30 pm and 1.45 pm Date of Appointment of Liquidator - Ian Franses on 20/06/2003 Registered Office: 24 Conduit Place, London W2 1EP Time of Members and Creditors Meeting: 1.30 pm and 1.45 pm Date of Appointment of Liquidator - Ian Franses on 14/01/2013 Registered Office: 24 Conduit Place, London W2 1EP Time of Members and Creditors Meeting: 2.30 pm and 2.15 pm NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the shareholders and the creditors of the above named companies will be held at 24 Conduit Place, London, W2 1EP on Thursday 27 March 2014, at the time(s) stated above for the purpose of having an account laid before them showing the manner in which the appropriate winding-up has been conducted and the property of the companies disposed of and to receive any explanation which may be given by the liquidator. A shareholder or a creditor entitled to attend and vote at these meetings may appoint a proxy or proxies to attend instead of him. A proxy holder need not be a shareholder or creditor of the respective company. Proxies must be lodged at the above address not later than 4.00 pm the day preceding the meetings. Ian Franses (IP Number: 2294) - Liquidator/Joint Liquidator; Jeremy Karr (IP Number: 9540) - Joint Liquidator of Ian Franses Associates, 24 Conduit Place, London W2 1EP. Further information about these cases is available from Ian Franses Associates on 020 7262 1199. Ian Franses and Jeremy Karr , Liquidator/Joint Liquidators : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | METROPOLIS INTERNATIONAL SALES LIMITED | Event Date | 2012-01-11 |
Notice is hereby given that the Creditors of the Company are required on or before 15 February 2012 to send in their names and addresses and particulars of their debts or claims to the Liquidator of the Company, Ian Franses of Ian Franses Associates, Conduit House, 24 Conduit Place, London W2 1EP. In default thereof they will excluded from the benefit of any distribution made before such debts are proved. Ian Franses (IP Number 2294) and Jeremy Karr (IP Number 9540) of Ian Franses Associates , Conduit House, 24 Conduit Place, London W2 1EP were appointed as Office holder capacity: Joint Liquidators of the Company on 11 January 2012 . The Companys registered office and principal trading address is Canon House, 27 London End, Beaconsfield, HP9 2HN. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |