METRO BUSINESS (1995) LIMITED

METRO BUSINESS (1995) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMETRO BUSINESS (1995) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01347314
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of METRO BUSINESS (1995) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is METRO BUSINESS (1995) LIMITED located?

    Registered Office Address
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Undeliverable Registered Office AddressNo

    What were the previous names of METRO BUSINESS (1995) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIELD AVIATION (STANSTED) LIMITEDSep 17, 1987Sep 17, 1987
    THURSTON INTERNATIONAL AVIATION LIMITEDDec 31, 1981Dec 31, 1981

    What are the latest accounts for METRO BUSINESS (1995) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 01, 2014

    What is the status of the latest annual return for METRO BUSINESS (1995) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for METRO BUSINESS (1995) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Ahmad Mohammed Al-Khanji as a director on Feb 16, 2015

    2 pagesAP01

    Appointment of Mr Daniel Jonathan Webster as a secretary on Jan 15, 2015

    2 pagesAP03

    Termination of appointment of Ahmad Mohamed Al-Sayed as a director on Feb 02, 2015

    1 pagesTM01

    Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on Feb 02, 2015

    1 pagesTM01

    Annual return made up to Oct 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 42,000
    SH01

    Accounts for a dormant company made up to Feb 01, 2014

    7 pagesAA

    Termination of appointment of Khalifa Jassim Al-Kuwari as a director on Sep 02, 2014

    1 pagesTM01

    Termination of appointment of Khalifa Jassim Al-Kuwari as a director on Sep 02, 2014

    1 pagesTM01

    Appointment of Mr John Peter Edgar as a director

    2 pagesAP01

    Appointment of Mr Michael Ashley Ward as a director

    2 pagesAP01

    Termination of appointment of Kamel Maamria as a director

    1 pagesTM01

    Termination of appointment of Justine Goldberg as a secretary

    1 pagesTM02

    Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on Jul 25, 2013

    2 pagesCH01

    Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on Jul 25, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Feb 02, 2013

    7 pagesAA

    Annual return made up to Oct 11, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 42,000
    SH01

    Accounts for a dormant company made up to Jan 28, 2012

    7 pagesAA

    Annual return made up to Oct 11, 2012 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Jan 29, 2011

    7 pagesAA

    Annual return made up to Oct 11, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of METRO BUSINESS (1995) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBSTER, Daniel Jonathan
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Secretary
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    194751780001
    AL-KHANJI, Ahmad Mohammed F Q
    Ooredoo Tower
    West Bay Doha
    6th Floor
    Qatar
    Director
    Ooredoo Tower
    West Bay Doha
    6th Floor
    Qatar
    QatarQatari195048850001
    EDGAR, John Peter
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    EnglandBritish175338460001
    WARD, Michael Ashley
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    EnglandBritish114711020001
    DEAN, Simon David Hatherly
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Secretary
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    British80738310002
    FISHER, Ruth
    Badger Hill House
    107 Clophill Road
    MK45 2AD Maulden
    Bedford
    Secretary
    Badger Hill House
    107 Clophill Road
    MK45 2AD Maulden
    Bedford
    British31928720001
    GOLDBERG, Justine Magdalen
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Secretary
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    159829360001
    JERMAN, Susan
    29 Bathurst Mews
    W2 2SB London
    Secretary
    29 Bathurst Mews
    W2 2SB London
    British253160001
    STOKES, Peter Edward
    East Acre
    Harleston Road Weybread
    IP21 5TU Diss
    Norfolk
    Secretary
    East Acre
    Harleston Road Weybread
    IP21 5TU Diss
    Norfolk
    British10055070001
    AL-ABDULLA, Hussain Ali A.A., His Excellency Dr
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    QatarQatari151461500001
    AL-KUWARI, Khalifa Jassim
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    QatarQatari151447210001
    AL-SAYED, Ahmad Mohamed, His Excellency Mr
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    QatarQatar151447960001
    ARMSTRONG, Anthony John
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    QatarAmerican151470380001
    BAXTER, John William
    15 Heathfields
    Chieveley
    RG16 8TW Newbury
    Berkshire
    Director
    15 Heathfields
    Chieveley
    RG16 8TW Newbury
    Berkshire
    British5581180001
    BYRNE, Jeffrey
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    United KingdomBritish128115280001
    DEAN, Simon David Hatherly
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    EnglandBritish80738310002
    DEWEY, Howard Thomas Edward
    13 Stockwood Rise
    GU15 2EA Camberley
    Surrey
    Director
    13 Stockwood Rise
    GU15 2EA Camberley
    Surrey
    British17487550001
    HAWKINS, John Graham
    45 The Avenue
    KT20 5DB Tadworth
    Surrey
    Director
    45 The Avenue
    KT20 5DB Tadworth
    Surrey
    EnglandBritish18745830001
    JERMAN, Susan
    Apartment 743, Nell Gwynn House
    Sloane Avenue
    SW3 3BG London
    Director
    Apartment 743, Nell Gwynn House
    Sloane Avenue
    SW3 3BG London
    EnglandBritish253160002
    LAW, Murray James
    2 Flood Lane
    TW1 3NY Twickenham
    Middlesex
    Director
    2 Flood Lane
    TW1 3NY Twickenham
    Middlesex
    New Zealander18770690001
    MAAMRIA, Kamel, Dr
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    QatarTunisian152546720001
    NAJDECKI, William Charles
    Westfield
    The Meads Old Avenue
    KT13 0LS Weybridge
    Surrey
    Director
    Westfield
    The Meads Old Avenue
    KT13 0LS Weybridge
    Surrey
    American61539560003
    NEAL, David Thomas
    15 Priory Road
    LU5 4HR Dunstable
    Bedfordshire
    Director
    15 Priory Road
    LU5 4HR Dunstable
    Bedfordshire
    British17502550001
    SANDERS, Robert James
    24 Stratford Gardens
    Cox Green
    SL6 3DT Maidenhead
    Berkshire
    Director
    24 Stratford Gardens
    Cox Green
    SL6 3DT Maidenhead
    Berkshire
    British17487540001
    STOKES, Peter Edward
    East Acre
    Harleston Road Weybread
    IP21 5TU Diss
    Norfolk
    Director
    East Acre
    Harleston Road Weybread
    IP21 5TU Diss
    Norfolk
    British10055070001
    TANNA, Anil
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    Director
    87-135 Brompton Road
    Knightsbridge
    SW1X 7XL London
    EnglandBritish13428130001
    TURNBULL, John William
    38 Theydon Grove
    CM16 4PY Epping
    Essex
    Director
    38 Theydon Grove
    CM16 4PY Epping
    Essex
    British13032090001
    WEBB, David Royston
    13 Buckingham House
    Courtlands Sheen Road
    TW10 5AX Richmond
    Surrey
    Director
    13 Buckingham House
    Courtlands Sheen Road
    TW10 5AX Richmond
    Surrey
    British11856310001
    WILLIAMS, Gordon Howat
    The Ridings Heather Drive
    Sunningdale
    SL5 0HS Ascot
    Berkshire
    Director
    The Ridings Heather Drive
    Sunningdale
    SL5 0HS Ascot
    Berkshire
    United KingdomBritish942430002

    Does METRO BUSINESS (1995) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On May 24, 1985
    Delivered On Jun 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific & equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge on undertaking and all property and assets present and future inlcuding goodwill book debts & the benefit of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 04, 1985Registration of a charge
    Guarantee & debenture
    Created On Jan 29, 1985
    Delivered On Feb 08, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or thurston aviation limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 08, 1985Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0