METRONIC TRADING LIMITED
Overview
Company Name | METRONIC TRADING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05417999 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of METRONIC TRADING LIMITED?
- Event catering activities (56210) / Accommodation and food service activities
Where is METRONIC TRADING LIMITED located?
Registered Office Address | 48-52 Penny Lane Mossley Hill L18 1DG Liverpool Merseyside |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of METRONIC TRADING LIMITED?
Company Name | From | Until |
---|---|---|
APR FACILITIES LTD | Mar 10, 2014 | Mar 10, 2014 |
ELIF CONTINENTAL LTD | Jul 23, 2013 | Jul 23, 2013 |
LUXURY BREAKFAST BASKET LTD | Apr 07, 2005 | Apr 07, 2005 |
What are the latest accounts for METRONIC TRADING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for METRONIC TRADING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 07, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed apr facilities LTD\certificate issued on 04/10/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr. Ashokumar Keshavrai Daryanani as a director on Sep 08, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Stephen Mcintyre as a director on Sep 08, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Msc Secretary Ltd as a secretary on Jun 01, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr. Craig Stephen Mcintyre as a director on Mar 18, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas James Bannister as a director on Mar 18, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Thomas James Bannister as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Lepert as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed elif continental LTD\certificate issued on 10/03/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 3 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed luxury breakfast basket LTD\certificate issued on 23/07/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Apr 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Sanjay Daryanani as a director | 2 pages | TM01 | ||||||||||
Appointment of David Lepert as a director | 3 pages | AP01 | ||||||||||
Who are the officers of METRONIC TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DARYANANI, Ashokumar Keshavrai | Director | Penny Lane Mossley Hill L18 1DG Liverpool 48-52 Merseyside | United Kingdom | British | Director | 197545160001 | ||||||||
DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||||||
MSC SECRETARY LTD | Secretary | Penny Lane Mossley Hill L18 1DG Liverpool 48-52 Merseyside United Kingdom |
| 123995890001 | ||||||||||
BANNISTER, Thomas James | Director | Mossley Hill L18 1DG Liverpool 48 - 52 Penny Lane Merseyside United Kingdom | England | British | Finance Consultant | 114384090002 | ||||||||
DARYANANI, Ashokumar Keshavrai | Director | Camp Road Woolton L25 7TS Liverpool 27 Merseyside | United Kingdom | British | Accounts Manager | 92495150001 | ||||||||
DARYANANI, Sanjay Ishwar | Director | Penny Lane L18 1DG Liverpool 48-52 Uk | England | British | Teacher | 153027590001 | ||||||||
LEPERT, David | Director | Penny Lane L18 1DG Liverpool 48-52 Merseyside | England | Turkish | Businessman | 101876670001 | ||||||||
MCINTYRE, Craig Stephen, Mr. | Director | Horseshoe Drive L10 4UF Liverpool 56 Merseyside England | England | British | Director | 195997380001 | ||||||||
COMPANIES AND SEARCHES LTD | Director | Suite 5 Kenyon Court 2 Wellington Street WA8 0QH Widnes Cheshire | 123997570001 | |||||||||||
DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
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