Company NameMetrotrade Solutions Ltd
Company StatusDissolved
Company Number06210410
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years, 1 month ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bruce Richard Lowe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ricards Road
London
SW19 7ES
Secretary NameRussel Brian Lowe
NationalityBritish
StatusClosed
Appointed06 June 2007(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (closed 18 November 2014)
RoleFinance Manager
Correspondence Address18 Lanherne House
9 The Downs
London
SW20 8JG
Director NameMrs Nirvana Steyn
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ricards Road
London
SW19 7ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Bruce Lowe
50.00%
Ordinary
50 at £1Ms Nirvana Steyn
50.00%
Ordinary

Financials

Year2014
Turnover£130,514
Net Worth£169,669
Cash£216,290
Current Liabilities£57,561

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved following liquidation (1 page)
18 November 2014Final Gazette dissolved following liquidation (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2014Return of final meeting in a members' voluntary winding up (7 pages)
18 August 2014Return of final meeting in a members' voluntary winding up (7 pages)
26 February 2014Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT United Kingdom on 26 February 2014 (2 pages)
26 February 2014Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT United Kingdom on 26 February 2014 (2 pages)
25 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 2014Declaration of solvency (3 pages)
25 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 2014Appointment of a voluntary liquidator (2 pages)
25 February 2014Declaration of solvency (3 pages)
25 February 2014Appointment of a voluntary liquidator (2 pages)
15 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(5 pages)
15 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(5 pages)
15 May 2013Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Roffey Horsham RH12 4HT on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Roffey Horsham RH12 4HT on 15 May 2013 (1 page)
14 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
14 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
3 October 2012Secretary's details changed for Russel Brian Lowe on 2 October 2012 (2 pages)
3 October 2012Secretary's details changed for Russel Brian Lowe on 2 October 2012 (2 pages)
3 October 2012Secretary's details changed for Russel Brian Lowe on 2 October 2012 (2 pages)
2 October 2012Secretary's details changed for Russel Brian Lowe on 2 October 2012 (2 pages)
2 October 2012Secretary's details changed for Russel Brian Lowe on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Ms Nirvana Steyn on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Ms Nirvana Steyn on 2 October 2012 (2 pages)
2 October 2012Secretary's details changed for Russel Brian Lowe on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Mr Bruce Lowe on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Ms Nirvana Steyn on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Mr Bruce Lowe on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Mr Bruce Lowe on 2 October 2012 (2 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Mr Bruce Lowe on 12 April 2011 (2 pages)
9 May 2011Director's details changed for Ms Nirvana Steyn on 12 April 2011 (2 pages)
9 May 2011Director's details changed for Mr Bruce Lowe on 12 April 2011 (2 pages)
9 May 2011Director's details changed for Ms Nirvana Steyn on 12 April 2011 (2 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 September 2010Director's details changed for Bruce Lowe on 27 September 2010 (2 pages)
28 September 2010Director's details changed for Bruce Lowe on 27 September 2010 (2 pages)
28 September 2010Director's details changed for Ms Nirvana Steyn on 27 September 2010 (2 pages)
28 September 2010Director's details changed for Ms Nirvana Steyn on 27 September 2010 (2 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Bruce Lowe on 12 April 2010 (2 pages)
10 May 2010Director's details changed for Bruce Lowe on 12 April 2010 (2 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Ms Nirvana Steyn on 12 April 2010 (2 pages)
10 May 2010Director's details changed for Ms Nirvana Steyn on 12 April 2010 (2 pages)
27 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
24 April 2009Return made up to 12/04/09; full list of members (4 pages)
24 April 2009Return made up to 12/04/09; full list of members (4 pages)
20 February 2009Director appointed ms nirvana steyn (1 page)
20 February 2009Director appointed ms nirvana steyn (1 page)
4 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
4 June 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
30 April 2008Return made up to 12/04/08; full list of members (3 pages)
30 April 2008Secretary's change of particulars / russell lowe / 04/01/2008 (2 pages)
30 April 2008Director's change of particulars / bruce lowe / 04/01/2008 (1 page)
30 April 2008Return made up to 12/04/08; full list of members (3 pages)
30 April 2008Director's change of particulars / bruce lowe / 04/01/2008 (1 page)
30 April 2008Secretary's change of particulars / russell lowe / 04/01/2008 (2 pages)
13 February 2008Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2008Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2007Registered office changed on 04/07/07 from: littlehaven house 24/26 littlehaven lane roffey, horsham west sussex RH12 4HT (1 page)
4 July 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
4 July 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
4 July 2007Registered office changed on 04/07/07 from: littlehaven house 24/26 littlehaven lane roffey, horsham west sussex RH12 4HT (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
1 June 2007Registered office changed on 01/06/07 from: 39A leicester road salford manchester M7 4AS (1 page)
1 June 2007Registered office changed on 01/06/07 from: 39A leicester road salford manchester M7 4AS (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
12 April 2007Incorporation (9 pages)
12 April 2007Incorporation (9 pages)