Company NameMetro Vehicle Management Ltd.
Company StatusDissolved
Company Number05619849
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)
Dissolution Date30 April 2017 (6 years, 11 months ago)
Previous NameDiamond Bodyshop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Dushmanth Rohan Pathirana
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(same day as company formation)
RoleBodyshop Manager
Country of ResidenceUnited States
Correspondence Address320 Empire Road
Perivale
Middlesex
UB6 7EA
Secretary NameMahammed Haque Samsul
NationalityBritish
StatusResigned
Appointed12 December 2005(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2008)
RoleManager
Correspondence Address23 Lydford Road
Maida Vale
London
W9 3LX
Secretary NameMr Harish Chandra Jugatray Joshi
NationalityBritish
StatusResigned
Appointed30 June 2008(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Aubert Park
London
N5 1TS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameThames Valley Corporate Services Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address10 The Mead Business Centre
Berkhampstead Road
Chesham
Bucks
HP5 3EE

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2011
Net Worth-£159,401
Cash£2
Current Liabilities£27,900

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
30 January 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
17 March 2016Liquidators statement of receipts and payments to 7 February 2016 (26 pages)
17 March 2016Liquidators' statement of receipts and payments to 7 February 2016 (26 pages)
15 April 2015Liquidators' statement of receipts and payments to 7 February 2015 (14 pages)
15 April 2015Liquidators statement of receipts and payments to 7 February 2015 (14 pages)
15 April 2015Liquidators statement of receipts and payments to 7 February 2015 (14 pages)
11 April 2014Liquidators statement of receipts and payments to 7 February 2014 (12 pages)
11 April 2014Liquidators' statement of receipts and payments to 7 February 2014 (12 pages)
11 April 2014Liquidators statement of receipts and payments to 7 February 2014 (12 pages)
28 February 2013Registered office address changed from Mead Court Unit 10 the Mead Business Centre Berkhampstead Road Chesham Buckinghamshire HP5 3EE on 28 February 2013 (2 pages)
21 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2013Statement of affairs with form 4.19 (5 pages)
21 February 2013Appointment of a voluntary liquidator (1 page)
25 June 2012Termination of appointment of Harish Joshi as a secretary (1 page)
12 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 2
(4 pages)
1 June 2011Company name changed diamond bodyshop LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2011Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Director's details changed for Dushmanth Rohan Pathirana on 18 November 2009 (2 pages)
19 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2008Return made up to 11/11/08; full list of members (3 pages)
16 July 2008Secretary appointed harish joshi (1 page)
7 July 2008Appointment terminated secretary mahammed samsul (1 page)
7 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
23 November 2007Return made up to 11/11/07; full list of members (2 pages)
18 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 January 2007Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
7 January 2007Return made up to 11/11/06; full list of members (6 pages)
4 July 2006Secretary resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: mead court unit 10 the mead business centre berkhamstead road chesham buckinghamshire HP5 3EE (1 page)
12 June 2006Registered office changed on 12/06/06 from: 21 - 23 station road gerrards cross SL9 8ES (1 page)
24 May 2006Director's particulars changed (1 page)
9 February 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (1 page)
5 January 2006New director appointed (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
11 November 2005Incorporation (4 pages)