Company NameMetrostar Solutions Ltd
Company StatusDissolved
Company Number06380909
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Maurice
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(5 months, 1 week after company formation)
Appointment Duration3 years (closed 08 March 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Per Linquist
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySwedish
StatusClosed
Appointed28 October 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address2nd Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed08 October 2007(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (closed 08 March 2011)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMiss Lynsey Greaves
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(1 week, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 March 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address70 Brock Hill
Wickford
Essex
SS11 7NR
Director NameMr Alfred Van Wincoop
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed03 March 2008(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 2009)
RoleCompany Director
Correspondence AddressHermelinvagen 6
Svanesund
47231
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
12 November 2010Application to strike the company off the register (3 pages)
12 November 2010Application to strike the company off the register (3 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 January 2010Director's details changed for Mr Mark Maurice on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Mark Maurice on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Mark Maurice on 1 October 2009 (2 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2009Appointment of Mr per Linquist as a director (2 pages)
29 October 2009Appointment of Mr per Linquist as a director (2 pages)
28 October 2009Termination of appointment of Alfred Van Wincoop as a director (1 page)
28 October 2009Termination of appointment of Alfred Van Wincoop as a director (1 page)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
7 August 2009Director's change of particulars / mark maurice / 01/03/2009 (1 page)
7 August 2009Director's Change of Particulars / mark maurice / 01/03/2009 / HouseName/Number was: , now: flat 6; Street was: 13 beechwood avenue, now: 51 belsize park gardens; Area was: finchley, now: belsize park; Post Code was: N3 3AU, now: NW3 4JL; Country was: , now: united kingdom (1 page)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 October 2008Return made up to 25/09/08; full list of members (4 pages)
15 October 2008Return made up to 25/09/08; full list of members (4 pages)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
28 August 2008Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB (1 page)
15 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2008Curr sho from 30/09/2008 to 31/08/2008 (1 page)
4 March 2008Director appointed mr mark maurice (1 page)
4 March 2008Director appointed mr alfred van wincoop (1 page)
4 March 2008Curr sho from 30/09/2008 to 31/08/2008 (1 page)
4 March 2008Director appointed mr mark maurice (1 page)
4 March 2008Appointment Terminated Director lynsey greaves (1 page)
4 March 2008Appointment terminated director lynsey greaves (1 page)
4 March 2008Director appointed mr alfred van wincoop (1 page)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
30 October 2007New director appointed (1 page)
30 October 2007Ad 08/10/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Ad 08/10/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007New secretary appointed (1 page)
9 October 2007Registered office changed on 09/10/07 from: 39A leicester road salford manchester M7 4AS (1 page)
9 October 2007Registered office changed on 09/10/07 from: 39A leicester road salford manchester M7 4AS (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Director resigned (1 page)
25 September 2007Incorporation (9 pages)
25 September 2007Incorporation (9 pages)