Company NameMetropolitan City Living Limited
Company StatusDissolved
Company Number02699621
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years ago)
Dissolution Date21 June 2011 (12 years, 9 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Wendy-Marie Flowers
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address332 Ringinglow Road
Sheffield
S11 7PY
Secretary NameMr Martin David Flowers
NationalityBritish
StatusClosed
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address332 Ringinglow Road
Sheffield
S11 7PY
Director NameMr Martin David Flowers
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(11 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 21 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address332 Ringinglow Road
Sheffield
S11 7PY
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address1 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at 1M D Flowers
50.00%
Ordinary
1 at 1W M Flowers
50.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
28 February 2011Application to strike the company off the register (3 pages)
28 February 2011Application to strike the company off the register (3 pages)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 2
(5 pages)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 2
(5 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
15 June 2009Return made up to 23/03/09; full list of members (4 pages)
15 June 2009Return made up to 23/03/09; full list of members (4 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
26 September 2008Return made up to 23/03/08; full list of members (4 pages)
26 September 2008Return made up to 23/03/08; full list of members (4 pages)
8 August 2007Return made up to 23/03/07; full list of members (2 pages)
8 August 2007Return made up to 23/03/07; full list of members (2 pages)
24 May 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
24 May 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
5 January 2007Return made up to 23/03/06; full list of members (2 pages)
5 January 2007Return made up to 23/03/06; full list of members (2 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
18 July 2005Return made up to 23/03/05; full list of members (7 pages)
18 July 2005Return made up to 23/03/05; full list of members (7 pages)
5 May 2004Return made up to 23/03/04; full list of members (6 pages)
5 May 2004Return made up to 23/03/04; full list of members (6 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
8 March 2004Company name changed aromasleep LIMITED\certificate issued on 08/03/04 (2 pages)
8 March 2004Company name changed aromasleep LIMITED\certificate issued on 08/03/04 (2 pages)
12 May 2003Return made up to 23/03/03; full list of members (6 pages)
12 May 2003Return made up to 23/03/03; full list of members (6 pages)
11 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
11 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
21 June 2002Return made up to 23/03/02; full list of members (6 pages)
21 June 2002Return made up to 23/03/02; full list of members (6 pages)
21 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
21 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
27 September 2001Return made up to 23/03/01; full list of members (6 pages)
27 September 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2001Return made up to 23/03/00; full list of members (6 pages)
20 February 2001Return made up to 23/03/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
18 January 2000Accounts made up to 31 March 1999 (2 pages)
3 June 1999Return made up to 23/03/99; full list of members (6 pages)
3 June 1999Return made up to 23/03/99; full list of members (6 pages)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 January 1999Accounts made up to 31 March 1998 (2 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 January 1998Accounts made up to 31 March 1997 (2 pages)
13 May 1997Return made up to 23/03/97; no change of members (4 pages)
13 May 1997Return made up to 23/03/97; no change of members (4 pages)
13 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 December 1996Accounts made up to 31 March 1996 (1 page)
9 August 1996Registered office changed on 09/08/96 from: 38 furniss avenue sheffield S17 3WL (1 page)
2 August 1996Company name changed e & j kay LIMITED\certificate issued on 05/08/96 (2 pages)
2 August 1996Company name changed e & j kay LIMITED\certificate issued on 05/08/96 (2 pages)
25 April 1996Return made up to 23/03/96; full list of members (6 pages)
25 April 1996Return made up to 23/03/96; full list of members (6 pages)
6 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
6 December 1995Accounts made up to 31 March 1995 (2 pages)