Company NameMetropolitan City Properties Llp
Company StatusDissolved
Company NumberOC308718
CategoryLimited Liability Partnership
Incorporation Date21 July 2004(19 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Directors

LLP Designated Member NameJanet Sandra Drinkall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstantine House Hull Road
Barmby Moor
York
YO24 4EZ
LLP Designated Member NameMr Paul Trevor Drinkall
Date of BirthNovember 1952 (Born 71 years ago)
StatusClosed
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstantine House Hull Road
Barmby Moor
York
YO24 4EZ

Location

Registered AddressDickinson Dees Llp
1 Whitehall Riverside
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,979
Cash£55
Current Liabilities£900

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2015Application to strike the limited liability partnership off the register (3 pages)
23 September 2015Application to strike the limited liability partnership off the register (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Annual return made up to 21 July 2014 (3 pages)
29 July 2014Annual return made up to 21 July 2014 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Annual return made up to 21 July 2013 (3 pages)
24 July 2013Annual return made up to 21 July 2013 (3 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Annual return made up to 21 July 2012 (3 pages)
9 October 2012Annual return made up to 21 July 2012 (3 pages)
18 September 2012Registered office address changed from the Chocolate Works Bishopthorpe Road York Yorkshire YO23 1DE on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from the Chocolate Works Bishopthorpe Road York Yorkshire YO23 1DE on 18 September 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Member's details changed for Janet Sandra Drinkall on 22 July 2010 (2 pages)
23 September 2011Member's details changed for Janet Sandra Drinkall on 22 July 2010 (2 pages)
23 September 2011Member's details changed for Paul Trevor Drinkall on 22 July 2010 (2 pages)
23 September 2011Annual return made up to 21 July 2011 (3 pages)
23 September 2011Member's details changed for Paul Trevor Drinkall on 22 July 2010 (2 pages)
23 September 2011Annual return made up to 21 July 2011 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 August 2010Annual return made up to 21 July 2010 (8 pages)
20 August 2010Annual return made up to 21 July 2010 (8 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Annual return made up to 21/07/09 (2 pages)
18 August 2009Annual return made up to 21/07/09 (2 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2008Registered office changed on 26/09/2008 from 121 the mount york north yorkshire YO24 1DU (1 page)
26 September 2008Registered office changed on 26/09/2008 from 121 the mount york north yorkshire YO24 1DU (1 page)
29 July 2008Annual return made up to 21/07/08 (2 pages)
29 July 2008Annual return made up to 21/07/08 (2 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2007Annual return made up to 21/07/07 (2 pages)
31 October 2007Annual return made up to 21/07/07 (2 pages)
31 October 2007Member's particulars changed (1 page)
31 October 2007Member's particulars changed (1 page)
31 October 2007Member's particulars changed (1 page)
31 October 2007Member's particulars changed (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Annual return made up to 21/07/06 (2 pages)
14 August 2006Annual return made up to 21/07/06 (2 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 May 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
8 May 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
18 August 2005Annual return made up to 21/07/05 (2 pages)
18 August 2005Annual return made up to 21/07/05 (2 pages)
21 July 2004Incorporation (3 pages)
21 July 2004Incorporation (3 pages)