Company NameMetreal Engineering Consultants Limited
Company StatusDissolved
Company Number02325941
CategoryPrivate Limited Company
Incorporation Date7 December 1988(35 years, 4 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameMetreal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Brian Garth Castellas
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years, 5 months after company formation)
Appointment Duration24 years, 7 months (closed 12 January 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodside House
Woodside
London
SW19 7QN
Secretary NameMrs Angelina Bulmer
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years, 5 months after company formation)
Appointment Duration24 years, 7 months (closed 12 January 2016)
RoleCompany Director
Correspondence Address11 McKay Road
Wimbledon
London
SW20 0HT

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

199 at £1Mr Brian Garth Castellas
99.50%
Ordinary
1 at £1Mrs Angelina Bulmer
0.50%
Ordinary

Financials

Year2014
Net Worth-£698
Current Liabilities£796

Accounts

Latest Accounts5 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 August

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
18 September 2015Application to strike the company off the register (3 pages)
25 August 2015Total exemption small company accounts made up to 5 August 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 5 August 2015 (6 pages)
17 August 2015Previous accounting period shortened from 31 December 2015 to 5 August 2015 (1 page)
17 August 2015Previous accounting period shortened from 31 December 2015 to 5 August 2015 (1 page)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 June 2012Secretary's details changed for Mrs Angelina Bulmer on 1 January 2012 (2 pages)
6 June 2012Secretary's details changed for Mrs Angelina Bulmer on 1 January 2012 (2 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 June 2010Director's details changed for Mr Brian Garth Castellas on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Mr Brian Garth Castellas on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 June 2009Director's change of particulars / brian castellas / 12/03/2009 (1 page)
23 June 2009Secretary's change of particulars / angelina bulmer / 01/01/2009 (2 pages)
23 June 2009Return made up to 31/05/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 August 2008Ad 01/08/08\gbp si 198@1=198\gbp ic 2/200\ (2 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 June 2008Return made up to 31/05/08; full list of members (3 pages)
17 June 2008Director's change of particulars / brian castellas / 01/11/2007 (1 page)
17 June 2008Secretary's change of particulars / angelina bulmer / 01/11/2007 (1 page)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 June 2007Return made up to 31/05/07; no change of members (6 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 June 2006Return made up to 31/05/06; full list of members (6 pages)
10 June 2005Return made up to 31/05/05; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 June 2004Return made up to 31/05/04; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 June 2003Return made up to 31/05/03; full list of members (6 pages)
14 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 June 2002Return made up to 31/05/02; full list of members (6 pages)
12 July 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
16 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 June 1999Return made up to 31/05/99; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 June 1998Return made up to 31/05/98; full list of members (6 pages)
11 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
9 June 1996Accounts for a small company made up to 31 December 1995 (2 pages)
9 June 1996Return made up to 31/05/96; full list of members (6 pages)
7 June 1995Return made up to 31/05/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
9 May 1995Ad 11/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 1989Company name changed metreal LIMITED\certificate issued on 18/01/89 (2 pages)
7 December 1988Incorporation (9 pages)