103 Leopold Road
London
E2 7HP
Director Name | Mr Daniel Taylor |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (closed 22 September 2017) |
Role | Sale Executive |
Country of Residence | England |
Correspondence Address | 2 La Gare Apartments 51 Surrey Row London SE1 0BZ |
Director Name | Mr Harshad Umedlal Kothari |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 22 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 220 Wards Road Ilford Essex IG2 7DY |
Secretary Name | Mr Harshad Umedlal Kothari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 22 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 Wards Road Ilford Essex IG2 7DY |
Secretary Name | Mary Agnes Wheatle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 26 Cheshire Road London N22 8JJ |
Director Name | Mr James Robert Nicholas Willson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 December 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Place Franklands Gardens Burgess Hill West Sussex RH15 0UJ |
Director Name | Martin Graham Knott |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 January 2006) |
Role | Surveyor |
Correspondence Address | 34 Green Street Stevenage Hertfordshire SG1 3DS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £12,601,482 |
Gross Profit | £2,108,147 |
Net Worth | £406,610 |
Current Liabilities | £1,846,084 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
22 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
27 June 2016 | Liquidators' statement of receipts and payments to 19 April 2016 (15 pages) |
11 May 2015 | Liquidators' statement of receipts and payments to 19 April 2015 (17 pages) |
11 May 2015 | Liquidators statement of receipts and payments to 19 April 2015 (17 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 19 April 2014 (17 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 19 April 2014 (17 pages) |
2 July 2013 | Appointment of a voluntary liquidator (1 page) |
20 June 2013 | Liquidators' statement of receipts and payments to 19 April 2013 (12 pages) |
20 June 2013 | Liquidators statement of receipts and payments to 19 April 2013 (12 pages) |
9 May 2012 | Administrator's progress report to 20 April 2012 (16 pages) |
3 May 2012 | Administrator's progress report to 20 April 2012 (3 pages) |
20 April 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 December 2011 | Administrator's progress report to 27 October 2011 (20 pages) |
18 July 2011 | Result of meeting of creditors (57 pages) |
15 July 2011 | Registered office address changed from Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ on 15 July 2011 (2 pages) |
27 June 2011 | Statement of administrator's proposal (45 pages) |
25 May 2011 | Statement of affairs with form 2.14B (7 pages) |
12 May 2011 | Registered office address changed from 2 La Gare Building 51 Surrey Row Southwark London SE1 0BZ on 12 May 2011 (2 pages) |
11 May 2011 | Appointment of an administrator (1 page) |
3 May 2011 | Company name changed metro design consultants LTD\certificate issued on 03/05/11
|
9 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders Statement of capital on 2011-01-09
|
6 April 2010 | Full accounts made up to 31 May 2009 (11 pages) |
28 January 2010 | Auditor's resignation (1 page) |
1 January 2010 | Director's details changed for Daniel Taylor on 15 December 2009 (2 pages) |
1 January 2010 | Director's details changed for Mr Harshad Umedlal Kothari on 15 December 2009 (2 pages) |
1 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
1 January 2010 | Director's details changed for Dawn Hylton on 15 December 2009 (2 pages) |
13 March 2009 | Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 2 la gare buildingf 51 surrey row southwark london SE1 0BZ (1 page) |
1 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
22 April 2008 | Accounts for a small company made up to 30 November 2006 (5 pages) |
22 April 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
11 February 2008 | Return made up to 10/11/07; full list of members (4 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 10/11/06; full list of members (3 pages) |
16 November 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
9 January 2006 | Return made up to 10/11/05; full list of members (8 pages) |
6 October 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 5 malvern house liverpool grove london SE17 2JJ (1 page) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
7 February 2005 | Return made up to 10/11/04; full list of members (8 pages) |
17 January 2005 | Director resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
13 August 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
25 January 2004 | Return made up to 10/11/03; full list of members
|
14 December 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
17 May 2003 | Return made up to 10/11/02; full list of members
|
27 September 2002 | Full accounts made up to 30 November 2001 (14 pages) |
5 August 2002 | Accounting reference date extended from 31/10/01 to 30/11/01 (1 page) |
12 June 2002 | New director appointed (2 pages) |
9 March 2002 | Return made up to 10/11/01; full list of members (7 pages) |
14 November 2001 | New director appointed (2 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (11 pages) |
23 August 2001 | Ad 23/03/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
4 June 2001 | Return made up to 10/11/00; full list of members (6 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | £ nc 100/656350 12/10/00 (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 December 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
7 August 2000 | Return made up to 10/11/99; full list of members (6 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: 1 nelson street london E16 1DS (1 page) |
7 January 2000 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: 220 wards road newbury park ilford essex IG2 7DY (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
10 November 1998 | Incorporation (12 pages) |