London
SE17 2JJ
Secretary Name | Dawn Hylton |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2000(1 week, 5 days after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 103 Leopold Building Columbia Road London E2 |
Director Name | Mr Harshad Umedlal Kothari |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 220 Wards Road Ilford Essex IG2 7DY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(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 | 28 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.sasconsultancy.com |
---|---|
Telephone | 020 85180888 |
Telephone region | London |
Registered Address | 49 Surrey Row London SE1 0BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
92 at £1 | Daniel Taylor 92.00% Ordinary |
---|---|
8 at £1 | James Wilson 8.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,685 |
Cash | £19,546 |
Current Liabilities | £205,895 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 12 July 2017 (overdue) |
---|
14 October 2005 | Delivered on: 2 November 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
4 January 2005 | Delivered on: 17 January 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 March 2019 | Restoration by order of the court (3 pages) |
---|---|
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2016 | Termination of appointment of Harshad Umedlal Kothari as a director on 1 April 2014 (2 pages) |
3 February 2016 | Termination of appointment of Harshad Umedlal Kothari as a director on 1 April 2014 (2 pages) |
1 January 2015 | Compulsory strike-off action has been suspended (1 page) |
1 January 2015 | Compulsory strike-off action has been suspended (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | Compulsory strike-off action has been suspended (1 page) |
9 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
28 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
28 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Registered office address changed from 220 Wards Road Ilford Essex IG2 7DY United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 220 Wards Road Ilford Essex IG2 7DY United Kingdom on 26 June 2012 (1 page) |
28 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
28 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 February 2011 | Company name changed metro environments LTD\certificate issued on 28/02/11
|
28 February 2011 | Company name changed metro environments LTD\certificate issued on 28/02/11
|
15 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
15 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 December 2009 | Registered office address changed from 2 Lagare Buildings 51 Surrey Row London SE1 0BZ on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from 2 Lagare Buildings 51 Surrey Row London SE1 0BZ on 10 December 2009 (1 page) |
1 September 2009 | Return made up to 28/06/09; full list of members (4 pages) |
1 September 2009 | Return made up to 28/06/09; full list of members (4 pages) |
20 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
20 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
19 December 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
19 December 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Return made up to 28/06/07; full list of members (2 pages) |
15 October 2007 | Return made up to 28/06/07; full list of members (2 pages) |
15 October 2007 | Director's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
8 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Return made up to 28/06/05; full list of members (7 pages) |
11 October 2005 | Return made up to 28/06/05; full list of members (7 pages) |
17 January 2005 | Particulars of mortgage/charge (3 pages) |
17 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 September 2004 | Return made up to 28/06/04; full list of members (7 pages) |
7 September 2004 | Return made up to 28/06/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 January 2004 | Return made up to 28/06/03; full list of members (7 pages) |
25 January 2004 | Return made up to 28/06/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
30 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
20 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 March 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 September 2001 | Return made up to 28/06/01; full list of members
|
13 September 2001 | Return made up to 28/06/01; full list of members
|
13 June 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
13 June 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
23 August 2000 | Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page) |
23 August 2000 | Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 220 wards road ilford essex IG2 7DY (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 220 wards road ilford essex IG2 7DY (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Company name changed metro enviroments LTD\certificate issued on 07/07/00 (2 pages) |
6 July 2000 | Company name changed metro enviroments LTD\certificate issued on 07/07/00 (2 pages) |
28 June 2000 | Incorporation (12 pages) |
28 June 2000 | Incorporation (12 pages) |