Company NameMetro (Design & Build) Consultancy Limited
DirectorDaniel Taylor
Company StatusActive
Company Number04022923
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)
Previous NamesMetro Enviroments Ltd and Metro Environments Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Taylor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(1 week, 5 days after company formation)
Appointment Duration23 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Surrey Row
London
SE17 2JJ
Secretary NameDawn Hylton
NationalityBritish
StatusCurrent
Appointed10 July 2000(1 week, 5 days after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address103 Leopold Building
Columbia Road
London
E2
Director NameMr Harshad Umedlal Kothari
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address220 Wards Road
Ilford
Essex
IG2 7DY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.sasconsultancy.com
Telephone020 85180888
Telephone regionLondon

Location

Registered Address49 Surrey Row
London
SE1 0BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

92 at £1Daniel Taylor
92.00%
Ordinary
8 at £1James Wilson
8.00%
Ordinary

Financials

Year2014
Net Worth£13,685
Cash£19,546
Current Liabilities£205,895

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due12 July 2017 (overdue)

Charges

14 October 2005Delivered 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 2005Delivered 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

Filing History

21 March 2019Restoration by order of the court (3 pages)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2016Termination of appointment of Harshad Umedlal Kothari as a director on 1 April 2014 (2 pages)
3 February 2016Termination of appointment of Harshad Umedlal Kothari as a director on 1 April 2014 (2 pages)
1 January 2015Compulsory strike-off action has been suspended (1 page)
1 January 2015Compulsory strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(5 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(5 pages)
28 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
28 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
26 June 2012Registered office address changed from 220 Wards Road Ilford Essex IG2 7DY United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 220 Wards Road Ilford Essex IG2 7DY United Kingdom on 26 June 2012 (1 page)
28 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
28 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 February 2011Company name changed metro environments LTD\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2011Company name changed metro environments LTD\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
15 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
9 January 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 January 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 December 2009Registered office address changed from 2 Lagare Buildings 51 Surrey Row London SE1 0BZ on 10 December 2009 (1 page)
10 December 2009Registered office address changed from 2 Lagare Buildings 51 Surrey Row London SE1 0BZ on 10 December 2009 (1 page)
1 September 2009Return made up to 28/06/09; full list of members (4 pages)
1 September 2009Return made up to 28/06/09; full list of members (4 pages)
20 August 2008Return made up to 28/06/08; full list of members (4 pages)
20 August 2008Return made up to 28/06/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 December 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
19 December 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 28/06/07; full list of members (2 pages)
15 October 2007Return made up to 28/06/07; full list of members (2 pages)
15 October 2007Director's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006Return made up to 28/06/06; full list of members (2 pages)
8 August 2006Return made up to 28/06/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
11 October 2005Return made up to 28/06/05; full list of members (7 pages)
11 October 2005Return made up to 28/06/05; full list of members (7 pages)
17 January 2005Particulars of mortgage/charge (3 pages)
17 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 September 2004Return made up to 28/06/04; full list of members (7 pages)
7 September 2004Return made up to 28/06/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2004Return made up to 28/06/03; full list of members (7 pages)
25 January 2004Return made up to 28/06/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 July 2002Return made up to 28/06/02; full list of members (6 pages)
30 July 2002Return made up to 28/06/02; full list of members (6 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
20 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
20 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
13 September 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
13 June 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
23 August 2000Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page)
23 August 2000Accounting reference date shortened from 30/06/01 to 31/10/00 (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: 220 wards road ilford essex IG2 7DY (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: 220 wards road ilford essex IG2 7DY (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
6 July 2000Company name changed metro enviroments LTD\certificate issued on 07/07/00 (2 pages)
6 July 2000Company name changed metro enviroments LTD\certificate issued on 07/07/00 (2 pages)
28 June 2000Incorporation (12 pages)
28 June 2000Incorporation (12 pages)