Company NameCentral Waste Management Limited
Company StatusDissolved
Company Number03005156
CategoryPrivate Limited Company
Incorporation Date23 December 1994(29 years, 4 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NameCity Central Cleaning Supplies Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Laurence Michael Nelson
Date of BirthAugust 1965 (Born 58 years ago)
StatusClosed
Appointed23 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Moore Close
Darenth Village Park
Dartford
Kent
DA2 6NN
Secretary NameMichael George Nelson
NationalityBritish
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Maude Road
Hextable
Kent
BR8 7SJ
Director NameMr Paul John Sutton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Castleton Avenue
Barnhurst
Kent
DA7 6QU
Secretary NameMr Paul John Sutton
NationalityBritish
StatusResigned
Appointed03 March 2004(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Castleton Avenue
Barnhurst
Kent
DA7 6QU
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed23 December 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed23 December 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address1 Gunnery Terrace
The Royal Arsenal
London
SE18 6SW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
14 December 2012Application to strike the company off the register (3 pages)
14 December 2012Application to strike the company off the register (3 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(3 pages)
20 February 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2010Registered office address changed from One Moore Close Darenth Village Park Dartford Kent DA2 6NN United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from One Moore Close Darenth Village Park Dartford Kent DA2 6NN United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from One Moore Close Darenth Village Park Dartford Kent DA2 6NN United Kingdom on 7 October 2010 (1 page)
14 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
14 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
2 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Laurence Michael Nelson on 21 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Laurence Michael Nelson on 21 December 2009 (2 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Registered office changed on 17/04/2009 from 1 gunnery terrace the royal arsenal london SE18 6SW (1 page)
17 April 2009Registered office changed on 17/04/2009 from 1 gunnery terrace the royal arsenal london SE18 6SW (1 page)
16 April 2009Return made up to 21/12/08; full list of members (4 pages)
16 April 2009Return made up to 21/12/08; full list of members (4 pages)
13 April 2009Appointment terminated director and secretary paul sutton (1 page)
13 April 2009Appointment Terminated Director and Secretary paul sutton (1 page)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 February 2008Return made up to 21/12/07; full list of members (2 pages)
11 February 2008Return made up to 21/12/07; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2007Return made up to 21/12/06; full list of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Return made up to 21/12/06; full list of members (7 pages)
10 October 2006Company name changed city central cleaning supplies l imited\certificate issued on 10/10/06 (2 pages)
10 October 2006Company name changed city central cleaning supplies l imited\certificate issued on 10/10/06 (2 pages)
7 April 2006Return made up to 21/12/05; full list of members (7 pages)
7 April 2006Return made up to 21/12/05; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 January 2005Return made up to 21/12/04; full list of members (7 pages)
7 January 2005Return made up to 21/12/04; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004New secretary appointed;new director appointed (2 pages)
12 March 2004New secretary appointed;new director appointed (2 pages)
17 January 2004Return made up to 23/12/03; full list of members (6 pages)
17 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 February 2003Return made up to 23/12/02; full list of members (6 pages)
10 February 2003Return made up to 23/12/02; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2003Registered office changed on 09/01/03 from: one southbrook mews london SE12 8LG (1 page)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2003Registered office changed on 09/01/03 from: one southbrook mews london SE12 8LG (1 page)
5 March 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2002Return made up to 23/12/01; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 March 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001Return made up to 23/12/00; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 July 2000Accounts for a small company made up to 31 March 1998 (5 pages)
31 July 2000Accounts for a small company made up to 31 March 1998 (5 pages)
31 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 May 2000Return made up to 23/12/99; full list of members (6 pages)
19 May 2000Return made up to 23/12/99; full list of members (6 pages)
27 August 1999Accounts for a small company made up to 31 March 1997 (5 pages)
27 August 1999Accounts for a small company made up to 31 March 1997 (5 pages)
12 February 1999Return made up to 23/12/98; full list of members (6 pages)
12 February 1999Return made up to 23/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1998Registered office changed on 25/11/98 from: 109 humber road blackheath london SE3 7LW (1 page)
25 November 1998Registered office changed on 25/11/98 from: 109 humber road blackheath london SE3 7LW (1 page)
19 February 1998Return made up to 23/12/97; no change of members (4 pages)
19 February 1998Return made up to 23/12/97; no change of members (4 pages)
26 January 1997Return made up to 23/12/96; no change of members (4 pages)
26 January 1997Return made up to 23/12/96; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (3 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (3 pages)
21 May 1996Return made up to 23/12/95; full list of members (6 pages)
21 May 1996Return made up to 23/12/95; full list of members (6 pages)
14 August 1995Accounting reference date notified as 31/03 (1 page)
14 August 1995Accounting reference date notified as 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)