Company NameWaste Treatment Engineering Limited
Company StatusDissolved
Company Number03155822
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameDorinda Trading Limited

Business Activity

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

Directors

Director NameWIXY Directors Limited (Corporation)
StatusClosed
Appointed31 December 2001(5 years, 11 months after company formation)
Appointment Duration9 years, 12 months (closed 27 December 2011)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Secretary NameWIXY Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2001(5 years, 11 months after company formation)
Appointment Duration9 years, 12 months (closed 27 December 2011)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Director NameSheridan Ralph Gill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLe Friquet
Sark
GY9 0SF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 May 1996(2 months, 3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameCaragh Anntoinette Couldridge
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed17 September 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2001)
RoleCo Director
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2001)
RoleBusinessman
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameMiriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressFlat 2 100 Hamilton Terrace
London
NW8 9UP
Director NameMr Gerard Wilfred Norton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResidence De L'Annonciade
17 Avenue De L'Annonciade
Mc 98000
Monaco
Director NameRebecca Jane Marshall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2001)
RoleAdministrator
Correspondence AddressSuite 201 Efstathoiu Court
365 St Andrews Street
Limassol
3505
Cyprus
Director NameMs Dalia Chacham
Date of BirthMay 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 2011)
RoleExecutive
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameSt Peters Trust Company Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence AddressQuay House
South Esplanade
St Peter Port
Guernsey
GY1 4EJ
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1998(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2001)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address3rd Floor 66-70 Baker Street
London
W1U 7DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011Application to strike the company off the register (3 pages)
13 September 2011Application to strike the company off the register (3 pages)
9 September 2011Termination of appointment of Dalia Chacham as a director on 5 September 2011 (1 page)
9 September 2011Termination of appointment of Dalia Chacham as a director (1 page)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 1
(5 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 1
(5 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 1
(5 pages)
14 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 14 December 2010 (1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Appointment of Ms. Dalia Chacham as a director (2 pages)
17 August 2010Appointment of Ms. Dalia Chacham as a director (2 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
6 December 2009Particulars of variation of rights attached to shares (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Director's Change of Particulars / wixy directors LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page)
11 August 2009Secretary's change of particulars / wixy secretaries LIMITED / 24/07/2009 (1 page)
11 August 2009Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page)
11 August 2009Director's change of particulars / wixy directors LIMITED / 24/07/2009 (1 page)
13 February 2009Return made up to 06/02/09; full list of members (3 pages)
13 February 2009Return made up to 06/02/09; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 February 2008Return made up to 06/02/08; full list of members (2 pages)
12 February 2008Return made up to 06/02/08; full list of members (2 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
14 February 2007Return made up to 06/02/07; full list of members (2 pages)
14 February 2007Return made up to 06/02/07; full list of members (2 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 March 2006Return made up to 06/02/06; full list of members (2 pages)
2 March 2006Return made up to 06/02/06; full list of members (2 pages)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
25 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 March 2005Return made up to 06/02/05; full list of members (2 pages)
8 March 2005Return made up to 06/02/05; full list of members (2 pages)
14 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
18 February 2004Return made up to 06/02/04; full list of members (5 pages)
18 February 2004Return made up to 06/02/04; full list of members (5 pages)
13 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
13 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
5 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
5 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 February 2003Return made up to 06/02/03; full list of members (5 pages)
13 February 2003Return made up to 06/02/03; full list of members (5 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Return made up to 06/02/02; full list of members (5 pages)
26 February 2002Return made up to 06/02/02; full list of members (5 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
2 February 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
27 January 2002Registered office changed on 27/01/02 from: 66 wigmore street london W1U 2HQ (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002Registered office changed on 27/01/02 from: 66 wigmore street london W1U 2HQ (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
3 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 April 2001Director's particulars changed (1 page)
17 April 2001Return made up to 06/02/01; full list of members (6 pages)
17 April 2001Director's particulars changed (1 page)
17 April 2001Return made up to 06/02/01; full list of members (6 pages)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director's particulars changed (1 page)
16 February 2001Full accounts made up to 31 December 1999 (10 pages)
16 February 2001Full accounts made up to 31 December 1999 (10 pages)
13 February 2001Secretary's particulars changed (1 page)
13 February 2001Registered office changed on 13/02/01 from: 66 wigmore street london W1H 0HQ (1 page)
13 February 2001Secretary's particulars changed (1 page)
13 February 2001Registered office changed on 13/02/01 from: 66 wigmore street london W1H 0HQ (1 page)
3 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 April 2000Delivery ext'd 3 mth 31/12/99 (1 page)
15 February 2000Full accounts made up to 31 December 1998 (9 pages)
15 February 2000Full accounts made up to 31 December 1998 (9 pages)
10 February 2000Return made up to 06/02/00; full list of members (6 pages)
10 February 2000Return made up to 06/02/00; full list of members (6 pages)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 February 1999Return made up to 06/02/99; full list of members (24 pages)
15 February 1999Return made up to 06/02/99; full list of members (24 pages)
11 February 1999New director appointed (5 pages)
11 February 1999New director appointed (5 pages)
4 February 1999New director appointed (4 pages)
4 February 1999New director appointed (4 pages)
29 January 1999New director appointed (6 pages)
29 January 1999New director appointed (6 pages)
19 January 1999Director resigned (1 page)
19 January 1999Secretary resigned (1 page)
19 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/09/98
(1 page)
19 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/09/98
(1 page)
19 January 1999Director resigned (1 page)
19 January 1999New secretary appointed (2 pages)
19 January 1999Registered office changed on 19/01/99 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Registered office changed on 19/01/99 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned (1 page)
11 January 1999Full accounts made up to 31 December 1997 (8 pages)
11 January 1999Full accounts made up to 31 December 1997 (8 pages)
3 March 1998Return made up to 06/02/98; no change of members (5 pages)
3 March 1998Return made up to 06/02/98; no change of members (5 pages)
21 November 1997Full accounts made up to 31 December 1996 (3 pages)
21 November 1997Full accounts made up to 31 December 1996 (3 pages)
1 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
1 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
17 February 1997Return made up to 06/02/97; full list of members (9 pages)
17 February 1997Return made up to 06/02/97; full list of members (9 pages)
19 September 1996Accounting reference date notified as 31/12 (1 page)
19 September 1996Accounting reference date notified as 31/12 (1 page)
21 May 1996Secretary resigned (2 pages)
21 May 1996New secretary appointed (1 page)
21 May 1996Secretary resigned (2 pages)
15 May 1996Company name changed dorinda trading LIMITED\certificate issued on 16/05/96 (2 pages)
15 May 1996Company name changed dorinda trading LIMITED\certificate issued on 16/05/96 (2 pages)
14 February 1996Secretary resigned (1 page)
14 February 1996Secretary resigned (1 page)
6 February 1996Incorporation (19 pages)