Company NameWastelands U.K. Agencies Ltd.
DirectorIshwar Mistry
Company StatusDissolved
Company Number03184567
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameGeoffrey David Thurland
NationalityBritish
StatusCurrent
Appointed17 January 1997(9 months, 1 week after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence AddressTan Y Rhos
Babell
Flintshire
CH8 8PY
Wales
Director NameIshwar Mistry
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1997(9 months, 4 weeks after company formation)
Appointment Duration27 years, 2 months
RoleWholesale Distributor
Country of ResidenceEngland
Correspondence Address8 Grantchester Close
Harrow
Middlesex
HA1 3SW
Director NameKeith Simmons
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Harewood Avenue
Great Barr
Birmingham
West Midlands
B43 6QE
Secretary NameMrs Harbans Kaur
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address165 Lichfield Road
Bloxwich
Walsall
West Midlands
WS3 3DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElliot Woolfe And Rose 12th Floo
Premier House 112 Station Road
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 September 2001Dissolved (1 page)
18 June 2001Liquidators statement of receipts and payments (5 pages)
18 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2001Liquidators statement of receipts and payments (5 pages)
7 August 2000Liquidators statement of receipts and payments (5 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
9 August 1999Liquidators statement of receipts and payments (5 pages)
30 July 1998Statement of affairs (5 pages)
30 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 1998Appointment of a voluntary liquidator (1 page)
10 July 1998Registered office changed on 10/07/98 from: brambleside lixwm holywell flintshire CH8 8NQ (1 page)
10 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
19 June 1997Return made up to 11/04/97; full list of members (6 pages)
7 March 1997Registered office changed on 07/03/97 from: 38 queen street walsall west midlands WS2 9NT (1 page)
11 February 1997New director appointed (2 pages)
31 January 1997Secretary resigned (1 page)
31 January 1997New secretary appointed (2 pages)
19 April 1996Secretary resigned (1 page)
11 April 1996Incorporation (16 pages)