Company NameWaste Logistics Ltd
Company StatusDissolved
Company Number03592524
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 10 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Jeremy Reynolds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1998(3 days after company formation)
Appointment Duration12 years, 5 months (closed 30 November 2010)
RoleWaste Operator
Country of ResidenceEngland
Correspondence Address14 Manor Hall Avenue
Hendon
London
NW4 1NX
Director NameZehava Reynolds
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1998(3 days after company formation)
Appointment Duration12 years, 5 months (closed 30 November 2010)
RoleWaste Operator
Correspondence Address14 Manor Hall Avenue
Hendon
London
NW4 1NX
Secretary NameZehava Reynolds
NationalityBritish
StatusClosed
Appointed06 July 1998(3 days after company formation)
Appointment Duration12 years, 5 months (closed 30 November 2010)
RoleWaste Operator
Correspondence Address14 Manor Hall Avenue
Hendon
London
NW4 1NX
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered Address14 Manor Hall Avenue
Hendon
London
NW4 1NX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 December 2008Accounts made up to 31 March 2008 (2 pages)
22 July 2008Return made up to 03/07/08; full list of members (4 pages)
22 July 2008Return made up to 03/07/08; full list of members (4 pages)
25 January 2008Accounts made up to 31 March 2007 (2 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 July 2007Return made up to 03/07/07; full list of members (2 pages)
18 July 2007Return made up to 03/07/07; full list of members (2 pages)
5 January 2007Accounts made up to 31 March 2006 (1 page)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 July 2006Return made up to 03/07/06; full list of members (2 pages)
28 July 2006Return made up to 03/07/06; full list of members (2 pages)
19 December 2005Accounts made up to 31 March 2005 (1 page)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 August 2005Return made up to 03/07/05; full list of members (2 pages)
9 August 2005Return made up to 03/07/05; full list of members (2 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
31 January 2005Accounts made up to 31 March 2004 (1 page)
12 October 2004Return made up to 03/07/04; full list of members (7 pages)
12 October 2004Return made up to 03/07/04; full list of members (7 pages)
25 September 2003Accounts made up to 31 March 2003 (1 page)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
31 July 2003Return made up to 03/07/03; full list of members (7 pages)
31 July 2003Return made up to 03/07/03; full list of members (7 pages)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 January 2003Accounts made up to 31 March 2002 (2 pages)
1 August 2002Return made up to 03/07/02; full list of members (7 pages)
1 August 2002Return made up to 03/07/02; full list of members (7 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
1 February 2002Accounts made up to 31 March 2001 (1 page)
12 July 2001Return made up to 03/07/01; full list of members (6 pages)
12 July 2001Return made up to 03/07/01; full list of members (6 pages)
11 September 2000Return made up to 03/07/00; full list of members (6 pages)
11 September 2000Return made up to 03/07/00; full list of members (6 pages)
4 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 September 2000Accounts made up to 31 March 2000 (2 pages)
17 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 February 2000Accounts made up to 31 March 1999 (2 pages)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1999Return made up to 03/07/99; full list of members (6 pages)
26 August 1999Return made up to 03/07/99; full list of members (6 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Secretary resigned (1 page)
8 September 1998Secretary resigned (1 page)
20 August 1998Ad 06/07/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 August 1998Ad 06/07/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
31 July 1998New secretary appointed;new director appointed (2 pages)
31 July 1998New secretary appointed;new director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
31 July 1998Registered office changed on 31/07/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
31 July 1998Registered office changed on 31/07/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)