Company NameWaste Watch Services Limited
Company StatusDissolved
Company Number04121571
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 3 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Sylvia Ruth Levi
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(same day as company formation)
RoleEnforcement Officer
Country of ResidenceEngland
Correspondence Address254a Kew Road
Richmond
Surrey
TW9 3EG
Director NameMatthew Bennett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(5 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Denman Street
London
W1D 7HP
Secretary NameMr Philip Maxwell Barton
StatusClosed
Appointed01 August 2011(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 30 April 2013)
RoleCompany Director
Correspondence Address54-64 Leonard Street
London
EC2A 4LT
Director NameRaymond Lawrence Georgeson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleCharity Chief Executive
Correspondence Address15 Castle Road
Bedford
Bedfordshire
MK40 3PL
Director NameMs Jane Stephenson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
High Street
Paulton
Somerset
BS39 7QE
Secretary NameStephen James Bentley
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Canonbury Grove
Islington
London
N1 2HR
Director NameBarbara Herridge
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 10 November 2005)
RoleManager Of Charity
Correspondence Address45 Third Cross Road
Twickenham
Middlesex
TW2 5DY
Director NameStephen James Bentley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(5 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 2006)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Canonbury Grove
Islington
London
N1 2HR
Secretary NameChris Hughes
NationalityBritish
StatusResigned
Appointed27 March 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 2008)
RoleAccountant
Correspondence Address8 Hereford Avenue
Barnet
Hertfordshire
EN4 8EX
Secretary NameRaj Gracias Howard Phillips
NationalityBritish
StatusResigned
Appointed16 December 2008(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2010)
RoleCompany Director
Correspondence Address177 Russell Lane
Whetstone
London
N20 0AU
Secretary NameStewart Crocker
StatusResigned
Appointed01 October 2010(9 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 July 2011)
RoleCompany Director
Correspondence AddressSterridge Valley Berrynarbor
Ilfracombe
Devon
EX34 9TB

Location

Registered Address54-64 Leonard Street
London
EC2A 4LT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
2 January 2013Application to strike the company off the register (3 pages)
2 January 2013Application to strike the company off the register (3 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 1
(4 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 1
(4 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 1
(4 pages)
3 January 2012Termination of appointment of Stewart Crocker as a secretary (1 page)
3 January 2012Appointment of Mr Philip Maxwell Barton as a secretary (1 page)
3 January 2012Appointment of Mr Philip Maxwell Barton as a secretary on 1 August 2011 (1 page)
3 January 2012Termination of appointment of Stewart Crocker as a secretary on 31 July 2011 (1 page)
19 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
29 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
23 December 2010Appointment of Stewart Crocker as a secretary (2 pages)
23 December 2010Appointment of Stewart Crocker as a secretary (2 pages)
22 December 2010Termination of appointment of Raj Phillips as a secretary (1 page)
22 December 2010Termination of appointment of Raj Phillips as a secretary (1 page)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Matthew Bennett on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Ms Sylvia Ruth Levi on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Matthew Bennett on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Ms Sylvia Ruth Levi on 14 December 2009 (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (11 pages)
25 November 2009Full accounts made up to 31 March 2009 (11 pages)
9 January 2009Full accounts made up to 31 March 2008 (12 pages)
9 January 2009Full accounts made up to 31 March 2008 (12 pages)
21 December 2008Secretary appointed raj gracias howard phillips (2 pages)
21 December 2008Appointment Terminated Secretary chris hughes (1 page)
21 December 2008Appointment terminated secretary chris hughes (1 page)
21 December 2008Secretary appointed raj gracias howard phillips (2 pages)
18 December 2008Return made up to 08/12/08; full list of members (3 pages)
18 December 2008Return made up to 08/12/08; full list of members (3 pages)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
24 January 2008Return made up to 08/12/07; full list of members (2 pages)
24 January 2008Return made up to 08/12/07; full list of members (2 pages)
28 December 2007Full accounts made up to 31 March 2007 (12 pages)
28 December 2007Full accounts made up to 31 March 2007 (12 pages)
17 October 2007Auditor's resignation (1 page)
17 October 2007Auditor's resignation (1 page)
23 February 2007Registered office changed on 23/02/07 from: 54-64 leonard street london EC2A 4JX (1 page)
23 February 2007Registered office changed on 23/02/07 from: 54-64 leonard street london EC2A 4JX (1 page)
23 February 2007Location of debenture register (1 page)
23 February 2007Return made up to 08/12/06; full list of members (2 pages)
23 February 2007Location of register of members (1 page)
23 February 2007Location of debenture register (1 page)
23 February 2007Location of register of members (1 page)
23 February 2007Return made up to 08/12/06; full list of members (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (13 pages)
1 February 2007Full accounts made up to 31 March 2006 (13 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
25 January 2006Return made up to 08/12/05; full list of members (2 pages)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Return made up to 08/12/05; full list of members (2 pages)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Full accounts made up to 31 March 2005 (12 pages)
7 December 2005Full accounts made up to 31 March 2005 (12 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
14 January 2005Return made up to 08/12/04; full list of members (8 pages)
14 January 2005Return made up to 08/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(8 pages)
15 December 2004Full accounts made up to 31 March 2004 (10 pages)
15 December 2004Full accounts made up to 31 March 2004 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
6 January 2004Return made up to 08/12/03; full list of members (8 pages)
6 January 2004Return made up to 08/12/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
23 December 2002Return made up to 08/12/02; full list of members (8 pages)
23 December 2002Return made up to 08/12/02; full list of members (8 pages)
7 January 2002Return made up to 08/12/01; full list of members (7 pages)
7 January 2002Return made up to 08/12/01; full list of members (7 pages)
30 October 2001Registered office changed on 30/10/01 from: europa house 13-17 ironmonger row london EC1V 3QG (1 page)
30 October 2001Registered office changed on 30/10/01 from: europa house 13-17 ironmonger row london EC1V 3QG (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
8 December 2000Incorporation (21 pages)
8 December 2000Incorporation (21 pages)