Company NameThrowaways Limited
Company StatusDissolved
Company Number04258591
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Dissolution Date10 February 2004 (20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameStephanie Kay Banister
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLynden Barn
Langworthy Lane
Hollyport
Berkshire
SL6 2HH
Director NameClodagh Elizabeth Keating
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Lansdowne Crescent
Ballsbridge
Dublin 4
Irish
Secretary NameStephanie Kay Banister
NationalityBritish
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLynden Barn
Langworthy Lane
Hollyport
Berkshire
SL6 2HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Foxglove Street
London
W12 0QD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
23 September 2003Return made up to 25/07/03; full list of members (7 pages)
18 September 2003Application for striking-off (1 page)
18 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
17 March 2003Secretary's particulars changed;director's particulars changed (1 page)
7 November 2001Ad 26/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Secretary resigned (1 page)