Company Name1st Away Waste Disposal Services Limited
Company StatusDissolved
Company Number04574294
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 5 months ago)
Dissolution Date16 May 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameNoel Patrick Oconnor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed27 November 2002(1 month after company formation)
Appointment Duration3 years, 5 months (closed 16 May 2006)
RoleWaste Consultant
Correspondence Address43 Buck Lane
London
NW9 0AP
Secretary NameAngela Maria Gillespie
NationalityBritish
StatusClosed
Appointed03 March 2003(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 16 May 2006)
RoleCompany Director
Correspondence Address43 Buck Lane
London
NW9 0AP
Secretary NameNiall Michael Daly
NationalityBritish
StatusResigned
Appointed27 November 2002(1 month after company formation)
Appointment Duration3 months (resigned 03 March 2003)
RoleCompany Director
Correspondence Address6 Shorts Croft
London
NW9 9AN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered Address400 Edgware Road
London
NW2 6ND
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£74
Cash£7,704
Current Liabilities£19,155

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 December 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2003Registered office changed on 26/03/03 from: 6 shorts croft london NW9 9AN (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003New secretary appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002Registered office changed on 06/12/02 from: 485 london road boxmoor hertfordshire HP3 9BE (1 page)
6 December 2002Ad 27/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 November 2002Registered office changed on 04/11/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
4 November 2002Director resigned (2 pages)
4 November 2002Secretary resigned (1 page)