Company NameCity Waste Ltd
Company StatusDissolved
Company Number04915920
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Dissolution Date11 February 2016 (8 years, 2 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 NameGlyn Smith
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(1 year, 4 months after company formation)
Appointment Duration11 years (closed 11 February 2016)
RoleDriver
Correspondence Address3 Best Road
Willenhall
West Midlands
WV13 3QY
Secretary NameJameson Services Limited (Corporation)
StatusClosed
Appointed05 November 2003(1 month after company formation)
Appointment Duration12 years, 3 months (closed 11 February 2016)
Correspondence AddressPhoenix House
Castle Street
Tipton
West Midlands
DY4 8HP
Director NameMr Ian Mark Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(1 month after company formation)
Appointment Duration4 months (resigned 08 March 2004)
RoleDriver
Country of ResidenceEngland
Correspondence Address3 Best Road
Bilston
West Midlands
WV14 6RB
Director NameStephen Daniels
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(5 months, 1 week after company formation)
Appointment Duration11 months (resigned 01 February 2005)
RoleAdministrator
Correspondence Address25 Belvoir Close
Dudley
West Midlands
DY1 2TN
Director NameMr Ian Mark Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(2 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 March 2006)
RoleWaste Disposal Consultant
Country of ResidenceEngland
Correspondence Address3 Best Road
Bilston
West Midlands
WV14 6RB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitelondoncitywaste.net
Telephone020 75117294
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,031
Cash£8,414
Current Liabilities£38,875

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 February 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2016Final Gazette dissolved following liquidation (1 page)
11 November 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 2015Liquidators statement of receipts and payments to 6 June 2015 (5 pages)
23 June 2015Liquidators' statement of receipts and payments to 6 June 2015 (5 pages)
23 June 2015Liquidators' statement of receipts and payments to 6 June 2015 (5 pages)
23 June 2015Liquidators statement of receipts and payments to 6 June 2015 (5 pages)
30 December 2014Liquidators statement of receipts and payments to 6 December 2014 (5 pages)
30 December 2014Liquidators' statement of receipts and payments to 6 December 2014 (5 pages)
30 December 2014Liquidators statement of receipts and payments to 6 December 2014 (5 pages)
30 December 2014Liquidators' statement of receipts and payments to 6 December 2014 (5 pages)
19 June 2014Liquidators' statement of receipts and payments to 6 June 2014 (5 pages)
19 June 2014Liquidators' statement of receipts and payments to 6 June 2014 (5 pages)
19 June 2014Liquidators statement of receipts and payments to 6 June 2014 (5 pages)
19 June 2014Liquidators statement of receipts and payments to 6 June 2014 (5 pages)
16 December 2013Liquidators statement of receipts and payments to 6 December 2013 (5 pages)
16 December 2013Liquidators statement of receipts and payments to 6 December 2013 (5 pages)
16 December 2013Liquidators' statement of receipts and payments to 6 December 2013 (5 pages)
16 December 2013Liquidators' statement of receipts and payments to 6 December 2013 (5 pages)
24 June 2013Liquidators statement of receipts and payments to 6 June 2013 (5 pages)
24 June 2013Liquidators' statement of receipts and payments to 6 June 2013 (5 pages)
24 June 2013Liquidators statement of receipts and payments to 6 June 2013 (5 pages)
24 June 2013Liquidators' statement of receipts and payments to 6 June 2013 (5 pages)
14 December 2012Liquidators statement of receipts and payments to 6 December 2012 (5 pages)
14 December 2012Liquidators statement of receipts and payments to 6 December 2012 (5 pages)
14 December 2012Liquidators' statement of receipts and payments to 6 December 2012 (5 pages)
14 December 2012Liquidators' statement of receipts and payments to 6 December 2012 (5 pages)
15 June 2012Liquidators' statement of receipts and payments to 6 June 2012 (5 pages)
15 June 2012Liquidators statement of receipts and payments to 6 June 2012 (5 pages)
15 June 2012Liquidators statement of receipts and payments to 6 June 2012 (5 pages)
15 June 2012Liquidators' statement of receipts and payments to 6 June 2012 (5 pages)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
26 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2012Court order insolvency:- replacement of liquidator (11 pages)
26 January 2012Court order insolvency:- replacement of liquidator (11 pages)
5 January 2012Liquidators statement of receipts and payments to 6 December 2011 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 6 December 2011 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 6 December 2011 (5 pages)
5 January 2012Liquidators statement of receipts and payments to 6 December 2011 (5 pages)
12 July 2011Liquidators statement of receipts and payments to 6 June 2011 (5 pages)
12 July 2011Liquidators statement of receipts and payments to 6 June 2011 (5 pages)
12 July 2011Liquidators' statement of receipts and payments to 6 June 2011 (5 pages)
12 July 2011Liquidators' statement of receipts and payments to 6 June 2011 (5 pages)
11 January 2011Liquidators statement of receipts and payments to 6 December 2010 (8 pages)
11 January 2011Liquidators' statement of receipts and payments to 6 December 2010 (8 pages)
11 January 2011Liquidators statement of receipts and payments to 6 December 2010 (8 pages)
11 January 2011Liquidators' statement of receipts and payments to 6 December 2010 (8 pages)
6 July 2010Liquidators' statement of receipts and payments to 6 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 6 June 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 6 June 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 6 June 2010 (5 pages)
9 February 2010Liquidators statement of receipts and payments to 6 December 2009 (5 pages)
9 February 2010Liquidators' statement of receipts and payments to 6 December 2009 (5 pages)
9 February 2010Liquidators statement of receipts and payments to 6 December 2009 (5 pages)
9 February 2010Liquidators' statement of receipts and payments to 6 December 2009 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 6 June 2009 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 6 June 2009 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 6 June 2008 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 6 December 2008 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 6 June 2008 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 6 June 2009 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 6 December 2008 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 6 December 2008 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 6 June 2009 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 6 December 2008 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 6 June 2008 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 6 June 2008 (5 pages)
11 June 2009Insolvency:s/s release of liquidator (1 page)
11 June 2009Insolvency:s/s release of liquidator (1 page)
26 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
26 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
27 April 2009Appointment of a voluntary liquidator (1 page)
27 April 2009Appointment of a voluntary liquidator (1 page)
24 April 2009Registered office changed on 24/04/2009 from mayfields insolvency practitioners church steps house queensway halesowen B63 4AB (1 page)
24 April 2009Registered office changed on 24/04/2009 from mayfields insolvency practitioners church steps house queensway halesowen B63 4AB (1 page)
12 December 2007Liquidators' statement of receipts and payments (5 pages)
12 December 2007Liquidators' statement of receipts and payments (5 pages)
12 December 2007Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators' statement of receipts and payments (5 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators' statement of receipts and payments (5 pages)
21 June 2006Registered office changed on 21/06/06 from: phoenix house, castle street tipton west midlands DY4 8HP (1 page)
21 June 2006Registered office changed on 21/06/06 from: phoenix house, castle street tipton west midlands DY4 8HP (1 page)
16 June 2006Appointment of a voluntary liquidator (1 page)
16 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2006Statement of affairs (7 pages)
16 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2006Appointment of a voluntary liquidator (1 page)
16 June 2006Statement of affairs (7 pages)
26 May 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
26 May 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
28 December 2005Return made up to 15/09/05; full list of members (6 pages)
28 December 2005Return made up to 15/09/05; full list of members (6 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005New director appointed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005New director appointed (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
18 October 2004Return made up to 15/09/04; full list of members (6 pages)
18 October 2004Return made up to 15/09/04; full list of members (6 pages)
16 August 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
16 August 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
18 November 2003Ad 05/11/03--------- £ si 29@1=29 £ ic 1/30 (2 pages)
18 November 2003Ad 05/11/03--------- £ si 29@1=29 £ ic 1/30 (2 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Director resigned (1 page)
30 September 2003Incorporation (9 pages)
30 September 2003Incorporation (9 pages)