Company NameRubbish Express Limited
Company StatusDissolved
Company Number05447551
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Dissolution Date26 September 2019 (4 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Przemyslaw Zalecki
Date of BirthMarch 1976 (Born 48 years ago)
NationalityPolish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Graham Road
Mitcham
Surrey
CR4 2HA
Secretary NameMiss Agnieszka Skomin
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address111 Woodstock Way
Mitcham
Surrey
CR4 1BF
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressUnit 1 First Floor
Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2012
Net Worth-£844,457
Cash£9,084
Current Liabilities£1,147,137

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 September 2019Final Gazette dissolved following liquidation (1 page)
26 June 2019Notice of final account prior to dissolution (23 pages)
10 January 2018Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 (2 pages)
10 January 2018Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 (2 pages)
5 October 2017Progress report in a winding up by the court (18 pages)
5 October 2017Progress report in a winding up by the court (18 pages)
7 October 2016INSOLVENCY:Progress report ends 28/07/2016 (16 pages)
7 October 2016INSOLVENCY:Progress report ends 28/07/2016 (16 pages)
15 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 August 2014Registered office address changed from 1417/1419 London Road London SW16 4AH to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 21 August 2014 (2 pages)
21 August 2014Registered office address changed from 1417/1419 London Road London SW16 4AH to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 21 August 2014 (2 pages)
20 August 2014Appointment of a liquidator (1 page)
20 August 2014Appointment of a liquidator (1 page)
9 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 April 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 March 2014Notice of completion of voluntary arrangement (9 pages)
6 March 2014Notice of completion of voluntary arrangement (9 pages)
21 January 2014Order of court to wind up (2 pages)
21 January 2014Order of court to wind up (2 pages)
28 November 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Termination of appointment of Agnieszka Skomin as a secretary (1 page)
28 November 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(3 pages)
28 November 2013Termination of appointment of Agnieszka Skomin as a secretary (1 page)
19 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2013 (13 pages)
19 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2013 (13 pages)
19 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2013 (13 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
5 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2012 (8 pages)
5 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2012 (8 pages)
5 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 8 August 2012 (8 pages)
6 July 2012Registered office address changed from 28 Graham Road Mitcham Surrey CR4 2HA on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 28 Graham Road Mitcham Surrey CR4 2HA on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 28 Graham Road Mitcham Surrey CR4 2HA on 6 July 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 August 2011Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
17 August 2011Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
28 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 May 2009Return made up to 10/05/09; full list of members (3 pages)
13 May 2009Return made up to 10/05/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 December 2008Secretary's change of particulars / agnieszka skomin / 01/12/2008 (2 pages)
8 December 2008Secretary's change of particulars / agnieszka skomin / 01/12/2008 (2 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
9 August 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Return made up to 10/05/07; full list of members (2 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Return made up to 10/05/07; full list of members (2 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Registered office changed on 25/04/07 from: 67 welham road london SW16 6QH (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Registered office changed on 25/04/07 from: 67 welham road london SW16 6QH (1 page)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 2005New director appointed (1 page)
24 June 2005New secretary appointed (1 page)
24 June 2005Ad 10/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 June 2005New director appointed (1 page)
24 June 2005New secretary appointed (1 page)
24 June 2005Ad 10/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
10 May 2005Incorporation (12 pages)
10 May 2005Incorporation (12 pages)