Company NameE-Waste Ltd
Company StatusDissolved
Company Number05479241
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDonald Craig Andes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2005(same day as company formation)
RoleVp Business Development
Country of ResidenceUnited States
Correspondence Address571 W.Britain Street
Hernando
Florida 34442
United States
Director NameRichard Hamilton Rice
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2005(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address715 S. Easy Street
Lecanto
Fl
34461
Director NameWilliam Rufus Stockburger Jr
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed13 June 2005(same day as company formation)
RoleVp Operations
Country of ResidenceUnited States
Correspondence Address1356 Castleland Terrace
Lecanto
Fl
34461
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2014
Net Worth-£173,784
Current Liabilities£174,034

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
27 January 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 27 January 2012 (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1,000
(6 pages)
16 August 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1,000
(6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 August 2009Return made up to 13/06/09; full list of members (4 pages)
11 August 2009Return made up to 13/06/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
8 December 2008Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
1 July 2008Return made up to 13/06/08; full list of members (4 pages)
1 July 2008Return made up to 13/06/08; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
25 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
19 November 2007Return made up to 13/06/07; full list of members (3 pages)
19 November 2007Return made up to 13/06/07; full list of members (3 pages)
29 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
29 June 2006Accounts made up to 31 December 2005 (4 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 13/06/06; full list of members (3 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 13/06/06; full list of members (3 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 August 2005Ad 22/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 August 2005Ad 22/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
20 June 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
20 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
13 June 2005Incorporation (40 pages)
13 June 2005Incorporation (40 pages)