Company NameWaste Solutions (London) Limited
Company StatusDissolved
Company Number05597925
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Dissolution Date11 April 2011 (13 years 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 John James Cashmore Thorley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2005(same day as company formation)
RoleWaste Manager
Country of ResidenceEngland
Correspondence Address43 The Chase
Bromley
Kent
BR1 3DE
Secretary NameBernadette Meaden
NationalityBritish
StatusClosed
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address43 The Chase
Bromley
Kent
BR1 3DE

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£41,288
Cash£35,569
Current Liabilities£15,325

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2011Final Gazette dissolved following liquidation (1 page)
11 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2011Liquidators' statement of receipts and payments to 21 December 2010 (6 pages)
11 January 2011Liquidators statement of receipts and payments to 21 December 2010 (6 pages)
11 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 August 2010Liquidators' statement of receipts and payments to 31 July 2010 (6 pages)
31 August 2010Liquidators statement of receipts and payments to 31 July 2010 (6 pages)
12 February 2010Liquidators' statement of receipts and payments to 31 January 2010 (7 pages)
12 February 2010Liquidators statement of receipts and payments to 31 January 2010 (7 pages)
22 September 2009Liquidators' statement of receipts and payments to 31 July 2009 (6 pages)
22 September 2009Liquidators statement of receipts and payments to 31 July 2009 (6 pages)
14 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-01
(1 page)
14 August 2008Statement of affairs with form 4.19 (6 pages)
14 August 2008Appointment of a voluntary liquidator (1 page)
14 August 2008Statement of affairs with form 4.19 (6 pages)
14 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2008Appointment of a voluntary liquidator (1 page)
29 July 2008Registered office changed on 29/07/2008 from 43 the chase bromley kent BR1 3DE (1 page)
29 July 2008Registered office changed on 29/07/2008 from 43 the chase bromley kent BR1 3DE (1 page)
21 November 2007Return made up to 20/10/07; full list of members (2 pages)
21 November 2007Return made up to 20/10/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
22 November 2006Return made up to 20/10/06; full list of members (6 pages)
22 November 2006Return made up to 20/10/06; full list of members (6 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
21 February 2006Registered office changed on 21/02/06 from: 93 queen anne avenue bromley kent BR2 0SE (1 page)
21 February 2006Registered office changed on 21/02/06 from: 93 queen anne avenue bromley kent BR2 0SE (1 page)
20 October 2005Incorporation (18 pages)
20 October 2005Incorporation (18 pages)