Company NameFirst London Environmental (UK) Limited
Company StatusDissolved
Company Number05691914
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 2 months ago)
Dissolution Date11 June 2014 (9 years, 9 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

Secretary NameMr Lee Martin Pollock
NationalityBritish
StatusClosed
Appointed15 November 2006(9 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 11 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Newnham Close
Loughton
Essex
IG10 4JG
Director NameDaniel Donegan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(1 year, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 11 June 2014)
RoleCompany Director
Correspondence AddressThe Lodge St Leonards
Blackmore Road
Fryerning
Essex
CM4 0PB
Director NameMr Lee Martin Pollock
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(1 year, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 11 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Newnham Close
Loughton
Essex
IG10 4JG
Secretary NameF W Stephens (Secretarial) Limited (Corporation)
StatusClosed
Appointed30 January 2006(same day as company formation)
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameStephen William Cawthorne
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge St Leonards
Blackmore Road
Fryerning
Essex
CM4 0PB
Director NameTrevor Donegan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Executive
Correspondence Address37 Gravel Lane
Chigwell Row
Chigwell
Essex
IG7 6DA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameCastle Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence AddressPO Box 777
Europort 932
Gibraltar
Foreign

Location

Registered Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at 1Castle Nominees Limited
50.00%
Ordinary
1 at 1Castle Trust And Management Services Limited
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

11 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2014Final Gazette dissolved following liquidation (1 page)
11 March 2014Completion of winding up (1 page)
10 October 2013Insolvency:secretary of stste's release of liquidator (1 page)
19 March 2010Order of court to wind up (2 pages)
3 February 2010Compulsory strike-off action has been suspended (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
10 February 2009Return made up to 30/01/09; full list of members (4 pages)
9 September 2008Return made up to 30/01/08; full list of members (4 pages)
8 September 2008Director's change of particulars / daniel donegan / 01/07/2007 (1 page)
28 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
13 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
23 October 2006Registered office changed on 23/10/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
18 October 2006Director resigned (1 page)
5 June 2006Ad 30/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Registered office changed on 10/05/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
30 January 2006Incorporation (14 pages)