Company NameMetropolitan Waste Management Limited
Company StatusDissolved
Company Number05866973
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)
Dissolution Date21 April 2019 (5 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Peter Andrew Alexander
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Moorfields Advisory Limited 88 Wood Street
London
EC2V 7QF
Director NameMr Peter Francis Connolly
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(4 years, 9 months after company formation)
Appointment Duration8 years (closed 21 April 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address98a Melbourne Grove
London
SE22 8QY
Secretary NameRuskin House Company Services Limited (Corporation)
StatusClosed
Appointed05 July 2006(same day as company formation)
Correspondence AddressRuskin House 40-41 Museum Street
London
WC1A 1LT

Contact

Websitewww.londonwastemanagement.co.uk
Telephone0800 0748484
Telephone regionFreephone

Location

Registered AddressC/O Moorfields Advisory Limited
88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £250Peter Alexander
25.00%
Ordinary A
1 at £250Peter Alexander
25.00%
Ordinary B
1 at £250Peter Francis Connolly
25.00%
Ordinary A
1 at £250Peter Francis Connolly
25.00%
Ordinary B

Financials

Year2014
Net Worth£432,980
Cash£10,911
Current Liabilities£1,566,077

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
8 November 2018Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT to C/O Moorfields Advisory Limited 88 Wood Street London EC2V 7QF on 8 November 2018 (2 pages)
27 March 2018Statement of affairs (9 pages)
27 March 2018Appointment of a voluntary liquidator (3 pages)
13 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-28
(1 page)
9 March 2018Registered office address changed from Ruskin House 40/41 Museum Street London WC1A 1LT to Ruskin House 40-41 Museum Street London WC1A 1LT on 9 March 2018 (2 pages)
20 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(5 pages)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(5 pages)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(5 pages)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
30 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 January 2015Compulsory strike-off action has been suspended (1 page)
29 January 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(5 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(5 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
19 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
19 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
16 May 2012Director's details changed for Mr Peter Andrew Alexander on 1 May 2012 (3 pages)
16 May 2012Director's details changed for Mr Peter Andrew Alexander on 1 May 2012 (3 pages)
16 May 2012Director's details changed for Mr Peter Andrew Alexander on 1 May 2012 (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 April 2011Appointment of Mr Peter Francis Connolly as a director (2 pages)
11 April 2011Appointment of Mr Peter Francis Connolly as a director (2 pages)
7 July 2010Secretary's details changed for Ruskin House Company Services Limited on 5 July 2010 (2 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
7 July 2010Secretary's details changed for Ruskin House Company Services Limited on 5 July 2010 (2 pages)
7 July 2010Secretary's details changed for Ruskin House Company Services Limited on 5 July 2010 (2 pages)
7 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
29 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
29 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
6 July 2009Return made up to 05/07/09; full list of members (3 pages)
6 July 2009Return made up to 05/07/09; full list of members (3 pages)
27 March 2009Accounts for a dormant company made up to 31 July 2007 (1 page)
27 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
27 March 2009Accounts for a dormant company made up to 31 July 2007 (1 page)
27 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
24 July 2008Return made up to 05/07/08; full list of members (3 pages)
24 July 2008Return made up to 05/07/08; full list of members (3 pages)
31 July 2007Return made up to 05/07/07; full list of members (6 pages)
31 July 2007Return made up to 05/07/07; full list of members (6 pages)
5 July 2006Incorporation (21 pages)
5 July 2006Incorporation (21 pages)