Grays
Essex
RM17 6TN
Director Name | Mr Terry James Grant |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Comfrey Court Grays Essex RM17 6TN |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.waste-man.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0323864 |
Telephone region | Freephone |
Registered Address | 15 The Broadway Woodford Green Essex IG8 0HL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,896 |
Cash | £261 |
Current Liabilities | £17,111 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
14 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
9 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (18 pages) |
9 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (18 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (13 pages) |
28 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (13 pages) |
6 July 2010 | Appointment of Terry James Grant as a director (3 pages) |
6 July 2010 | Appointment of Daniel Peter Cole as a director (3 pages) |
6 July 2010 | Appointment of Terry James Grant as a director (3 pages) |
6 July 2010 | Appointment of Daniel Peter Cole as a director (3 pages) |
20 May 2010 | Termination of appointment of Ela Shah as a director (1 page) |
20 May 2010 | Termination of appointment of Ela Shah as a director (1 page) |
18 May 2010 | Incorporation
|
18 May 2010 | Incorporation
|
18 May 2010 | Incorporation
|