Company NameOnslow Waste Limited
Company StatusDissolved
Company Number07542394
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Michael Barry
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address37 Anglesea Road
Dublin 4
Ireland
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Onslow Gipping LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£390
Current Liabilities£490

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
7 March 2019Application to strike the company off the register (3 pages)
1 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
12 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
7 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
13 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
12 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
17 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
8 January 2013Accounts for a dormant company made up to 29 February 2012 (6 pages)
8 January 2013Accounts for a dormant company made up to 29 February 2012 (6 pages)
20 March 2012Director's details changed for Alan Barry on 24 February 2011 (2 pages)
20 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
20 March 2012Director's details changed for Alan Barry on 24 February 2011 (2 pages)
20 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
21 July 2011Director's details changed for Alan Barry on 24 February 2011 (2 pages)
21 July 2011Director's details changed for Alan Barry on 24 February 2011 (2 pages)
18 July 2011Termination of appointment of Jonathan Purdon as a director (1 page)
18 July 2011Appointment of Alan Barry as a director (2 pages)
18 July 2011Appointment of Alan Barry as a director (2 pages)
18 July 2011Termination of appointment of Jonathan Purdon as a director (1 page)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)