Company NameWaste Distribution Ltd
Company StatusDissolved
Company Number07575154
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameMED Distribution Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gursel Graf Zu Yasar Stolberg
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed10 June 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a Mollison Avenue
Enfield
Middlesex
EN3 7NJ
Director NameMr Veysel Ozkahveci
Date of BirthJuly 1983 (Born 40 years ago)
NationalityTurkish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40b Bassein Park Road
London
W12 9RZ
Director NameMr Sinan Erdogan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(1 year, 8 months after company formation)
Appointment Duration6 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Maple Avenue
London
E4 8RR

Location

Registered AddressUnit 5a Mollison Avenue
Enfield
Middlesex
EN3 7NJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Shareholders

1 at £1Veysel Ozkahveci
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,469
Current Liabilities£2,871

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Director's details changed for Mr Graf Zu Yasar Stolberg on 10 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Graf Zu Yasar Stolberg on 10 June 2013 (2 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(3 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(3 pages)
19 June 2013Withdraw the company strike off application (1 page)
19 June 2013Withdraw the company strike off application (1 page)
19 June 2013Company name changed med distribution LTD\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2013Company name changed med distribution LTD\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
17 June 2013Registered office address changed from C/O C/O Ulus & Co Angel Place Fore Street Edmonton London N18 2UD England on 17 June 2013 (1 page)
17 June 2013Registered office address changed from C/O C/O Ulus & Co Angel Place Fore Street Edmonton London N18 2UD England on 17 June 2013 (1 page)
10 June 2013Termination of appointment of Sinan Erdogan as a director (1 page)
10 June 2013Appointment of Mr Graf Zu Yasar Stolberg as a director (2 pages)
10 June 2013Termination of appointment of Sinan Erdogan as a director (1 page)
10 June 2013Appointment of Mr Graf Zu Yasar Stolberg as a director (2 pages)
7 June 2013Application to strike the company off the register (3 pages)
7 June 2013Application to strike the company off the register (3 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 January 2013Registered office address changed from 185 Angel Place Fore Street London N18 2UD United Kingdom on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 185 Angel Place Fore Street London N18 2UD United Kingdom on 15 January 2013 (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
5 December 2012Appointment of Mr Sinan Erdogan as a director (2 pages)
5 December 2012Appointment of Mr Sinan Erdogan as a director (2 pages)
5 December 2012Termination of appointment of Veysel Ozkahveci as a director (1 page)
5 December 2012Termination of appointment of Veysel Ozkahveci as a director (1 page)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)