Company NameMWM Trading Limited
Company StatusDissolved
Company Number08018291
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)
Dissolution Date22 April 2021 (2 years, 12 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Peter Andrew Alexander
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuskin House 40-41 Museum Street
London
WC1A 1LT
Director NameMr Mark Harvey
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuskin House 40-41 Museum Street
London
WC1A 1LT
Director NameMr George William Harvey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed12 June 2012(2 months, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 22 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Secretary NameRuskin House Company Services Limited (Corporation)
StatusClosed
Appointed03 April 2012(same day as company formation)
Correspondence AddressRuskin House 40-41 Museum Street
London
WC1A 1LT
Director NameMr Peter Francis Connolly
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuskin House 40-41 Museum Street
London
WC1A 1LT

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

500 at £1Dockgrange LTD
50.00%
Ordinary
500 at £1Metropolitan Waste Management LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£343,763
Cash£36,830
Current Liabilities£749,364

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

28 March 2014Delivered on: 2 April 2014
Persons entitled: Bridgeco Limited T/a Dragonfly Finance

Classification: A registered charge
Outstanding

Filing History

22 January 2021Return of final meeting in a members' voluntary winding up (24 pages)
14 August 2020Liquidators' statement of receipts and payments to 9 July 2020 (27 pages)
6 December 2019Appointment of a voluntary liquidator (3 pages)
6 December 2019Removal of liquidator by court order (19 pages)
29 August 2019Liquidators' statement of receipts and payments to 9 July 2019 (26 pages)
15 August 2018Appointment of a voluntary liquidator (3 pages)
15 August 2018Declaration of solvency (5 pages)
31 July 2018Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT to 88 Wood Street London EC2V 7QF on 31 July 2018 (2 pages)
26 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-10
(2 pages)
17 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
17 April 2018Cessation of Metropolitan Waste Management Ltd as a person with significant control on 31 May 2017 (1 page)
6 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 February 2018Satisfaction of charge 080182910001 in full (1 page)
31 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
19 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
18 May 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 May 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
10 March 2017Amended total exemption small company accounts made up to 30 April 2015 (8 pages)
10 March 2017Amended total exemption small company accounts made up to 30 April 2015 (8 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(6 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(6 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(6 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(6 pages)
2 April 2014Registration of charge 080182910001 (25 pages)
2 April 2014Registration of charge 080182910001 (25 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 October 2013Termination of appointment of Peter Connolly as a director (1 page)
18 October 2013Termination of appointment of Peter Connolly as a director (1 page)
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
21 June 2012Appointment of George William Harvey as a director (2 pages)
21 June 2012Appointment of George William Harvey as a director (2 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)
11 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,000
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,000
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 1,000
(3 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)