Company NameReliable Confidential Shredding Limited
Company StatusDissolved
Company Number08095351
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Chase Marco Matthean McGuinness
Date of BirthOctober 1986 (Born 37 years ago)
NationalityItalian
StatusClosed
Appointed05 June 2017(4 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor East 47-50 Margaret Street
London
W1W 8SB
Director NameMr Daniel Stephen Large
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Curlew Avenue
Lower Halstow
Sittingbourne
Kent
ME9 7DF

Location

Registered Address3rd Floor 47-50 Margaret Street
London
W1W 8SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Daniel Stephen Large
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,699
Cash£721
Current Liabilities£3,420

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
28 November 2017Withdraw the company strike off application (1 page)
28 November 2017Withdraw the company strike off application (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (1 page)
13 September 2017Application to strike the company off the register (1 page)
12 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
8 June 2017Registered office address changed from Smith Malhotra Limited 40-42 High Street Newington Sittingbourne Kent ME9 7JL to 3rd Floor 47-50 Margaret Street London W1W 8SB on 8 June 2017 (1 page)
8 June 2017Appointment of Mr Chase Marco Matthean Mcguinness as a director on 5 June 2017 (2 pages)
8 June 2017Termination of appointment of Daniel Stephen Large as a director on 5 June 2017 (1 page)
8 June 2017Appointment of Mr Chase Marco Matthean Mcguinness as a director on 5 June 2017 (2 pages)
8 June 2017Registered office address changed from Smith Malhotra Limited 40-42 High Street Newington Sittingbourne Kent ME9 7JL to 3rd Floor 47-50 Margaret Street London W1W 8SB on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Daniel Stephen Large as a director on 5 June 2017 (1 page)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2012Incorporation (36 pages)
7 June 2012Incorporation (36 pages)