Company NameTown Skip Hire Limited
Company StatusDissolved
Company Number08375611
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Dean Anthony Ward
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Bridport Road
London
N18 1SY
Director NameMr Israel Gross
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBelgian
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Green Lane
Edgware
Middlesex
HA8 8EJ
Director NameMr Adam Hunt
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Green Lane
Edgware
Middlesex
HA8 8EJ

Location

Registered Address160 Bridport Road
London
N18 1SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,959
Cash£3,587
Current Liabilities£96,810

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
10 March 2020Compulsory strike-off action has been discontinued (1 page)
9 March 2020Confirmation statement made on 17 July 2019 with no updates (3 pages)
9 November 2019Compulsory strike-off action has been suspended (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Termination of appointment of Adam Hunt as a director on 1 August 2018 (1 page)
27 February 2019Notification of Dean Anthony Ward as a person with significant control on 1 August 2018 (2 pages)
27 February 2019Appointment of Mr Dean Anthony Ward as a director on 1 August 2018 (2 pages)
27 February 2019Registered office address changed from C/O Albeck Limited 49 Mowbray Road Edgware Middlesex HA8 8JL England to 160 Bridport Road London N18 1SY on 27 February 2019 (1 page)
27 February 2019Cessation of Adam Hunt as a person with significant control on 1 August 2018 (1 page)
17 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
17 July 2018Cessation of Israel Gross as a person with significant control on 14 January 2018 (1 page)
4 June 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 January 2017Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ to C/O Albeck Limited 49 Mowbray Road Edgware Middlesex HA8 8JL on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ to C/O Albeck Limited 49 Mowbray Road Edgware Middlesex HA8 8JL on 26 January 2017 (1 page)
19 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 March 2015Termination of appointment of Israel Gross as a director on 1 March 2015 (1 page)
16 March 2015Termination of appointment of Israel Gross as a director on 1 March 2015 (1 page)
16 March 2015Termination of appointment of Israel Gross as a director on 1 March 2015 (1 page)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)