Company NameElite Waste Management Limited
Company StatusDissolved
Company Number08936203
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years ago)
Dissolution Date26 April 2016 (7 years, 10 months ago)

Business Activity

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

Director

Director NameJamie Garner
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Challinor
Harlow
Essex
CM17 9XA

Location

Registered AddressGautam House
1-3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jamie Garner-sykes
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
15 July 2015Director's details changed for James Garner on 1 March 2015 (2 pages)
15 July 2015Director's details changed for James Garner on 1 March 2015 (2 pages)
15 July 2015Director's details changed for James Garner on 1 March 2015 (2 pages)
8 April 2015Director's details changed for James Garner on 1 March 2015 (2 pages)
8 April 2015Director's details changed for James Garner on 1 March 2015 (2 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Director's details changed for James Garner on 1 March 2015 (2 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
1 April 2015Director's details changed for James Garner-Sykes on 24 March 2015 (2 pages)
1 April 2015Director's details changed for James Garner-Sykes on 24 March 2015 (2 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)