Company NameEP Waste Ltd
Company StatusDissolved
Company Number09694349
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 8 months ago)
Dissolution Date19 February 2019 (5 years, 1 month 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 Stephen Ridlington
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressLawrence Stephens 50 Farringdon Road
London
EC1M 3HE
Director NameMr Dennis Frank Wise
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2015(same day as company formation)
RoleBusiness Exucutive
Country of ResidenceEngland
Correspondence AddressLawrence Stephens 50 Farringdon Road
London
EC1M 3HE
Director NameMr Gary Carl Rolfe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 19 February 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLawrence Stephens 50 Farringdon Road
London
EC1M 3HE

Location

Registered AddressLawrence Stephens
50 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
21 November 2018Application to strike the company off the register (3 pages)
5 July 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
6 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
16 March 2017Appointment of Mr Gary Carl Rolfe as a director on 14 March 2017 (2 pages)
16 March 2017Appointment of Mr Gary Carl Rolfe as a director on 14 March 2017 (2 pages)
9 February 2017Registered office address changed from Cabourne Vale Whitegate Hill Caistor Market Rasen Lincolnshire LN7 6SW United Kingdom to Lawrence Stephens 50 Farringdon Road London EC1M 3HE on 9 February 2017 (2 pages)
9 February 2017Registered office address changed from Cabourne Vale Whitegate Hill Caistor Market Rasen Lincolnshire LN7 6SW United Kingdom to Lawrence Stephens 50 Farringdon Road London EC1M 3HE on 9 February 2017 (2 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Appointment of Mr Dennis Frank Wise as a director on 20 July 2015 (2 pages)
18 May 2016Appointment of Mr Dennis Frank Wise as a director on 20 July 2015 (2 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)