Company NameGold Rubbish Ltd
Company StatusDissolved
Company Number10249237
CategoryPrivate Limited Company
Incorporation Date24 June 2016(7 years, 10 months ago)
Dissolution Date12 January 2021 (3 years, 3 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
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Director

Director NameMr Pawel Onopa
Date of BirthApril 1989 (Born 35 years ago)
NationalityPolish
StatusClosed
Appointed24 June 2016(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address30 Burwell Avenue
Greenford
UB6 0NU

Location

Registered Address144 Ryefield Avenue
Uxbridge
UB10 9DB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
5 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (3 pages)
21 September 2018Micro company accounts made up to 30 June 2018 (7 pages)
17 August 2018Registered office address changed from 69 Newcombe Rise West Drayton UB7 8QF England to 144 Ryefield Avenue Uxbridge UB10 9DB on 17 August 2018 (1 page)
4 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 30 June 2017 (7 pages)
27 June 2017Notification of Pawel Onopa as a person with significant control on 24 June 2016 (2 pages)
27 June 2017Notification of Pawel Onopa as a person with significant control on 24 June 2016 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Notification of Pawel Onopa as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 October 2016Registered office address changed from 30 Burwell Avenue Greenford UB6 0NU United Kingdom to 69 Newcombe Rise West Drayton UB7 8QF on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 30 Burwell Avenue Greenford UB6 0NU United Kingdom to 69 Newcombe Rise West Drayton UB7 8QF on 27 October 2016 (1 page)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 1
(36 pages)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 1
(36 pages)