Company NameEURO Waste Barking Limited
Company StatusDissolved
Company Number07357296
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 7 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)
Previous NameLondon Waste Barking Limited

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 John Leonard Parish
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2016(5 years, 9 months after company formation)
Appointment Duration2 months (closed 26 July 2016)
RoleMechanical Worker
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr John Parish
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleMechanical Worker
Country of ResidenceEngland
Correspondence Address2 Creek Road
Barking
Essex
IG11 0JH
Director NameMr Indveer Singh Kataria
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Creek Road
Barking
Essex
IG11 0JH
Director NameMr Emmanuel Popat
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43
London Road Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr John Leonard Parish
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2011(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 03 April 2013)
RoleMechanical Worker
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43
London Road Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Manjit Bansal
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Emmanuel Popat
50.00%
Ordinary
50 at £1John Parish
50.00%
Ordinary

Financials

Year2014
Net Worth-£189,921
Cash£13,367
Current Liabilities£342,922

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2016Appointment of Mr John Leonard Parish as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr John Leonard Parish as a director on 27 May 2016 (2 pages)
23 October 2015Compulsory strike-off action has been suspended (1 page)
23 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2014Compulsory strike-off action has been suspended (1 page)
11 September 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2014Termination of appointment of Manjit Bansal as a director on 27 June 2014 (2 pages)
30 August 2014Termination of appointment of Manjit Bansal as a director on 27 June 2014 (2 pages)
16 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Director's details changed for Mr Manjit Bansal on 17 April 2013 (2 pages)
16 May 2014Director's details changed for Mr Manjit Bansal on 17 April 2013 (2 pages)
16 May 2014Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England on 16 May 2014 (1 page)
16 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
15 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (14 pages)
15 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (14 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 April 2013Termination of appointment of John Parish as a director (1 page)
16 April 2013Appointment of Mr Manjit Bansal as a director (2 pages)
16 April 2013Appointment of Mr Manjit Bansal as a director (2 pages)
16 April 2013Termination of appointment of John Parish as a director (1 page)
2 August 2012Company name changed london waste barking LIMITED\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2012-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2012Company name changed london waste barking LIMITED\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2012-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2012Termination of appointment of Emmanuel Popat as a director (1 page)
19 June 2012Termination of appointment of Emmanuel Popat as a director (1 page)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
30 November 2011Registered office address changed from 92 Murray Grove London N1 7QJ United Kingdom on 30 November 2011 (1 page)
30 November 2011Appointment of Mr John Leonard Parish as a director (2 pages)
30 November 2011Registered office address changed from 92 Murray Grove London N1 7QJ United Kingdom on 30 November 2011 (1 page)
30 November 2011Appointment of Mr John Leonard Parish as a director (2 pages)
30 August 2011Termination of appointment of John Parish as a director (1 page)
30 August 2011Termination of appointment of John Parish as a director (1 page)
30 August 2011Termination of appointment of John Parish as a director (1 page)
30 August 2011Termination of appointment of John Parish as a director (1 page)
26 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
26 August 2011Termination of appointment of Indveer Kataria as a director (1 page)
26 August 2011Termination of appointment of John Parish as a director (1 page)
26 August 2011Termination of appointment of Indveer Kataria as a director (1 page)
26 August 2011Registered office address changed from 2 Creek Road Barking Essex IG11 0JH England on 26 August 2011 (1 page)
26 August 2011Termination of appointment of John Parish as a director (1 page)
26 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
26 August 2011Registered office address changed from 2 Creek Road Barking Essex IG11 0JH England on 26 August 2011 (1 page)
1 March 2011Appointment of Mr Emminel Popat as a director (2 pages)
1 March 2011Appointment of Mr Emminel Popat as a director (2 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
12 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 100
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 100
(3 pages)
12 October 2010Appointment of Mr Indveer Singh Kataria as a director (2 pages)
12 October 2010Appointment of Mr Indveer Singh Kataria as a director (2 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
25 August 2010Incorporation (33 pages)
25 August 2010Incorporation (33 pages)