Company NameUrban Waste Contracts Ltd
Company StatusDissolved
Company Number07397051
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 7 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)
Previous NameUrban Remedies UK Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Director

Director NameAnthony Allen
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 St Marys Way
Chigwell
Essex
IG7 5BX

Contact

Websitewww.urban-waste.co.uk
Email address[email protected]
Telephone020 30867734
Telephone regionLondon

Location

Registered Address40 St. Marys Way
Chigwell
Essex
IG7 5BX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London

Shareholders

100 at £1Anthony Allen
100.00%
Ordinary

Financials

Year2014
Net Worth£4,538
Cash£2,116
Current Liabilities£3,124

Accounts

Latest Accounts15 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 September

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
9 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
(3 pages)
9 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
(3 pages)
27 July 2013Registered office address changed from 12E Manor Road London N16 5SA England on 27 July 2013 (1 page)
27 July 2013Registered office address changed from 12E Manor Road London N16 5SA England on 27 July 2013 (1 page)
20 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
20 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
22 September 2012Previous accounting period shortened from 31 October 2012 to 15 September 2012 (1 page)
22 September 2012Previous accounting period shortened from 31 October 2012 to 15 September 2012 (1 page)
22 September 2012Total exemption small company accounts made up to 15 September 2012 (4 pages)
22 September 2012Total exemption small company accounts made up to 15 September 2012 (4 pages)
5 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Mr Anthony Millham on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Anthony Allen Millham on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Anthony Allen Millham on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Anthony Millham on 20 October 2010 (2 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed urban remedies uk LTD\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
(2 pages)
13 October 2010Company name changed urban remedies uk LTD\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
(2 pages)
13 October 2010Change of name notice (2 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)