Dissolved 2015-12-22
Company Information for I M WASTE RECOVERY LIMITED
LONDON, LONDON, EC2V,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-12-22 |
Company Name | |
---|---|
I M WASTE RECOVERY LIMITED | |
Legal Registered Office | |
LONDON LONDON | |
Company Number | 07627010 | |
---|---|---|
Date formed | 2011-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2015-12-22 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-02-02 16:10:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GORDON JOHN DICKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOUSSEF ABDEL AZIZ NASSAR |
Director | ||
DF SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
ROBERT PHILIP EASBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OCEAN FUEL COMPANY LIMITED | Director | 2011-05-06 | CURRENT | 2008-11-10 | Active - Proposal to Strike off | |
I M POWER DEVELOPMENTS LIMITED | Director | 2011-05-03 | CURRENT | 2011-05-03 | Active | |
INTERNATIONAL MERCANTILE GROUP LIMITED | Director | 1998-05-11 | CURRENT | 1998-05-11 | Dissolved 2017-05-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOUSSEF NASSAR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN DICKIE / 26/11/2014 | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 10/05/14 FULL LIST | |
AR01 | 09/05/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DF SECRETARIAL SERVICES LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM FIRST FLOOR 1A HIGH STREET SOUTHMINSTER ESSEX CM0 7AA UNITED KINGDOM | |
AR01 | 09/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN DICKIE / 15/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN DICKIE / 30/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT EASBY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 09/05/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DENMARK FORRESTER SECRETARIES LIMITED / 21/09/2011 | |
RES13 | SUBDIVIDE APPT OFFICERS & CHAIRMAN 30/03/2012 | |
SH02 | SUB-DIVISION 30/03/12 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 02/04/12 STATEMENT OF CAPITAL GBP 15000 | |
AP01 | DIRECTOR APPOINTED MR YOUSSEF ABDEL AZIZ NASSAR | |
AP01 | DIRECTOR APPOINTED MR ROBERT PHILIP EASBY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.08 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38210 - Treatment and disposal of non-hazardous waste
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I M WASTE RECOVERY LIMITED
Shareholder Funds | 2012-06-01 | £ 15,000 |
---|---|---|
Shareholder Funds | 2011-05-09 | £ 15,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as I M WASTE RECOVERY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |