About

Registered Number: 06929994
Date of Incorporation: 10/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2015 (9 years and 2 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

E-initiative Waste Solutions Ltd was registered on 10 June 2009 with its registered office in Birmingham. The current directors of the business are listed as Crowley, Timothy, Theydon Secretaries Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWLEY, Timothy 01 February 2012 - 1
Secretary Name Appointed Resigned Total Appointments
THEYDON SECRETARIES LIMITED 10 June 2009 10 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 28 November 2014
4.68 - Liquidator's statement of receipts and payments 06 October 2014
F10.2 - N/A 30 October 2013
AD01 - Change of registered office address 10 October 2013
RESOLUTIONS - N/A 03 October 2013
4.20 - N/A 03 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2013
DISS16(SOAS) - N/A 21 September 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
CH03 - Change of particulars for secretary 30 May 2013
CH03 - Change of particulars for secretary 29 May 2013
AR01 - Annual Return 11 July 2012
AD01 - Change of registered office address 18 June 2012
SH01 - Return of Allotment of shares 21 February 2012
AP01 - Appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
AA - Annual Accounts 09 January 2012
AD01 - Change of registered office address 21 November 2011
AR01 - Annual Return 27 June 2011
AD01 - Change of registered office address 11 April 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 09 July 2010
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
NEWINC - New incorporation documents 10 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.