About

Registered Number: 04227813
Date of Incorporation: 04/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 43a Willow Lane, Mitcham, Surrey, CR4 4NA

 

Having been setup in 2001, Killoughery Waste Management Ltd have registered office in Mitcham, Surrey, it's status in the Companies House registry is set to "Active". Killoughery, Joseph, Killoughery, Paul, Patel, Ranjan are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILLOUGHERY, Joseph 12 February 2016 - 1
Secretary Name Appointed Resigned Total Appointments
KILLOUGHERY, Paul 07 June 2011 12 February 2016 1
PATEL, Ranjan 04 June 2001 07 June 2011 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 04 August 2020
AA - Annual Accounts 04 August 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 15 November 2016
DISS40 - Notice of striking-off action discontinued 31 August 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 30 August 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
TM01 - Termination of appointment of director 13 April 2016
TM02 - Termination of appointment of secretary 13 April 2016
AP01 - Appointment of director 13 April 2016
AD01 - Change of registered office address 03 March 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 16 June 2015
AD01 - Change of registered office address 27 January 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 12 June 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 17 June 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 02 July 2012
AP03 - Appointment of secretary 08 June 2011
AR01 - Annual Return 07 June 2011
TM02 - Termination of appointment of secretary 07 June 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 06 July 2006
287 - Change in situation or address of Registered Office 04 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 28 May 2003
363s - Annual Return 07 June 2002
225 - Change of Accounting Reference Date 26 April 2002
287 - Change in situation or address of Registered Office 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
NEWINC - New incorporation documents 04 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.