Company NameNorth London Recycling Ltd.
DirectorsAndrew Thornton and Chris White
Company StatusDissolved
Company Number03646414
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameAndrew Thornton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(3 years after company formation)
Appointment Duration22 years, 5 months
RoleSales Director
Correspondence Address63 Ashley Road
Walton
Surrey
KT12 1HQ
Director NameChris White
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(3 years after company formation)
Appointment Duration22 years, 5 months
RoleManaging Director
Correspondence Address27 Aldershot Road
Guildford
Surrey
GU2 8AE
Secretary NameChris White
NationalityBritish
StatusCurrent
Appointed01 November 2001(3 years after company formation)
Appointment Duration22 years, 5 months
RoleManaging Director
Correspondence Address27 Aldershot Road
Guildford
Surrey
GU2 8AE
Director NameVicknesh Warran
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Wescott Way
Uxbridge
Middlesex
UB8 2RE
Secretary NameVicknesh Warran
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Wescott Way
Uxbridge
Middlesex
UB8 2RE
Secretary NameMr Carlos Darmoo
NationalityBritish
StatusResigned
Appointed22 October 1998(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Darwin Drive
Southall
Middlesex
UB1 3JY
Director NameMr Carlos Darmoo
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 01 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address67 Darwin Drive
Southall
Middlesex
UB1 3JY
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£2,422,234
Net Worth£89,622
Cash£881
Current Liabilities£293,336

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

10 November 2005Dissolved (1 page)
10 August 2005Return of final meeting of creditors (1 page)
11 May 2004Registered office changed on 11/05/04 from: F40 the mill house windmill place, windmill lane southall middlesex UB2 4NJ (1 page)
11 May 2004Appointment of a liquidator (1 page)
23 January 2003Court order notice of winding up (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002Director resigned (1 page)
8 October 2001Return made up to 08/10/01; full list of members (6 pages)
21 August 2001Full accounts made up to 31 October 2000 (10 pages)
17 November 2000Return made up to 08/10/00; full list of members (6 pages)
13 April 2000Full accounts made up to 31 October 1999 (10 pages)
21 November 1999Return made up to 08/10/99; full list of members (6 pages)
21 November 1999New director appointed (2 pages)
4 March 1999Particulars of mortgage/charge (7 pages)
6 November 1998Ad 08/10/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Secretary resigned (1 page)
8 October 1998Incorporation (17 pages)