Company NamePrivate Equity Global Recycling Corp Limited
Company StatusDissolved
Company Number03773408
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMartin Edward Young
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(3 weeks, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 Palm Terrace
Desert Palms PO Box 88
Dubai
United Arab Emirates
Secretary NameDr James Arnold Graham Brown
NationalityBritish
StatusClosed
Appointed07 February 2006(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Berkeley Square
London
W1J 6HE
Secretary NameMark Gerald Paine
NationalityBritish
StatusResigned
Appointed15 June 1999(3 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 07 February 2006)
RoleSales Manager
Correspondence AddressPO Box 92777
Zula 189 The Lakes
Dubai
United Arab Emirates
Director NameAndrew Barker
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2006(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 2010)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Berkeley Square
London
W1J 6HE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address23 Berkeley Square
London
W1J 6HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2010Termination of appointment of Andrew Barker as a director (1 page)
21 July 2010Termination of appointment of Andrew Barker as a director (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2009Secretary's details changed for Dr James Arnold Graham Brown on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Suite G06 New Lodge Drift Road Winkfield Windsor Berkshire SL4 4RR on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Suite G06 New Lodge Drift Road Winkfield Windsor Berkshire SL4 4RR on 8 December 2009 (1 page)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Secretary's details changed for Dr James Arnold Graham Brown on 8 December 2009 (1 page)
8 December 2009Director's details changed for Andrew Barker on 8 December 2009 (2 pages)
8 December 2009Registered office address changed from Suite G06 New Lodge Drift Road Winkfield Windsor Berkshire SL4 4RR on 8 December 2009 (1 page)
8 December 2009Director's details changed for Andrew Barker on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Martin Edward Young on 8 December 2009 (2 pages)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Director's details changed for Martin Edward Young on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Dr James Arnold Graham Brown on 8 December 2009 (1 page)
11 August 2009Gbp nc 65000/265000\06/08/09 (2 pages)
11 August 2009Gbp nc 65000/265000 06/08/09 (2 pages)
7 August 2009Compulsory strike-off action has been discontinued (1 page)
7 August 2009Compulsory strike-off action has been discontinued (1 page)
6 August 2009Director's Change of Particulars / andrew barker / 06/08/2009 / Nationality was: british, now: us; HouseName/Number was: , now: suite G06; Street was: 58 knights place, now: new lodge; Area was: st leonard's road, now: drift rd winkfield; Post Code was: SL4 3LE, now: SL4 4RR; Country was: , now: uk (1 page)
6 August 2009Secretary's Change of Particulars / james brown / 06/08/2009 / HouseName/Number was: , now: 15; Street was: 15 hazel gardens, now: orpington close; Area was: sonning common, now: twyford; Region was: oxon, now: berks; Post Code was: RG4 9TF, now: RG10 0AD; Country was: , now: uk; Occupation was: , now: director (2 pages)
6 August 2009Accounts made up to 31 May 2008 (2 pages)
6 August 2009Director's change of particulars / andrew barker / 06/08/2009 (1 page)
6 August 2009Return made up to 19/05/09; full list of members (6 pages)
6 August 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
6 August 2009Return made up to 19/05/09; full list of members (6 pages)
6 August 2009Secretary's change of particulars / james brown / 06/08/2009 (2 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Registered office changed on 02/02/2009 from 8TH floor south suite thames central hatfield road slough berkshire SL1 1QE (1 page)
2 February 2009Registered office changed on 02/02/2009 from 8TH floor south suite thames central hatfield road slough berkshire SL1 1QE (1 page)
12 June 2008Return made up to 19/05/08; full list of members (5 pages)
12 June 2008Return made up to 19/05/08; full list of members (5 pages)
9 June 2008Ad 25/07/07-03/12/07 gbp si 11624@1=11624 gbp ic 17354/28978 (3 pages)
9 June 2008Ad 25/07/07-03/12/07\gbp si 11624@1=11624\gbp ic 17354/28978\ (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
13 September 2007Resolutions
  • RES13 ‐ Minutes of egm 26/06/07
(1 page)
13 September 2007Resolutions
  • RES13 ‐ Allot shares/iss certif 26/07/07
(1 page)
13 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2007Resolutions
  • RES13 ‐ Allot shares/iss certif 26/07/07
(1 page)
13 September 2007Ad 26/07/07--------- £ si 4354@1=4354 £ ic 13000/17354 (2 pages)
13 September 2007Ad 26/07/07--------- £ si 4354@1=4354 £ ic 13000/17354 (2 pages)
13 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2007Resolutions
  • RES13 ‐ Minutes of egm 26/06/07
(1 page)
13 September 2007Nc inc already adjusted 26/07/07 (1 page)
13 September 2007Nc inc already adjusted 26/07/07 (1 page)
19 June 2007Return made up to 19/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2007Return made up to 19/05/07; no change of members (7 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 March 2007Company name changed mayfair residential property fun d LIMITED\certificate issued on 16/03/07 (2 pages)
16 March 2007Company name changed mayfair residential property fun d LIMITED\certificate issued on 16/03/07 (2 pages)
25 August 2006Registered office changed on 25/08/06 from: 8TH floor south suite thames central hatfield road slough SL1 1QE (1 page)
25 August 2006Registered office changed on 25/08/06 from: 8TH floor south suite thames central hatfield road slough SL1 1QE (1 page)
19 June 2006Return made up to 19/05/06; full list of members (7 pages)
19 June 2006Return made up to 19/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 March 2006Company name changed patriot software LIMITED\certificate issued on 10/03/06 (2 pages)
10 March 2006Company name changed patriot software LIMITED\certificate issued on 10/03/06 (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
17 February 2006Return made up to 19/05/05; full list of members (6 pages)
17 February 2006Return made up to 19/05/05; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 June 2004Return made up to 19/05/04; full list of members (6 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
8 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
17 July 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2003Return made up to 19/05/03; full list of members (6 pages)
19 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2002Return made up to 19/05/02; full list of members (6 pages)
17 May 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
17 May 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 July 2001Return made up to 19/05/01; full list of members (6 pages)
12 July 2001Return made up to 19/05/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
26 July 2000Return made up to 19/05/00; full list of members (6 pages)
26 July 2000Return made up to 19/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1999Director's particulars changed (1 page)
29 July 1999Secretary's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
29 July 1999Secretary's particulars changed (1 page)
7 July 1999Memorandum and Articles of Association (9 pages)
7 July 1999Memorandum and Articles of Association (9 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
30 June 1999Company name changed fastburst LIMITED\certificate issued on 01/07/99 (2 pages)
30 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999£ nc 1000/13000 15/06/99 (1 page)
30 June 1999Registered office changed on 30/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
30 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1999£ nc 1000/13000 15/06/99 (1 page)
30 June 1999Company name changed fastburst LIMITED\certificate issued on 01/07/99 (2 pages)
19 May 1999Incorporation (13 pages)
19 May 1999Incorporation (13 pages)