Company NameResource Reutilisation Europe Limited
Company StatusDissolved
Company Number04840867
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)
Previous NameKejriwal Paper (Europe) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameAshia Dawood Manjoo
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCo Director
Country of ResidenceMauritius
Correspondence AddressRoyal Road
Mahebourg
Mauritius
Secretary NameMr Shakeel Juneid Manjoo
NationalityMauritian
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleManager
Country of ResidenceMauritius
Correspondence AddressManjoo Building Royal Road
Mathebourg
Mauritius
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address90 Long Acre
London
WC2E 9RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Kejriwal Paper LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,715
Cash£1,509
Current Liabilities£10,224

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
20 January 2017Termination of appointment of Ashia Dawood Manjoo as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Shakeel Juneid Manjoo as a secretary on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Ashia Dawood Manjoo as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Shakeel Juneid Manjoo as a secretary on 20 January 2017 (1 page)
13 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10
(4 pages)
18 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10
(4 pages)
17 June 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
17 June 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
9 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 10
(4 pages)
9 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 10
(4 pages)
14 November 2013Company name changed kejriwal paper (europe) LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2013Company name changed kejriwal paper (europe) LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
29 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 10
(4 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 10
(4 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
5 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
5 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
17 November 2011Registered office address changed from C/O Manshn Associates Ltd 3 Wigmore Place Cavendish Square London W1U 2LP on 17 November 2011 (1 page)
17 November 2011Registered office address changed from C/O Manshn Associates Ltd 3 Wigmore Place Cavendish Square London W1U 2LP on 17 November 2011 (1 page)
16 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Ashia Dawood Manjoo on 1 November 2009 (2 pages)
21 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Ashia Dawood Manjoo on 1 November 2009 (2 pages)
21 September 2010Director's details changed for Ashia Dawood Manjoo on 1 November 2009 (2 pages)
7 May 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 May 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
9 November 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
1 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
6 February 2009Return made up to 22/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2009Return made up to 22/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
2 April 2008Registered office changed on 02/04/2008 from 19A park road hayes middx UB4 8JN (1 page)
2 April 2008Registered office changed on 02/04/2008 from 19A park road hayes middx UB4 8JN (1 page)
7 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
1 September 2007Return made up to 22/07/07; no change of members (6 pages)
1 September 2007Return made up to 22/07/07; no change of members (6 pages)
8 June 2007Return made up to 22/07/06; full list of members (6 pages)
8 June 2007Return made up to 22/07/06; full list of members (6 pages)
12 December 2006Registered office changed on 12/12/06 from: 29 west hatch manor ruislip HA4 8QU (1 page)
12 December 2006Registered office changed on 12/12/06 from: 29 west hatch manor ruislip HA4 8QU (1 page)
11 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
28 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 July 2005Return made up to 22/07/05; full list of members (6 pages)
28 July 2005Return made up to 22/07/05; full list of members (6 pages)
28 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 August 2004Return made up to 22/07/04; full list of members (6 pages)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 August 2004Return made up to 22/07/04; full list of members (6 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New secretary appointed (2 pages)
6 February 2004Ad 23/07/03-23/07/03 £ si 9@1=9 £ ic 1/10 (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004Ad 23/07/03-23/07/03 £ si 9@1=9 £ ic 1/10 (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New secretary appointed (2 pages)
5 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
5 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
22 July 2003Incorporation (16 pages)
22 July 2003Incorporation (16 pages)