Company NameIG Metal Recycling Limited
Company StatusActive
Company Number05215639
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Previous NameInnox Metals Europe Ltd.

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 NameMr Balaji Srinivasan
Date of BirthJune 1964 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed15 November 2010(6 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleSenior Business Manager
Country of ResidenceUnited Arab Emirates
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMr Ram Kumar Gupta
Date of BirthApril 1964 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed24 January 2011(6 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleBusiness Manager
Country of ResidenceUnited Arab Emirates
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMr Amit Rakheja
Date of BirthApril 1979 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed05 March 2016(11 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMr Rajiv Garg
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleDirector General
Country of ResidenceGBR
Correspondence Address88 Wellington Road
Edgbaston
Birmingham
B15 2ET
Secretary NamePayal Garg
NationalityIndian
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 9137
Dubai
UAE
Director NameSanjeev Garg
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2008)
RoleCompany Director
Correspondence AddressFlat No. 106 Deema Bldg Bur Dubai
Dubai
United Arab Emirates
Director NameArun Prakash
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2007)
RoleCompany Director
Correspondence AddressB-615, Oasis Bldg, Bur Dubai
Dubai
UAE
Director NameGerald Anthony Fernandes
Date of BirthJune 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed12 December 2007(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 December 2008)
RoleCompany Director
Correspondence AddressSpring Community Phase , Street
, Villa 9
Dubai
UAE
Director NameRamadurai Krishnan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed12 December 2007(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 December 2008)
RoleCompany Director
Correspondence AddressSpring Community Phase , Street
 Villa 
Dubai
UAE
Director NameVaidhyanathan Rajagopalan Subramanian
Date of BirthMay 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed12 December 2007(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 December 2008)
RoleCompany Director
Correspondence AddressSpring Community Phase Street
 Villa
Dubai
Unitedarab Emirates
Foreign
Director NameMr Tarun Bhalla
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2010)
RoleFinance
Country of ResidenceGBR
Correspondence AddressFlat 54 Woodbourne
Augustus Road
Birmingham
B15 3PJ
Director NameMrs Sangeeta Garg
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed22 December 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address88 Wellington Road
Edgbaston
Birmingham
B15 2ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

510k at £1Payal Garg
51.00%
Ordinary
490k at £1Sanjeev Garg
49.00%
Ordinary

Financials

Year2014
Net Worth£108,714
Cash£17,280
Current Liabilities£11,380

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

13 May 2010Delivered on: 14 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 January 2023Notification of a person with significant control statement (2 pages)
9 January 2023Cessation of Amit Rakheja as a person with significant control on 16 July 2022 (1 page)
28 December 2022Termination of appointment of Ram Kumar Gupta as a director on 23 December 2022 (1 page)
23 December 2022Termination of appointment of Balaji Srinivasan as a director on 23 December 2022 (1 page)
22 December 2022Appointment of Mr Puran Singh Koranga as a director on 4 October 2022 (2 pages)
22 December 2022Appointment of Ms Nandani Chanchal Mehta as a director on 4 October 2022 (2 pages)
22 December 2022Appointment of Ms Rochana Kabad as a director on 4 October 2022 (2 pages)
23 September 2022Cessation of Sanjeev Garg as a person with significant control on 16 July 2022 (1 page)
23 September 2022Cessation of Payal Garg as a person with significant control on 16 July 2022 (1 page)
23 September 2022Notification of Amit Rakheja as a person with significant control on 16 July 2022 (2 pages)
23 September 2022Confirmation statement made on 26 August 2022 with updates (4 pages)
25 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 August 2022Cancellation of shares. Statement of capital on 30 June 2022
  • GBP 10,000
(6 pages)
17 November 2021Compulsory strike-off action has been discontinued (1 page)
16 November 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
2 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
23 May 2017Director's details changed for Mr Amit Rakheja on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Amit Rakheja on 23 May 2017 (2 pages)
14 October 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 200,000
(3 pages)
14 October 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 200,000
(3 pages)
15 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
22 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
(3 pages)
22 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-05
(3 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 April 2016Appointment of Mr Amit Rakheja as a director on 5 March 2016 (2 pages)
29 April 2016Appointment of Mr Amit Rakheja as a director on 5 March 2016 (2 pages)
29 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100,000
(3 pages)
29 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100,000
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100,000
(3 pages)
10 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100,000
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000,000
(3 pages)
13 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000,000
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 December 2011Cancellation of shares. Statement of capital on 29 December 2011
  • GBP 1,000,000
(3 pages)
29 December 2011Cancellation of shares. Statement of capital on 29 December 2011
  • GBP 1,000,000
(3 pages)
30 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2011Termination of appointment of Rajiv Garg as a director (1 page)
14 July 2011Termination of appointment of Rajiv Garg as a director (1 page)
14 April 2011Appointment of Mr Ram Kumar Gupta as a director (2 pages)
14 April 2011Appointment of Mr Ram Kumar Gupta as a director (2 pages)
15 December 2010Appointment of Mr Balaji Srinivasan as a director (2 pages)
15 December 2010Appointment of Mr Balaji Srinivasan as a director (2 pages)
20 October 2010Termination of appointment of Tarun Bhalla as a director (1 page)
20 October 2010Termination of appointment of Payal Garg as a secretary (1 page)
20 October 2010Termination of appointment of Tarun Bhalla as a director (1 page)
20 October 2010Termination of appointment of Sangeeta Garg as a director (1 page)
20 October 2010Termination of appointment of Sangeeta Garg as a director (1 page)
20 October 2010Termination of appointment of Payal Garg as a secretary (1 page)
6 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Mr Rajiv Garg on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Mrs Sangeeta Garg on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Mrs Sangeeta Garg on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Mr Rajiv Garg on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Mr Tarun Bhalla on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Mr Rajiv Garg on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Mrs Sangeeta Garg on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Mr Tarun Bhalla on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Mr Tarun Bhalla on 1 January 2010 (2 pages)
5 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2009Return made up to 26/08/09; full list of members (5 pages)
14 September 2009Return made up to 26/08/09; full list of members (5 pages)
11 September 2009Director's change of particulars / rajiv garg / 31/07/2009 (1 page)
11 September 2009Director's change of particulars / rajiv garg / 31/07/2009 (1 page)
11 September 2009Director's change of particulars / sangeeta garg / 31/07/2009 (1 page)
11 September 2009Director's change of particulars / sangeeta garg / 31/07/2009 (1 page)
21 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 February 2009Appointment terminated director gerald anthony fernandes (1 page)
13 February 2009Appointment terminated director sanjeev garg (1 page)
13 February 2009Director appointed mr tarun bhalla (1 page)
13 February 2009Appointment terminated director vaidhyanathan rajagopalan subramanian (1 page)
13 February 2009Director appointed mrs sangeeta garg (1 page)
13 February 2009Appointment terminated director gerald anthony fernandes (1 page)
13 February 2009Director appointed mr tarun bhalla (1 page)
13 February 2009Appointment terminated director ramadurai krishnan (1 page)
13 February 2009Appointment terminated director ramadurai krishnan (1 page)
13 February 2009Director appointed mrs sangeeta garg (1 page)
13 February 2009Appointment terminated director vaidhyanathan rajagopalan subramanian (1 page)
13 February 2009Appointment terminated director sanjeev garg (1 page)
19 December 2008Return made up to 26/08/08; full list of members (5 pages)
19 December 2008Return made up to 26/08/08; full list of members (5 pages)
11 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 February 2008Ad 21/08/07-31/12/07 £ si 999000@1 (2 pages)
4 February 2008Ad 21/08/07-31/12/07 £ si 999000@1 (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 September 2007Return made up to 26/08/07; no change of members (7 pages)
13 September 2007Return made up to 26/08/07; no change of members (7 pages)
5 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 September 2006Return made up to 26/08/06; full list of members (8 pages)
8 September 2006Return made up to 26/08/06; full list of members (8 pages)
18 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
30 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
19 January 2006Ad 01/01/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 January 2006Ad 01/01/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 October 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
27 October 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
2 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2005Ad 26/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 2005Ad 26/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
26 August 2004Incorporation (16 pages)
26 August 2004Incorporation (16 pages)