Company NameRecycling For London Limited
Company StatusDissolved
Company Number05773439
CategoryPrivate Limited Company
Incorporation Date7 April 2006(17 years, 12 months ago)
Dissolution Date4 July 2018 (5 years, 8 months ago)
Previous NamePinelink Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameRyan Monk
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(3 months after company formation)
Appointment Duration11 years, 12 months (closed 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Merry Hill
Bushey
Hertfordshire
WD23 1AP
Secretary NameErin Monk
NationalityBritish
StatusResigned
Appointed12 July 2006(3 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2013)
RoleCompany Director
Correspondence Address193 Merry Hill
Bushey
Hertfordshire
WD23 1AP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiterecyclingforlondon.co.uk
Email address[email protected]
Telephone020 82010001
Telephone regionLondon

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£30,344
Cash£32,003
Current Liabilities£362,398

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 July 2018Final Gazette dissolved following liquidation (1 page)
4 April 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
23 May 2017Liquidators' statement of receipts and payments to 23 April 2017 (20 pages)
23 May 2017Liquidators' statement of receipts and payments to 23 April 2017 (20 pages)
29 June 2016Liquidators' statement of receipts and payments to 23 April 2016 (22 pages)
29 June 2016Liquidators' statement of receipts and payments to 23 April 2016 (22 pages)
1 June 2015Administrator's progress report to 22 April 2015 (23 pages)
1 June 2015Administrator's progress report to 22 April 2015 (23 pages)
15 May 2015Appointment of a voluntary liquidator (1 page)
15 May 2015Appointment of a voluntary liquidator (1 page)
24 April 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 April 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 January 2015Result of meeting of creditors (2 pages)
14 January 2015Result of meeting of creditors (2 pages)
11 December 2014Statement of administrator's proposal (34 pages)
11 December 2014Statement of administrator's proposal (34 pages)
6 November 2014Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 24 Conduit Place London W2 1EP on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 24 Conduit Place London W2 1EP on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 24 Conduit Place London W2 1EP on 6 November 2014 (2 pages)
30 October 2014Appointment of an administrator (1 page)
30 October 2014Appointment of an administrator (1 page)
29 July 2014Termination of appointment of Erin Monk as a secretary on 1 September 2013 (1 page)
29 July 2014Termination of appointment of Erin Monk as a secretary on 1 September 2013 (1 page)
29 July 2014Termination of appointment of Erin Monk as a secretary on 1 September 2013 (1 page)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
23 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
23 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
16 February 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
16 February 2012Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 16 February 2012 (1 page)
16 February 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 April 2011Secretary's details changed for Erin Monk on 7 April 2011 (2 pages)
20 April 2011Director's details changed for Ryan Monk on 7 April 2011 (2 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
20 April 2011Secretary's details changed for Erin Monk on 7 April 2011 (2 pages)
20 April 2011Director's details changed for Ryan Monk on 7 April 2011 (2 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
20 April 2011Secretary's details changed for Erin Monk on 7 April 2011 (2 pages)
20 April 2011Director's details changed for Ryan Monk on 7 April 2011 (2 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
15 April 2010Director's details changed for Ryan Monk on 7 April 2010 (2 pages)
15 April 2010Director's details changed for Ryan Monk on 7 April 2010 (2 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Ryan Monk on 7 April 2010 (2 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
25 March 2010Company name changed pinelink LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-12
(1 page)
25 March 2010Company name changed pinelink LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-12
(1 page)
25 March 2010Change of name notice (2 pages)
25 March 2010Change of name notice (2 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 June 2009Return made up to 07/04/09; full list of members (3 pages)
24 June 2009Return made up to 07/04/09; full list of members (3 pages)
23 June 2009Return made up to 07/04/08; full list of members (3 pages)
23 June 2009Return made up to 07/04/08; full list of members (3 pages)
25 February 2009Registered office changed on 25/02/2009 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
25 February 2009Location of register of members (non legible) (1 page)
25 February 2009Location of register of members (non legible) (1 page)
25 February 2009Registered office changed on 25/02/2009 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
12 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
11 June 2007Registered office changed on 11/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
2 June 2007Return made up to 07/04/07; full list of members (5 pages)
2 June 2007Return made up to 07/04/07; full list of members (5 pages)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006New secretary appointed (2 pages)
12 July 2006Registered office changed on 12/07/06 from: 41 chalton street london NW1 1JD (1 page)
12 July 2006Registered office changed on 12/07/06 from: 41 chalton street london NW1 1JD (1 page)
7 April 2006Incorporation (17 pages)
7 April 2006Incorporation (17 pages)