Bushey
Hertfordshire
WD23 1AP
Secretary Name | Erin Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 193 Merry Hill Bushey Hertfordshire WD23 1AP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | recyclingforlondon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82010001 |
Telephone region | London |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£30,344 |
Cash | £32,003 |
Current Liabilities | £362,398 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
23 May 2017 | Liquidators' statement of receipts and payments to 23 April 2017 (20 pages) |
23 May 2017 | Liquidators' statement of receipts and payments to 23 April 2017 (20 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 23 April 2016 (22 pages) |
29 June 2016 | Liquidators' statement of receipts and payments to 23 April 2016 (22 pages) |
1 June 2015 | Administrator's progress report to 22 April 2015 (23 pages) |
1 June 2015 | Administrator's progress report to 22 April 2015 (23 pages) |
15 May 2015 | Appointment of a voluntary liquidator (1 page) |
15 May 2015 | Appointment of a voluntary liquidator (1 page) |
24 April 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 April 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
14 January 2015 | Result of meeting of creditors (2 pages) |
14 January 2015 | Result of meeting of creditors (2 pages) |
11 December 2014 | Statement of administrator's proposal (34 pages) |
11 December 2014 | Statement of administrator's proposal (34 pages) |
6 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of an administrator (1 page) |
30 October 2014 | Appointment of an administrator (1 page) |
29 July 2014 | Termination of appointment of Erin Monk as a secretary on 1 September 2013 (1 page) |
29 July 2014 | Termination of appointment of Erin Monk as a secretary on 1 September 2013 (1 page) |
29 July 2014 | Termination of appointment of Erin Monk as a secretary on 1 September 2013 (1 page) |
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
27 August 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
16 February 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
16 February 2012 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 16 February 2012 (1 page) |
16 February 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 April 2011 | Secretary's details changed for Erin Monk on 7 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Ryan Monk on 7 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Secretary's details changed for Erin Monk on 7 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Ryan Monk on 7 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Secretary's details changed for Erin Monk on 7 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Ryan Monk on 7 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
15 April 2010 | Director's details changed for Ryan Monk on 7 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Ryan Monk on 7 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Ryan Monk on 7 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Company name changed pinelink LIMITED\certificate issued on 25/03/10
|
25 March 2010 | Company name changed pinelink LIMITED\certificate issued on 25/03/10
|
25 March 2010 | Change of name notice (2 pages) |
25 March 2010 | Change of name notice (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
24 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
24 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
23 June 2009 | Return made up to 07/04/08; full list of members (3 pages) |
23 June 2009 | Return made up to 07/04/08; full list of members (3 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
25 February 2009 | Location of register of members (non legible) (1 page) |
25 February 2009 | Location of register of members (non legible) (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
12 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
12 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
2 June 2007 | Return made up to 07/04/07; full list of members (5 pages) |
2 June 2007 | Return made up to 07/04/07; full list of members (5 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 41 chalton street london NW1 1JD (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 41 chalton street london NW1 1JD (1 page) |
7 April 2006 | Incorporation (17 pages) |
7 April 2006 | Incorporation (17 pages) |