Company NameRecycle Books Limited
Company StatusDissolved
Company Number06559417
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Paul Mark De Meo
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
Director NameElisabeth Bleetman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(6 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 27 September 2013)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitewww.recyclebooks.co.uk

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

750 at £1Buffalo Blue LTD
75.00%
Ordinary
125 at £1Mr Hiram Bleetman
12.50%
Ordinary
125 at £1Mrs Elisabeth Bleetman
12.50%
Ordinary

Financials

Year2014
Net Worth-£87,823
Cash£2,366
Current Liabilities£108,691

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1,000
(4 pages)
26 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1,000
(4 pages)
26 April 2014Termination of appointment of Elisabeth Bleetman as a director (1 page)
26 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1,000
(4 pages)
26 April 2014Termination of appointment of Elisabeth Bleetman as a director (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Appointment of Mr Paul Mark De Meo as a director (2 pages)
27 September 2013Appointment of Mr Paul Mark De Meo as a director (2 pages)
18 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
18 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 October 2012Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 25 October 2012 (2 pages)
25 October 2012Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 25 October 2012 (2 pages)
22 October 2012Registered office address changed from Unit 2 Woodley Park Estate 59-69 Reading Road Woodley Berkshire RG5 3AW England on 22 October 2012 (1 page)
22 October 2012Registered office address changed from Unit 2 Woodley Park Estate 59-69 Reading Road Woodley Berkshire RG5 3AW England on 22 October 2012 (1 page)
7 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 November 2010Director's details changed for Elisabeth Bleetman on 1 November 2010 (3 pages)
18 November 2010Director's details changed for Elisabeth Bleetman on 1 November 2010 (3 pages)
18 November 2010Director's details changed for Elisabeth Bleetman on 1 November 2010 (3 pages)
16 August 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 16 August 2010 (1 page)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Elisabeth Bleetman on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Elisabeth Bleetman on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Elisabeth Bleetman on 8 April 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 May 2009Return made up to 08/04/09; full list of members (5 pages)
9 May 2009Return made up to 08/04/09; full list of members (5 pages)
13 November 2008Appointment terminated director westco directors LTD (1 page)
13 November 2008Appointment terminated director westco directors LTD (1 page)
4 November 2008Director appointed elisabeth bleetman (1 page)
4 November 2008Director appointed elisabeth bleetman (1 page)
8 April 2008Incorporation (15 pages)
8 April 2008Incorporation (15 pages)