Temple Avenue
London
EC4Y 0HP
Secretary Name | Mrs Salma Sultana |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 84a High Street North London E6 2HT |
Website | www.bdrecycling.com/ |
---|---|
Telephone | 020 88554466 |
Telephone region | London |
Registered Address | C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
50 at £1 | Ayaz Bahadur Khan 50.00% Ordinary |
---|---|
50 at £1 | Zakir Hossain Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£137,317 |
Cash | £3,001 |
Current Liabilities | £178,085 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
26 April 2016 | Statement of affairs with form 4.19 (6 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Registered office address changed from C/O Abacus Partners (Ldn) Llp Unit a Abbotts Wharf 93 Stainsby Road London E14 6JL England to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of a voluntary liquidator (1 page) |
11 November 2015 | Compulsory strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | Registered office address changed from 126B Nathan Way London SE28 0AU to C/O Abacus Partners (Ldn) Llp Unit a Abbotts Wharf 93 Stainsby Road London E14 6JL on 10 April 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 July 2013 | Director's details changed for Mr Zakir Hossain Khan on 12 March 2013 (2 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
3 July 2013 | Registered office address changed from Unit 5 East 10 Enterprise Park Argall Way London E10 7DQ United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
3 July 2013 | Registered office address changed from Unit 5 East 10 Enterprise Park Argall Way London E10 7DQ United Kingdom on 3 July 2013 (1 page) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Registered office address changed from a Khan & Co Orion House 104/106 Cranbrook Road Ilford Essex IG1 4LZ United Kingdom on 18 October 2011 (1 page) |
18 October 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 October 2010 | Director's details changed for Mr Zakir Hossain Khan on 1 February 2010 (2 pages) |
1 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Director's details changed for Mr Zakir Hossain Khan on 1 February 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 January 2010 | Termination of appointment of Salma Sultana as a secretary (2 pages) |
11 July 2009 | Return made up to 05/06/09; full list of members (7 pages) |
5 June 2008 | Incorporation (13 pages) |