Company NameBd Recycling Ltd
Company StatusDissolved
Company Number06612533
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

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 NameMr Zakir Hossain Khan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBangladeshi
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Guardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameMrs Salma Sultana
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address84a High Street North
London
E6 2HT

Contact

Websitewww.bdrecycling.com/
Telephone020 88554466
Telephone regionLondon

Location

Registered AddressC/O Guardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

50 at £1Ayaz Bahadur Khan
50.00%
Ordinary
50 at £1Zakir Hossain Khan
50.00%
Ordinary

Financials

Year2014
Net Worth-£137,317
Cash£3,001
Current Liabilities£178,085

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 May 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
26 April 2016Statement of affairs with form 4.19 (6 pages)
26 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-14
(1 page)
26 April 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
11 November 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015Registered 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 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 July 2013Director's details changed for Mr Zakir Hossain Khan on 12 March 2013 (2 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Registered 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 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Registered 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 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
18 October 2011Registered 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 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 October 2010Director's details changed for Mr Zakir Hossain Khan on 1 February 2010 (2 pages)
1 October 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
1 October 2010Director's details changed for Mr Zakir Hossain Khan on 1 February 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 January 2010Termination of appointment of Salma Sultana as a secretary (2 pages)
11 July 2009Return made up to 05/06/09; full list of members (7 pages)
5 June 2008Incorporation (13 pages)