Company NameEns Recycle Limited
Company StatusDissolved
Company Number07066692
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 5 months ago)
Dissolution Date14 February 2012 (12 years, 2 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 Abdoollah Mohammad Kurrimboccus
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityFrench
StatusClosed
Appointed04 November 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address54 Windsor Road
London
E10 5LR
Director NameMr Dady Mabanza
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Crescent Court Business Centre
North Crescent
London
E16 4TG
Director NameMr Charles Yeboah
Date of BirthApril 1954 (Born 70 years ago)
NationalityGhanaian
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address43 The Lindens
New Addington
Croydon
Surrey
CR0 9EJ

Location

Registered AddressUnit 6 Crescent Court Business Centre
North Crescent
London
E16 4TG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London

Shareholders

50 at £1Abdoollah Kurrimboccus
50.00%
Ordinary
50 at £1Dady Mabanza
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2011Termination of appointment of Dady Mabanza as a director (1 page)
1 June 2011Termination of appointment of Dady Mabanza as a director (1 page)
11 February 2011Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 100
(4 pages)
11 February 2011Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 100
(4 pages)
11 February 2011Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 100
(4 pages)
14 June 2010Registered office address changed from 112 John Walsh Tower Montague Road London London E11 3ET United Kingdom on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 112 John Walsh Tower Montague Road London London E11 3ET United Kingdom on 14 June 2010 (1 page)
27 May 2010Director's details changed for Mr Mohammed Abdoullah Kurrimboccus on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Mohammad Abdoollah Kurrimboccus on 25 May 2010 (3 pages)
27 May 2010Director's details changed for Mr Mohammad Abdoollah Kurrimboccus on 25 May 2010 (3 pages)
27 May 2010Director's details changed for Mr Mohammed Abdoullah Kurrimboccus on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Mohammed Abdoullah Kurrimboccus on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Mohammad Abdoullah Kurrimboccus on 26 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Mohammad Abdoullah Kurrimboccus on 26 May 2010 (2 pages)
14 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 100
(2 pages)
14 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 100
(2 pages)
14 November 2009Statement of capital following an allotment of shares on 4 November 2009
  • GBP 100
(2 pages)
11 November 2009Appointment of Mr Dady Mabanza as a director (2 pages)
11 November 2009Appointment of Mr Mohammed Abdoullah Kurrimboccus as a director (2 pages)
11 November 2009Registered office address changed from 43 the Lindens New Addington Croydon Surrey CR0 9EJ on 11 November 2009 (1 page)
11 November 2009Appointment of Mr Dady Mabanza as a director (2 pages)
11 November 2009Termination of appointment of Charles Yeboah as a director (1 page)
11 November 2009Registered office address changed from 43 the Lindens New Addington Croydon Surrey CR0 9EJ on 11 November 2009 (1 page)
11 November 2009Appointment of Mr Mohammed Abdoullah Kurrimboccus as a director (2 pages)
11 November 2009Termination of appointment of Charles Yeboah as a director (1 page)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)