Company NameReclaim Aviation Fuel Limited
Company StatusDissolved
Company Number07262593
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Philip Lawrence Richard Timothy Hall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chart Tumblefield Road
Stansted
Sevenoaks
Kent
TN15 7PR
Secretary NameMr Brian McKie
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Curates Walk
Dartford
Kent
DA2 7BJ

Location

Registered Address2 Sunnyside Cottages
Colham Green Road
Hillingdon
Middlesex
UB8 3QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Shareholders

100 at £1Philip Hall
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2016Registered office address changed from Great Dunton House Old London Road Dunton Green Sevenoaks Kent TN13 2TD to C/O Philip Hall 2 Sunnyside Cottages Colham Green Road Hillingdon Middlesex UB8 3QQ on 22 January 2016 (1 page)
22 January 2016Registered office address changed from Great Dunton House Old London Road Dunton Green Sevenoaks Kent TN13 2TD to C/O Philip Hall 2 Sunnyside Cottages Colham Green Road Hillingdon Middlesex UB8 3QQ on 22 January 2016 (1 page)
21 January 2016Termination of appointment of Brian Mckie as a secretary on 21 January 2016 (1 page)
21 January 2016Director's details changed for Mr Philip Lawrence Richard Timothy Hall on 21 January 2016 (2 pages)
21 January 2016Termination of appointment of Brian Mckie as a secretary on 21 January 2016 (1 page)
21 January 2016Director's details changed for Mr Philip Lawrence Richard Timothy Hall on 21 January 2016 (2 pages)
30 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
23 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
1 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
1 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 August 2013Registered office address changed from Wolfelands House High Street Westerham Kent TN16 1RQ England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Wolfelands House High Street Westerham Kent TN16 1RQ England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Wolfelands House High Street Westerham Kent TN16 1RQ England on 6 August 2013 (1 page)
23 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
17 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)