Company NameWe Are Recycling Limited
Company StatusDissolved
Company Number07540946
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Omar Khan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address48 Clifton Road, Newbury Park
Ilford
Essex
IG2 7DG
Secretary NameMr Omar Khan
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address48 Clifton Road, Newbury Park
Ilford
Essex
IG2 7DG
Director NameMr Kasim Akhter
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Clifton Road
Newbury Park
Ilford
Essex
IG2 7DG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Kasim Akhter
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address118 The Drive
Rickmansworth
WD3 4DU

Contact

Websitewearerecycling.co.uk
Email address[email protected]
Telephone020 30867755
Telephone regionLondon

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Kasim Akhter
50.00%
Ordinary
1 at £1Omar Khan
50.00%
Ordinary

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
10 May 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 2
(4 pages)
10 May 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 2
(4 pages)
3 April 2013Termination of appointment of Kasim Akhter as a director (1 page)
3 April 2013Termination of appointment of Kasim Akhter as a director (1 page)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
15 August 2012Appointment of Mr Kasim Akhter as a director (2 pages)
15 August 2012Termination of appointment of Kasim Akhter as a director (1 page)
15 August 2012Appointment of Mr Kasim Akhter as a director (2 pages)
15 August 2012Termination of appointment of Kasim Akhter as a director (1 page)
30 July 2012Director's details changed for Kasim Akther on 24 February 2012 (2 pages)
30 July 2012Director's details changed for Kasim Akther on 24 February 2012 (2 pages)
25 May 2012Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 25 May 2012 (1 page)
25 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
9 March 2011Termination of appointment of Andrew Davis as a director (1 page)
9 March 2011Appointment of Kasim Akther as a director (2 pages)
9 March 2011Appointment of Mr Omar Khan as a director (2 pages)
9 March 2011Termination of appointment of Andrew Davis as a director (1 page)
9 March 2011Appointment of Mr Omar Khan as a secretary (2 pages)
9 March 2011Appointment of Kasim Akther as a director (2 pages)
9 March 2011Appointment of Mr Omar Khan as a director (2 pages)
9 March 2011Appointment of Mr Omar Khan as a secretary (2 pages)
25 February 2011Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London NW1 1JD United Kingdom on 25 February 2011 (1 page)
25 February 2011Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London NW1 1JD United Kingdom on 25 February 2011 (1 page)
24 February 2011Incorporation (43 pages)
24 February 2011Incorporation (43 pages)