Ilford
Essex
IG2 7DG
Secretary Name | Mr Omar Khan |
---|---|
Status | Closed |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Clifton Road, Newbury Park Ilford Essex IG2 7DG |
Director Name | Mr Kasim Akhter |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Clifton Road Newbury Park Ilford Essex IG2 7DG |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Kasim Akhter |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Director Of Development |
Country of Residence | United Kingdom |
Correspondence Address | 118 The Drive Rickmansworth WD3 4DU |
Website | wearerecycling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30867755 |
Telephone region | London |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Kasim Akhter 50.00% Ordinary |
---|---|
1 at £1 | Omar Khan 50.00% Ordinary |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
10 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
3 April 2013 | Termination of appointment of Kasim Akhter as a director (1 page) |
3 April 2013 | Termination of appointment of Kasim Akhter as a director (1 page) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
15 August 2012 | Appointment of Mr Kasim Akhter as a director (2 pages) |
15 August 2012 | Termination of appointment of Kasim Akhter as a director (1 page) |
15 August 2012 | Appointment of Mr Kasim Akhter as a director (2 pages) |
15 August 2012 | Termination of appointment of Kasim Akhter as a director (1 page) |
30 July 2012 | Director's details changed for Kasim Akther on 24 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Kasim Akther on 24 February 2012 (2 pages) |
25 May 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
9 March 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
9 March 2011 | Appointment of Kasim Akther as a director (2 pages) |
9 March 2011 | Appointment of Mr Omar Khan as a director (2 pages) |
9 March 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
9 March 2011 | Appointment of Mr Omar Khan as a secretary (2 pages) |
9 March 2011 | Appointment of Kasim Akther as a director (2 pages) |
9 March 2011 | Appointment of Mr Omar Khan as a director (2 pages) |
9 March 2011 | Appointment of Mr Omar Khan as a secretary (2 pages) |
25 February 2011 | Registered 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 2011 | Registered 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 2011 | Incorporation (43 pages) |
24 February 2011 | Incorporation (43 pages) |