Company NameRecycle Land UK Limited
Company StatusDissolved
Company Number07909886
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section SOther service activities
SIC 95210Repair of consumer electronics

Directors

Director NameJongsik Kim
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySouth Korean
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Millgin Court
Ingleby Barwick
Stockton-On-Tees
TS17 5AY
Director NameSukhee Cho
Date of BirthApril 1968 (Born 56 years ago)
NationalitySouth Korean
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Millgin Court
Ingleby Barwick
Stockton-On-Tees
TS17 5AY

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £2Jongsik Kim
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,413
Current Liabilities£109,322

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2015Registered office address changed from Unit 15 Tofts Farm Industrial Estate Brenda Road Hartlepool Cleveland TS25 2BS to 112 Morden Road London SW19 3BP on 11 December 2015 (1 page)
11 December 2015Registered office address changed from Unit 15 Tofts Farm Industrial Estate Brenda Road Hartlepool Cleveland TS25 2BS to 112 Morden Road London SW19 3BP on 11 December 2015 (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (3 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
29 September 2015Application to strike the company off the register (3 pages)
7 April 2015Director's details changed for Jongsik Kim on 1 April 2014 (2 pages)
7 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(3 pages)
7 April 2015Director's details changed for Jongsik Kim on 1 April 2014 (2 pages)
7 April 2015Director's details changed for Jongsik Kim on 1 April 2014 (2 pages)
7 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(3 pages)
28 July 2014Registered office address changed from Unit a Allens West Durham Lane Eaglescliffe Stockton-on-Tees TS16 0RW to Unit 15 Tofts Farm Industrial Estate Brenda Road Hartlepool Cleveland TS25 2BS on 28 July 2014 (1 page)
28 July 2014Registered office address changed from Unit a Allens West Durham Lane Eaglescliffe Stockton-on-Tees TS16 0RW to Unit 15 Tofts Farm Industrial Estate Brenda Road Hartlepool Cleveland TS25 2BS on 28 July 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 July 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
25 July 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
3 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(3 pages)
3 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
13 March 2012Termination of appointment of Sukhee Cho as a director (1 page)
13 March 2012Termination of appointment of Sukhee Cho as a director (1 page)
16 January 2012Incorporation (37 pages)
16 January 2012Incorporation (37 pages)