Company NameGreen Planet Tyre Recyclers Ltd
Company StatusDissolved
Company Number08181513
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 8 months ago)
Dissolution Date7 December 2019 (4 years, 4 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 Amjad Mirza
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 07 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Village Way
London
NW10 0LH
Director NameEdward William Mawji
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Swanscombe House
St Anns Road
London
W14 4SS
Director NameMr Martin William Podmore
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Eastfields Road
London
Middlesex
W3 0AE
Director NameMr Daniel Mawji
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address233 New Church Road
Hove
East Sussex
BN3 4EE
Secretary NameMr Shiraz Bhattia
StatusResigned
Appointed28 July 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 2015)
RoleCompany Director
Correspondence Address10 Village Way
London
NW10 0LH

Contact

Websitegreenplanettyrerecyclers.co.uk

Location

Registered AddressC/O Arc Insolvency Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Shareholders

9 at £1Daniel Mawji
9.00%
Ordinary
9 at £1David Mawji
9.00%
Ordinary
9 at £1Edward William Mawji
9.00%
Ordinary
53 at £1Shiraz Bhattia
53.00%
Ordinary
20 at £1Martin William Podmore
20.00%
Ordinary

Financials

Year2014
Net Worth-£167,034
Cash£10
Current Liabilities£271,471

Accounts

Latest Accounts28 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 May

Filing History

6 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 29 May 2016 (6 pages)
28 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
4 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 May 2015 (7 pages)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
21 October 2015Termination of appointment of Shiraz Bhattia as a secretary on 21 October 2015 (1 page)
20 September 2015Secretary's details changed for Mr Shiraz Bhattia on 15 August 2015 (1 page)
20 September 2015Director's details changed for Mr Amjad Mirza on 15 August 2015 (2 pages)
20 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
(5 pages)
9 September 2015Appointment of Mr Amjad Mirza as a director on 1 March 2015 (2 pages)
9 September 2015Appointment of Mr Amjad Mirza as a director on 1 March 2015 (2 pages)
11 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 May 2015Termination of appointment of Daniel Mawji as a director on 1 March 2015 (1 page)
11 May 2015Termination of appointment of Daniel Mawji as a director on 1 March 2015 (1 page)
13 February 2015Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page)
15 September 2014Appointment of Mr Shiraz Bhattia as a secretary on 28 July 2014 (2 pages)
12 September 2014Termination of appointment of Edward William Mawji as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Edward William Mawji as a director on 1 September 2014 (1 page)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
25 June 2014Termination of appointment of Martin Podmore as a director (1 page)
28 February 2014Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10
(5 pages)
20 February 2014Appointment of Mr Daniel Mawji as a director (2 pages)
18 February 2014Statement of capital following an allotment of shares on 17 August 2012
  • GBP 10
(3 pages)
4 November 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
16 August 2012Incorporation (37 pages)