CAMDEN COMMUNITY RECYCLING LIMITED

Telegraph Hill Centre Mezzenine Floor Telegraph Hill Centre Mezzenine Floor, New Cross, SE14 5TY, London
StatusDISSOLVED
Company No.05095327
Category
Incorporated05 Apr 2004
Age20 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution15 Nov 2011
Years12 years, 7 months, 1 day

SUMMARY

CAMDEN COMMUNITY RECYCLING LIMITED is an dissolved with number 05095327. It was incorporated 20 years, 2 months, 11 days ago, on 05 April 2004 and it was dissolved 12 years, 7 months, 1 day ago, on 15 November 2011. The company address is Telegraph Hill Centre Mezzenine Floor Telegraph Hill Centre Mezzenine Floor, New Cross, SE14 5TY, London.



Company Fillings

Gazette dissolved compulsory

Date: 15 Nov 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2010

Action Date: 06 May 2010

Category: Address

Type: AD01

Change date: 2010-05-06

Old address: 7 Empson Street Empson Street Industrial Estate Bromley by Bow London E3 3LT

Documents

View document PDF

Move registers to sail company

Date: 06 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alberto Faggiana

Change date: 2009-11-03

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2010

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alberto Faggiana

Change date: 2009-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/04/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2009

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/04/08

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director elizabeth rawson

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/04/07

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/04/06

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 02 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 02/09/05 from: 20 dock street london E1 8JP

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 05/04/05

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Incorporation company

Date: 05 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED GLOBAL TOBACCO LTD

WEY COURT WEST, UNION ROAD,SURREY,GU9 7PT

Number:05603034
Status:ACTIVE
Category:Private Limited Company

G-TEC DISPENSE SERVICES LTD

6 TULNAGALL ROAD,DUNGANNON,BT70 3LR

Number:NI612975
Status:ACTIVE
Category:Private Limited Company

HAYNESPRO (UK) LTD

HAYNES PUBLISHING GROUP PLC,NEAR YEOVIL,BA22 7JJ

Number:04093217
Status:ACTIVE
Category:Private Limited Company

HILTINVEST LIMITED

SUITE 5,SOUTHGATE,N14 5BP

Number:08276951
Status:ACTIVE
Category:Private Limited Company

SPENCE & DICKINSON LIMITED

BAKER TILLY,GRAMMAR SCHOOL STREET,BD1 4NS

Number:00740924
Status:LIQUIDATION
Category:Private Limited Company

TECHPORT SOLUTIONS LIMITED

1 SUTTON STREET,BIRMINGHAM,B1 1PE

Number:08915727
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source