About

Registered Number: 04247971
Date of Incorporation: 09/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2020 (4 years and 2 months ago)
Registered Address: The Old Nursery 6 Muir Road, Nightingale Estate Clapton, London, E5 8PG

 

Established in 2001, East London Community Recycling Partnership Ltd has its registered office in London, it has a status of "Dissolved". We don't currently know the number of employees at this company. The business has 14 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Mark 09 July 2001 - 1
ALEXIOU, Ionnis, Dr 09 July 2001 11 November 2002 1
BLACKSHAW, Katharine Mary 25 March 2004 29 May 2007 1
BURKE, Alice 12 March 2008 31 March 2015 1
CAREY, Michelle 25 March 2004 16 October 2013 1
CHIMOINDES, Sonia Maria 25 March 2004 19 October 2013 1
GUIHAN, John Christopher 16 December 2002 14 November 2003 1
HOLDCROFT, Shaun 01 February 2006 15 March 2007 1
LYON, Andrew Thomas Richard 01 February 2006 12 August 2014 1
MOORE, Leslie James 09 July 2001 11 November 2002 1
MORGAN, Geoffrey John Arthur 14 December 2002 14 April 2005 1
WALSH, Michael Christopher 09 July 2001 11 November 2002 1
WRIGHT, Darren 12 March 2008 19 December 2013 1
ZETIE, Colin 05 October 2006 17 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2020
L64.07 - Release of Official Receiver 20 November 2019
COCOMP - Order to wind up 07 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 20 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2016
DS01 - Striking off application by a company 01 June 2016
TM01 - Termination of appointment of director 22 April 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 22 July 2015
AA01 - Change of accounting reference date 24 April 2015
AR01 - Annual Return 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
TM01 - Termination of appointment of director 12 September 2014
DISS40 - Notice of striking-off action discontinued 09 September 2014
AA - Annual Accounts 06 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
TM01 - Termination of appointment of director 05 February 2014
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 18 October 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 23 June 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 09 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 04 June 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
363s - Annual Return 21 July 2007
AA - Annual Accounts 17 July 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 05 June 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
363s - Annual Return 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
AA - Annual Accounts 09 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
363s - Annual Return 09 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
AA - Annual Accounts 08 June 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 12 May 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
363s - Annual Return 30 August 2002
287 - Change in situation or address of Registered Office 06 August 2002
NEWINC - New incorporation documents 09 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.