About

Registered Number: 06209012
Date of Incorporation: 11/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 1 month ago)
Registered Address: 407 Britannia House, 11 Glenthorne Road, London, W6 0LH

 

Established in 2007, Ksv Recycling Ltd has its registered office in London. Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are Vangelova, Lesley Sharon, Russell, Christopher, Vangelova, Lesley Sharon, Russell, Christopher David John George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VANGELOVA, Lesley Sharon 14 March 2016 - 1
RUSSELL, Christopher David John George 01 April 2012 13 March 2016 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Christopher 28 March 2010 31 May 2013 1
VANGELOVA, Lesley Sharon 11 April 2007 28 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
AA - Annual Accounts 31 December 2016
DS01 - Striking off application by a company 28 December 2016
AAMD - Amended Accounts 14 April 2016
CH01 - Change of particulars for director 11 April 2016
TM01 - Termination of appointment of director 14 March 2016
AP01 - Appointment of director 14 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 31 December 2015
AAMD - Amended Accounts 06 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 07 November 2014
AR01 - Annual Return 17 June 2014
CERTNM - Change of name certificate 20 January 2014
AA - Annual Accounts 24 December 2013
AD01 - Change of registered office address 27 June 2013
CERTNM - Change of name certificate 07 June 2013
TM02 - Termination of appointment of secretary 06 June 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 22 July 2012
AP01 - Appointment of director 22 July 2012
TM01 - Termination of appointment of director 22 July 2012
AA01 - Change of accounting reference date 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 16 May 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 12 October 2010
TM02 - Termination of appointment of secretary 27 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AP03 - Appointment of secretary 21 April 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 11 April 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.