About

Registered Number: 06397441
Date of Incorporation: 12/10/2007 (16 years and 6 months ago)
Company Status: Active
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: 80 Sidney Street, Folkestone, Kent, CT19 6HQ

 

Metaalrecycling Moerdijk Ltd was established in 2007, it's status in the Companies House registry is set to "Active". The companies directors are listed as Sabadell Corp, Van Akelijen, Charles Hendrik Franciscus, Van Akelijen, Albert Hendrik, Manager in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN AKELIJEN, Charles Hendrik Franciscus 31 March 2008 - 1
VAN AKELIJEN, Albert Hendrik, Manager 12 October 2007 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
SABADELL CORP 18 July 2018 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 25 January 2020
CS01 - N/A 23 January 2020
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
AA - Annual Accounts 21 October 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 27 September 2018
AP04 - Appointment of corporate secretary 18 July 2018
TM02 - Termination of appointment of secretary 18 July 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 29 September 2017
AR01 - Annual Return 04 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 04 July 2017
RT01 - Application for administrative restoration to the register 04 July 2017
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH04 - Change of particulars for corporate secretary 21 October 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 19 May 2009
CERTNM - Change of name certificate 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
225 - Change of Accounting Reference Date 16 October 2007
NEWINC - New incorporation documents 12 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.