About

Registered Number: 04868951
Date of Incorporation: 18/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 22 West Green Road, London, N15 5NN

 

Based in London, Metals Recycling & Vehicle Disposal Ltd was founded on 18 August 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Metals Recycling & Vehicle Disposal Ltd. The companies directors are Hunt, David Charles, Doo, Jay Robert, Doo, Juliet Ruth, Doo, Juliet Ruth, Doo, Keith James, Doo, Juliet Ruth, Doo, Keith James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, David Charles 06 June 2011 - 1
DOO, Juliet Ruth 23 October 2008 11 October 2010 1
DOO, Keith James 18 August 2003 23 October 2008 1
Secretary Name Appointed Resigned Total Appointments
DOO, Jay Robert 18 August 2003 23 August 2007 1
DOO, Juliet Ruth 11 October 2010 06 June 2011 1
DOO, Juliet Ruth 23 August 2007 06 June 2011 1
DOO, Keith James 23 October 2008 06 June 2011 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 07 September 2018
PSC05 - N/A 07 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 29 May 2015
AD01 - Change of registered office address 24 April 2015
AR01 - Annual Return 07 November 2014
AD01 - Change of registered office address 22 July 2014
AA - Annual Accounts 29 May 2014
AA - Annual Accounts 19 February 2014
DISS40 - Notice of striking-off action discontinued 23 November 2013
AR01 - Annual Return 21 November 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 27 September 2011
AD01 - Change of registered office address 11 July 2011
AP01 - Appointment of director 27 June 2011
TM02 - Termination of appointment of secretary 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
TM02 - Termination of appointment of secretary 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AA - Annual Accounts 14 October 2010
AP01 - Appointment of director 13 October 2010
AP03 - Appointment of secretary 13 October 2010
TM01 - Termination of appointment of director 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 07 September 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 16 November 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
363s - Annual Return 04 September 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 15 September 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 08 September 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
287 - Change in situation or address of Registered Office 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.