About

Registered Number: 04644615
Date of Incorporation: 22/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2015 (8 years and 7 months ago)
Registered Address: Chapelworth House 1, Chatsworth Road, Worthing, West Sussex, BN11 1LY

 

Sustainable Recycling Solutions Ltd was registered on 22 January 2003 with its registered office in West Sussex. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2015
2.35B - N/A 10 June 2015
F2.18 - N/A 03 March 2015
F2.18 - N/A 03 March 2015
2.17B - N/A 06 February 2015
AD01 - Change of registered office address 19 December 2014
2.12B - N/A 17 December 2014
2.36B - N/A 17 December 2014
LIQ MISC - N/A 30 September 2014
2.36B - N/A 22 September 2014
2.24B - N/A 02 July 2014
2.35B - N/A 24 June 2014
AD01 - Change of registered office address 28 April 2014
TM02 - Termination of appointment of secretary 04 February 2014
2.24B - N/A 24 January 2014
F2.18 - N/A 10 September 2013
F2.18 - N/A 09 September 2013
2.17B - N/A 19 August 2013
AD01 - Change of registered office address 02 July 2013
2.12B - N/A 01 July 2013
GAZ1 - First notification of strike-off action in London Gazette 04 June 2013
TM01 - Termination of appointment of director 10 October 2012
AP01 - Appointment of director 18 July 2012
DISS16(SOAS) - N/A 21 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
TM01 - Termination of appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
AR01 - Annual Return 21 April 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
287 - Change in situation or address of Registered Office 22 September 2009
363a - Annual Return 07 June 2009
363a - Annual Return 28 January 2008
395 - Particulars of a mortgage or charge 28 November 2007
395 - Particulars of a mortgage or charge 28 November 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 29 March 2007
225 - Change of Accounting Reference Date 18 January 2007
287 - Change in situation or address of Registered Office 14 December 2006
363s - Annual Return 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 19 May 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
363s - Annual Return 12 October 2004
DISS40 - Notice of striking-off action discontinued 12 October 2004
GAZ1 - First notification of strike-off action in London Gazette 13 July 2004
RESOLUTIONS - N/A 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 November 2007 Outstanding

N/A

Debenture 12 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.