Company Name10 Recycle Ltd
Company StatusDissolved
Company Number06711506
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 7 months ago)
Dissolution Date10 July 2017 (6 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Leonard Ben-Oni Stumke
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address32 Westbourne Road
Croydon
Surrey
CR0 6HP
Secretary NameMr Leonard Ben-Oni Stumke
NationalityBritish
StatusClosed
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Westbourne Road
Croydon
CR0 6HP

Contact

Websitewww.gadgetpanda.co.uk/

Location

Registered AddressC/O Wilson Field, The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2012
Net Worth£15,614
Cash£57,996
Current Liabilities£16,356

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 July 2017Final Gazette dissolved following liquidation (1 page)
10 July 2017Final Gazette dissolved following liquidation (1 page)
10 April 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
10 April 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
9 February 2017Liquidators' statement of receipts and payments to 2 December 2016 (17 pages)
9 February 2017Liquidators' statement of receipts and payments to 2 December 2016 (17 pages)
9 February 2016Liquidators statement of receipts and payments to 2 December 2015 (14 pages)
9 February 2016Liquidators' statement of receipts and payments to 2 December 2015 (14 pages)
9 February 2016Liquidators' statement of receipts and payments to 2 December 2015 (14 pages)
19 December 2014Registered office address changed from G02 Lombard House 2 Purley Way Croydon CR0 3JP to C/O Wilson Field, the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 19 December 2014 (1 page)
19 December 2014Registered office address changed from G02 Lombard House 2 Purley Way Croydon CR0 3JP to C/O Wilson Field, the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 19 December 2014 (1 page)
17 December 2014Appointment of a voluntary liquidator (1 page)
17 December 2014Statement of affairs with form 4.19 (5 pages)
17 December 2014Statement of affairs with form 4.19 (5 pages)
17 December 2014Appointment of a voluntary liquidator (1 page)
17 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-03
(2 pages)
26 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,020
(5 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,020
(5 pages)
10 October 2014Amended total exemption small company accounts made up to 30 September 2013 (3 pages)
10 October 2014Amended total exemption small company accounts made up to 30 September 2013 (3 pages)
18 September 2014Amended total exemption small company accounts made up to 30 September 2013 (3 pages)
18 September 2014Amended total exemption small company accounts made up to 30 September 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 3,020
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 3,020
(4 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2014Memorandum and Articles of Association (10 pages)
4 July 2014Memorandum and Articles of Association (10 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2014Registered office address changed from Unit 18B Capital Business Centre 22 Carlton Road Croydon CR2 0BS England on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Unit 18B Capital Business Centre 22 Carlton Road Croydon CR2 0BS England on 28 May 2014 (1 page)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(4 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(4 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 March 2013Company name changed gadget panda LTD\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2013Company name changed gadget panda LTD\certificate issued on 27/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
2 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 100,005
(3 pages)
2 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 100,005
(3 pages)
2 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 100,005
(3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 February 2011Registered office address changed from Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 15 February 2011 (1 page)
15 February 2011Company name changed leonard stumke media LTD\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2011Company name changed leonard stumke media LTD\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2010Director's details changed for Mr Leonard Stumke on 1 January 2010 (2 pages)
19 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
19 November 2010Director's details changed for Mr Leonard Stumke on 1 January 2010 (2 pages)
19 November 2010Secretary's details changed for Mr Leonard Stumke on 1 January 2010 (2 pages)
19 November 2010Director's details changed for Mr Leonard Stumke on 1 January 2010 (2 pages)
19 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
19 November 2010Secretary's details changed for Mr Leonard Stumke on 1 January 2010 (2 pages)
19 November 2010Secretary's details changed for Mr Leonard Stumke on 1 January 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
28 August 2009Memorandum and Articles of Association (8 pages)
28 August 2009Memorandum and Articles of Association (8 pages)
24 August 2009Company name changed BUY4BANANAS LTD\certificate issued on 24/08/09 (2 pages)
24 August 2009Company name changed BUY4BANANAS LTD\certificate issued on 24/08/09 (2 pages)
30 September 2008Incorporation (11 pages)
30 September 2008Incorporation (11 pages)