Company NameLondon 21 Sustainability Network
Company StatusDissolved
Company Number03890883
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 December 1999(24 years, 5 months ago)
Dissolution Date10 April 2012 (12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Christopher John Church
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(2 years, 3 months after company formation)
Appointment Duration10 years (closed 10 April 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address58b Southwold Road
London
E5 9PS
Director NameRoy Tindle
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 10 April 2012)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 90 Woodhill
London
SE18 5JF
Director NameMr Colin James Cooper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(8 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 10 April 2012)
RoleVoluntary Sector Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address20 Heatham Park
London
TW2 7SF
Director NameJulie Anne Lewis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleResearcher
Correspondence Address11a Trinity Church Square
London
SE1 4HU
Director NameJohn Lindsay Jopling
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleWriter
Correspondence Address7 Chamberlain Street
London
NW1 8XB
Secretary NameJowanna Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Annexe
Ranor Farm
Appleford
OX14 4PA
Director NamePhilip Brian Butler
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 2004)
RoleRetired
Correspondence Address218 Lodge Lane
Romford
Essex
RM5 2EU
Director NameDesmond Woolf Kay
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2002)
RoleEnviromental Teacher
Correspondence Address42b Richmond Road
Kingston
Surrey
KT2 5EE
Director NameMs Pamela Charlick
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 December 2006)
RoleArchitect
Country of ResidenceEngland
Correspondence Address36 Cambridge Gardens
London
W10 5UD
Director NameManda Helal
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 2004)
RoleEnviromental Campaigner
Country of ResidenceUnited Kingdom
Correspondence Address9 Greenwich Court
Cavell Street
London
E1 2BS
Director NameMartine Denise Drake
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 2006)
RoleLecturer
Correspondence Address89a Felixstowe Road
Edmonton
London
N9 0DX
Director NameNicholas Robert Martin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 2006)
RoleLa Officer
Correspondence Address197 Feltham Hill Road
Ashford
Middlesex
TW15 1HJ
Director NameMichelle Lesley Goldberg
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 December 2006)
RoleConsultant
Correspondence Address33 St Lawrence Court
De Beauvoir Downham Road
London
N1 5TP
Director NameChristopher Jens Cook
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 December 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Southcote Road
London
N19 5BJ
Director NameRichard Piers Adam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 2006)
RoleTown Planner
Correspondence Address47 Margravine Gardens
Hammersmith
London
W6 8RN
Director NameDaniel Francis Holmes
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 2009)
RoleDirector Of A Consultancy
Correspondence Address53 Whitmore Gardens
London
NW10 5HE
Director NameVictoria Ann Carroll
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2008)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address107 Streathbourne Road
London
SW17 8RA
Director NameMichael Calderbank
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 2009)
RoleFood Development Worker
Correspondence Address15 Evans Close
London
E8 3TD
Director NameKenyasue Smart
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 2009)
RoleCommunity Practitioner
Correspondence Address8 Vestry Road
Camberwell
London
SE5 8NX
Secretary NameDaniel Francis Holmes
NationalityBritish
StatusResigned
Appointed07 December 2005(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 2009)
RoleDirector Of A Consultancy
Correspondence Address53 Whitmore Gardens
London
NW10 5HE
Director NameRobert George Alexander Newton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 October 2009)
RoleRetired Local Government Officer
Correspondence Address18 Lorian Close
London
N12 7DZ
Director NameMr Robert Taylor
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Saville Road
London
W4 5HQ

Location

Registered AddressGrayston Centre
28 Charles Square
London
N1 6HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Turnover£140,165
Net Worth£3,648
Cash£3,668
Current Liabilities£21,620

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2011Application to strike the company off the register (3 pages)
21 December 2011Application to strike the company off the register (3 pages)
14 February 2011Annual return made up to 9 December 2010 no member list (4 pages)
14 February 2011Termination of appointment of Robert Taylor as a director (1 page)
14 February 2011Annual return made up to 9 December 2010 no member list (4 pages)
14 February 2011Termination of appointment of Robert Taylor as a director (1 page)
14 February 2011Annual return made up to 9 December 2010 no member list (4 pages)
25 June 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
25 June 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
3 May 2010Termination of appointment of Robert Newton as a director (1 page)
3 May 2010Termination of appointment of Daniel Holmes as a secretary (1 page)
3 May 2010Director's details changed for Mr Robert Taylor-Reed on 20 October 2009 (2 pages)
3 May 2010Termination of appointment of Robert Newton as a director (1 page)
3 May 2010Annual return made up to 9 December 2009 no member list (4 pages)
3 May 2010Director's details changed for Mr Robert Taylor-Reed on 20 October 2009 (2 pages)
3 May 2010Annual return made up to 9 December 2009 no member list (4 pages)
3 May 2010Termination of appointment of Michael Calderbank as a director (1 page)
3 May 2010Termination of appointment of Daniel Holmes as a secretary (1 page)
3 May 2010Termination of appointment of Daniel Holmes as a director (1 page)
3 May 2010Termination of appointment of Kenyasue Smart as a director (1 page)
3 May 2010Termination of appointment of Michael Calderbank as a director (1 page)
3 May 2010Annual return made up to 9 December 2009 no member list (4 pages)
3 May 2010Director's details changed for Roy Tindle on 20 October 2009 (2 pages)
3 May 2010Termination of appointment of Kenyasue Smart as a director (1 page)
3 May 2010Director's details changed for Roy Tindle on 20 October 2009 (2 pages)
3 May 2010Termination of appointment of Daniel Holmes as a director (1 page)
5 March 2010Registered office address changed from Unit Ls2, Charles House 375 Kensington High Street London W14 8QH on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from Unit Ls2, Charles House 375 Kensington High Street London W14 8QH on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from Unit Ls2, Charles House 375 Kensington High Street London W14 8QH on 5 March 2010 (2 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
10 February 2009Annual return made up to 09/12/08 (4 pages)
10 February 2009Director appointed mr robert taylor-reed (1 page)
10 February 2009Director appointed mr colin cooper (1 page)
10 February 2009Director appointed mr colin cooper (1 page)
10 February 2009Annual return made up to 09/12/08 (4 pages)
10 February 2009Director appointed mr robert taylor-reed (1 page)
12 January 2009Appointment terminated director victoria carroll (1 page)
12 January 2009Appointment Terminated Director victoria carroll (1 page)
29 April 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
30 January 2008Registered office changed on 30/01/08 from: shaftesbury centre unit 27 85 barlby rd ladbroke grove london W10 6AZ (1 page)
30 January 2008Registered office changed on 30/01/08 from: shaftesbury centre unit 27 85 barlby rd ladbroke grove london W10 6AZ (1 page)
19 December 2007Annual return made up to 09/12/07 (2 pages)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007Annual return made up to 09/12/07 (2 pages)
19 December 2007New director appointed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (14 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New secretary appointed;new director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Total exemption small company accounts made up to 30 June 2006 (14 pages)
18 December 2006Director resigned (1 page)
18 December 2006Annual return made up to 09/12/06 (6 pages)
18 December 2006Director resigned (1 page)
18 December 2006New secretary appointed;new director appointed (2 pages)
18 December 2006Annual return made up to 09/12/06
  • 363(287) ‐ Registered office changed on 18/12/06
  • 363(288) ‐ Director resigned
(6 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
14 March 2005Annual return made up to 09/12/04
  • 363(288) ‐ Director resigned
(6 pages)
14 March 2005Annual return made up to 09/12/04 (6 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (3 pages)
28 February 2005New director appointed (3 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
17 December 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
17 December 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
20 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
20 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
15 January 2004Annual return made up to 09/12/03 (7 pages)
15 January 2004Annual return made up to 09/12/03
  • 363(287) ‐ Registered office changed on 15/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Annual return made up to 09/12/02
  • 363(287) ‐ Registered office changed on 21/02/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Annual return made up to 09/12/02 (5 pages)
21 February 2003New director appointed (2 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
28 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
23 January 2002Annual return made up to 09/12/01 (5 pages)
23 January 2002Annual return made up to 09/12/01
  • 363(288) ‐ Director resigned
(5 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
17 October 2001Accounts made up to 31 December 2000 (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
13 April 2001Annual return made up to 09/12/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 April 2001Annual return made up to 09/12/00 (3 pages)
9 December 1999Incorporation (22 pages)
9 December 1999Incorporation (22 pages)