Company NameGlobal Sustainability Challenge Limited
DirectorStephen Podmore
Company StatusLiquidation
Company Number06038110
CategoryPrivate Limited Company
Incorporation Date29 December 2006(17 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Podmore
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(2 months, 1 week after company formation)
Appointment Duration17 years, 1 month
RoleStrategist Marketer
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Square
London
N1 3DL
Director NameMr Andrew Morris Blankfield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Hall Place Gardens
St. Albans
Hertfordshire
AL1 3SP
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed29 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address35 Vine Street
London
EC3N 2AA
Secretary NameFFW Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2010(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 June 2011)
Correspondence Address35 Vine Street
London
EC3N 2PX
Secretary NameFFW Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2010(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 June 2011)
Correspondence Address35 Vine Street
London
EC3N 2PX

Location

Registered Address35 Vine Street
London
EC3N 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Next Accounts Due29 October 2008 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Next Return Due12 January 2017 (overdue)

Filing History

25 November 2011Order of court to wind up (2 pages)
25 November 2011Order of court to wind up (2 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
9 June 2011Termination of appointment of Ffw Secretaries Limited as a secretary (1 page)
9 June 2011Termination of appointment of Ffw Secretaries Limited as a secretary (1 page)
9 June 2011Termination of appointment of Ffw Secretaries Limited as a secretary (1 page)
9 June 2011Termination of appointment of Ffw Secretaries Limited as a secretary (1 page)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 1
(4 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 1
(4 pages)
18 August 2010Annual return made up to 29 December 2009 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 29 December 2009 with a full list of shareholders (3 pages)
17 August 2010Appointment of Ffw Secretaries Limited as a secretary (2 pages)
17 August 2010Director's details changed for Stephen Podmore on 29 December 2009 (2 pages)
17 August 2010Director's details changed for Stephen Podmore on 29 December 2009 (2 pages)
17 August 2010Appointment of Ffw Secretaries Limited as a secretary (2 pages)
24 June 2010Appointment of Ffw Secretaries Limited as a secretary (2 pages)
24 June 2010Appointment of Ffw Secretaries Limited as a secretary (2 pages)
18 June 2010Termination of appointment of Simon Haynes as a secretary (1 page)
18 June 2010Termination of appointment of Simon Haynes as a secretary (1 page)
16 June 2010Secretary's details changed for Simon Laurence Haynes on 14 June 2010 (1 page)
16 June 2010Secretary's details changed for Simon Laurence Haynes on 14 June 2010 (1 page)
23 April 2009Return made up to 29/12/08; full list of members (3 pages)
23 April 2009Return made up to 29/12/08; full list of members (3 pages)
22 August 2008Return made up to 29/12/07; full list of members (3 pages)
22 August 2008Return made up to 29/12/07; full list of members (3 pages)
13 July 2007S-div 01/06/07 (1 page)
13 July 2007S-div 01/06/07 (1 page)
18 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 June 2007Director's particulars changed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
29 December 2006Incorporation (21 pages)
29 December 2006Incorporation (21 pages)