Company NameSustainable Ceilings Limited
Company StatusDissolved
Company Number06524859
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Barbara Jane Savage
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Wsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Graham George Savage
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2017(9 years, 1 month after company formation)
Appointment Duration7 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Graham George Savage
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Whitehall Farm Road
Virginia Water
Surrey
GU25 4DA
Director NameMs Sarah Jane Savage
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(1 year, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY

Contact

Websitewww.sustainableceilings.co.uk

Location

Registered AddressC/O Wsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mr Graham George Savage
50.00%
Ordinary
1 at £1Mrs Barbara Jane Savage
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
11 April 2017Appointment of Mr Graham George Savage as a director on 11 April 2017 (2 pages)
11 April 2017Termination of appointment of Sarah Jane Savage as a director on 11 April 2017 (1 page)
11 April 2017Appointment of Mr Graham George Savage as a director on 11 April 2017 (2 pages)
11 April 2017Termination of appointment of Sarah Jane Savage as a director on 11 April 2017 (1 page)
31 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
31 March 2017Director's details changed for Ms Sarah Jane Savage on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Ms Sarah Jane Savage on 31 March 2017 (2 pages)
21 March 2017Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 21 March 2017 (1 page)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 March 2011Secretary's details changed for Mrs Barbara Jane Savage on 5 March 2011 (1 page)
16 March 2011Director's details changed for Ms Sarah Jane Savage on 5 March 2011 (2 pages)
16 March 2011Secretary's details changed for Mrs Barbara Jane Savage on 5 March 2011 (1 page)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
16 March 2011Secretary's details changed for Mrs Barbara Jane Savage on 5 March 2011 (1 page)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
16 March 2011Director's details changed for Ms Sarah Jane Savage on 5 March 2011 (2 pages)
16 March 2011Director's details changed for Ms Sarah Jane Savage on 5 March 2011 (2 pages)
24 February 2011Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY on 24 February 2011 (1 page)
24 February 2011Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY on 24 February 2011 (1 page)
22 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
29 January 2010Termination of appointment of Graham Savage as a director (1 page)
29 January 2010Secretary's details changed for Mrs Barbara Jane Savage on 29 January 2010 (1 page)
29 January 2010Secretary's details changed for Mrs Barbara Jane Savage on 29 January 2010 (1 page)
29 January 2010Termination of appointment of Graham Savage as a director (1 page)
29 January 2010Appointment of Ms Sarah Jane Savage as a director (2 pages)
29 January 2010Appointment of Ms Sarah Jane Savage as a director (2 pages)
15 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
15 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
25 July 2009Registered office changed on 25/07/2009 from 60/62 old london road kingston upon thames surrey KT2 6QZ united kingdom (1 page)
25 July 2009Registered office changed on 25/07/2009 from 60/62 old london road kingston upon thames surrey KT2 6QZ united kingdom (1 page)
14 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 March 2009Return made up to 05/03/09; full list of members (3 pages)
24 March 2009Return made up to 05/03/09; full list of members (3 pages)
25 March 2008Ad 05/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
25 March 2008Ad 05/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
5 March 2008Incorporation (16 pages)
5 March 2008Incorporation (16 pages)