Company NameSustainable Options Ltd
Company StatusDissolved
Company Number06953302
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Director

Director NameMr Stuart Andrews
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(same day as company formation)
RolePaper Trader
Country of ResidenceEngland
Correspondence AddressHighcroft 88 Hayes Road
Bromley
Kent
BR2 9AB

Contact

Websitesustainableoptions.eu
Email address[email protected]
Telephone07 921264557
Telephone regionMobile

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

60 at £1Stuart Andrews
60.00%
Ordinary
40 at £1Helen Louise Andrews
40.00%
Ordinary

Financials

Year2014
Net Worth£98
Cash£5,325
Current Liabilities£10,537

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
18 April 2022Previous accounting period extended from 30 July 2021 to 31 August 2021 (1 page)
18 April 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
23 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
31 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
26 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
9 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
16 October 2018Registered office address changed from C/O C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page)
10 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
22 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
22 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
12 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
20 July 2010Registered office address changed from Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE on 20 July 2010 (1 page)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Mr Stuart Andrews on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Stuart Andrews on 6 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Stuart Andrews on 6 July 2010 (2 pages)
8 January 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 8 January 2010 (2 pages)
6 July 2009Incorporation (13 pages)
6 July 2009Incorporation (13 pages)