Company NameSustainable Wealth Investments (UK) Limited
Company StatusDissolved
Company Number07176158
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)
Dissolution Date22 July 2020 (3 years, 9 months ago)
Previous NameGreen Knight Consulting Ltd

Business Activity

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

Directors

Director NameMr Gary West
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(11 months, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 22 July 2020)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr Andrew Joseph Thadius Zgorski
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(1 year, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 22 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameMr James Brunel Whale
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY
Director NameMrs Nicola Elizabeth Whale
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2011
Net Worth£100
Cash£4,692
Current Liabilities£7,778

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2020Final Gazette dissolved following liquidation (1 page)
22 April 2020Return of final meeting in a creditors' voluntary winding up (27 pages)
25 May 2019Liquidators' statement of receipts and payments to 11 March 2019 (31 pages)
2 May 2019Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 2 May 2019 (2 pages)
24 May 2018Liquidators' statement of receipts and payments to 11 March 2018 (31 pages)
18 May 2017Liquidators' statement of receipts and payments to 11 March 2017 (26 pages)
18 May 2017Liquidators' statement of receipts and payments to 11 March 2017 (26 pages)
28 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (28 pages)
28 May 2016Liquidators statement of receipts and payments to 11 March 2016 (28 pages)
28 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (28 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
9 June 2015Liquidators' statement of receipts and payments to 11 March 2015 (27 pages)
9 June 2015Liquidators statement of receipts and payments to 11 March 2015 (27 pages)
9 June 2015Liquidators' statement of receipts and payments to 11 March 2015 (27 pages)
16 May 2014Liquidators' statement of receipts and payments to 11 March 2014 (27 pages)
16 May 2014Liquidators statement of receipts and payments to 11 March 2014 (27 pages)
16 May 2014Liquidators' statement of receipts and payments to 11 March 2014 (27 pages)
12 March 2013Administrator's progress report to 8 March 2013 (34 pages)
12 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (36 pages)
12 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (36 pages)
12 March 2013Administrator's progress report to 8 March 2013 (34 pages)
12 March 2013Administrator's progress report to 8 March 2013 (34 pages)
18 October 2012Administrator's progress report to 14 September 2012 (33 pages)
18 October 2012Administrator's progress report to 14 September 2012 (33 pages)
13 June 2012Result of meeting of creditors (3 pages)
13 June 2012Result of meeting of creditors (3 pages)
12 June 2012Result of meeting of creditors (3 pages)
12 June 2012Result of meeting of creditors (3 pages)
30 May 2012Result of meeting of creditors (3 pages)
30 May 2012Result of meeting of creditors (3 pages)
29 May 2012Statement of administrator's proposal (62 pages)
29 May 2012Statement of administrator's proposal (62 pages)
30 March 2012Registered office address changed from 6Th Floor 85 King William Street London EC4N 7BL England on 30 March 2012 (2 pages)
30 March 2012Registered office address changed from 6Th Floor 85 King William Street London EC4N 7BL England on 30 March 2012 (2 pages)
29 March 2012Appointment of an administrator (1 page)
29 March 2012Appointment of an administrator (1 page)
3 January 2012Termination of appointment of James Whale as a director (1 page)
3 January 2012Termination of appointment of James Whale as a director (1 page)
8 December 2011Registered office address changed from 23 Austin Friars London England EC2N2QP England on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 23 Austin Friars London England EC2N2QP England on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 23 Austin Friars London England EC2N2QP England on 8 December 2011 (1 page)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 October 2011Appointment of Mr Andrew Zgorski as a director (2 pages)
20 October 2011Appointment of Mr Andrew Zgorski as a director (2 pages)
17 August 2011Termination of appointment of a director (2 pages)
17 August 2011Termination of appointment of a director (2 pages)
15 July 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 15 July 2011 (1 page)
15 July 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 15 July 2011 (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 100
(4 pages)
1 July 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 100
(4 pages)
1 July 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 100
(4 pages)
7 February 2011Appointment of Mr Gary West as a director (2 pages)
7 February 2011Appointment of Mr Gary West as a director (2 pages)
2 February 2011Termination of appointment of Nicola Whale as a director (1 page)
2 February 2011Company name changed green knight consulting LTD\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-02-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 February 2011Termination of appointment of Nicola Whale as a director (1 page)
2 February 2011Company name changed green knight consulting LTD\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-02-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)