Company NameThe Sustainable Development Organisation Limited
Company StatusDissolved
Company Number07551708
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years ago)
Dissolution Date22 December 2020 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Paul Tabois Dickinson
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 10a
Old Compton Street
London
W1D 5TG
Director NameMs Sonja Elisabeth Powell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address23 Grove Crescent
London
NW9 0LS
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,698
Cash£94
Current Liabilities£9,792

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
25 September 2020Application to strike the company off the register (1 page)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 March 2018Confirmation statement made on 4 March 2018 with updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP .01
(4 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP .01
(4 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP .01
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP .01
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP .01
(4 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP .01
(4 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP .01
(4 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP .01
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2012Director's details changed for Mr Paul Tabois Dickinson on 1 March 2012 (2 pages)
1 June 2012Register inspection address has been changed (1 page)
1 June 2012Director's details changed for Mr Paul Tabois Dickinson on 1 March 2012 (2 pages)
1 June 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
1 June 2012Register(s) moved to registered inspection location (1 page)
1 June 2012Director's details changed for Mr Paul Tabois Dickinson on 1 March 2012 (2 pages)
1 June 2012Register(s) moved to registered inspection location (1 page)
1 June 2012Register inspection address has been changed (1 page)
1 June 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
31 May 2012Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 31 May 2012 (1 page)
2 September 2011Termination of appointment of Sonja Powell as a director (2 pages)
2 September 2011Termination of appointment of Sonja Powell as a director (2 pages)
4 March 2011Incorporation (19 pages)
4 March 2011Incorporation (19 pages)