85 King William Street
London
EC4N 7BL
Director Name | Sustainable Growth Group Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 January 2012(same day as company formation) |
Correspondence Address | 6 Th Floor 85 King William Street London EC4N 7BL |
Director Name | Mr George Robert Boot |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 January 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Th Floor 85 King William Street London EC4N 7BL |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
22 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2020 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
25 May 2019 | Liquidators' statement of receipts and payments to 11 March 2019 (31 pages) |
17 December 2018 | Registered 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 17 December 2018 (2 pages) |
24 May 2018 | Liquidators' statement of receipts and payments to 11 March 2018 (31 pages) |
18 May 2017 | Liquidators' statement of receipts and payments to 11 March 2017 (26 pages) |
18 May 2017 | Liquidators' statement of receipts and payments to 11 March 2017 (26 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (27 pages) |
20 May 2016 | Liquidators statement of receipts and payments to 11 March 2016 (27 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (27 pages) |
30 September 2015 | Registered 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 2015 | Registered 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 2015 | Liquidators' statement of receipts and payments to 11 March 2015 (26 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 11 March 2015 (26 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 11 March 2015 (26 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 11 March 2014 (27 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 11 March 2014 (27 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 11 March 2014 (27 pages) |
12 March 2013 | Administrator's progress report to 8 March 2013 (36 pages) |
12 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (36 pages) |
12 March 2013 | Administrator's progress report to 8 March 2013 (36 pages) |
12 March 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (36 pages) |
12 March 2013 | Administrator's progress report to 8 March 2013 (36 pages) |
18 October 2012 | Administrator's progress report to 14 September 2012 (33 pages) |
18 October 2012 | Administrator's progress report to 14 September 2012 (33 pages) |
13 June 2012 | Statement of affairs with form 2.14B (10 pages) |
13 June 2012 | Result of meeting of creditors (3 pages) |
13 June 2012 | Statement of affairs with form 2.14B (10 pages) |
13 June 2012 | Result of meeting of creditors (3 pages) |
12 June 2012 | Result of meeting of creditors (3 pages) |
12 June 2012 | Result of meeting of creditors (3 pages) |
30 May 2012 | Result of meeting of creditors (3 pages) |
30 May 2012 | Result of meeting of creditors (3 pages) |
29 May 2012 | Statement of administrator's proposal (62 pages) |
29 May 2012 | Statement of administrator's proposal (62 pages) |
13 April 2012 | Appointment of an administrator (1 page) |
13 April 2012 | Appointment of an administrator (1 page) |
30 March 2012 | Registered office address changed from 6Th Floor 85 King William Street London EC4N 7BL England on 30 March 2012 (2 pages) |
30 March 2012 | Registered office address changed from 6Th Floor 85 King William Street London EC4N 7BL England on 30 March 2012 (2 pages) |
29 March 2012 | Appointment of an administrator (1 page) |
29 March 2012 | Appointment of an administrator (1 page) |
7 March 2012 | Termination of appointment of George Boot as a director (1 page) |
7 March 2012 | Termination of appointment of George Boot as a director (1 page) |
3 January 2012 | Incorporation Statement of capital on 2012-01-03
|
3 January 2012 | Incorporation Statement of capital on 2012-01-03
|