Company NameSustainable Growth Group (UK) Ltd
Company StatusDissolved
Company Number07896054
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 3 months ago)
Dissolution Date22 July 2020 (3 years, 9 months ago)

Directors

Director NameMr Gary West
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
85 King William Street
London
EC4N 7BL
Director NameSustainable Growth Group Ltd (Corporation)
StatusClosed
Appointed03 January 2012(same day as company formation)
Correspondence Address6 Th Floor
85 King William Street
London
EC4N 7BL
Director NameMr George Robert Boot
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Th Floor
85 King William Street
London
EC4N 7BL

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

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)
17 December 2018Registered 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 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)
20 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (27 pages)
20 May 2016Liquidators statement of receipts and payments to 11 March 2016 (27 pages)
20 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (27 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 (26 pages)
9 June 2015Liquidators statement of receipts and payments to 11 March 2015 (26 pages)
9 June 2015Liquidators' statement of receipts and payments to 11 March 2015 (26 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 (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 (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 (36 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 2012Statement of affairs with form 2.14B (10 pages)
13 June 2012Result of meeting of creditors (3 pages)
13 June 2012Statement of affairs with form 2.14B (10 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)
13 April 2012Appointment of an administrator (1 page)
13 April 2012Appointment of an administrator (1 page)
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)
7 March 2012Termination of appointment of George Boot as a director (1 page)
7 March 2012Termination of appointment of George Boot as a director (1 page)
3 January 2012Incorporation
Statement of capital on 2012-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 January 2012Incorporation
Statement of capital on 2012-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)