Company NameSustainable Timber Investments Limited
Company StatusDissolved
Company Number08844435
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMrs Tara Suzanne Hepton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(same day as company formation)
RoleClient Servicing Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Sheep Walk
Shepperton
TW17 0AU
Director NameDr Roger Weston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressThe New House Hampton Court Palace Green
East Molesey
KT8 9BS

Contact

Websitewww.sustainabletimberinvestments.com/
Email address[email protected]

Location

Registered Address45 King's Paddock
Hampton Court
Richmond
TW12 2EF
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

7.5k at £1Roger Weston
75.00%
Ordinary
2.5k at £1Tara Suzanne Hepton
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015Registered office address changed from The New House Hampton Court Palace Green East Molesey KT8 9BS to 45 King's Paddock Hampton Court Richmond TW12 2EF on 22 September 2015 (2 pages)
22 September 2015Registered office address changed from The New House Hampton Court Palace Green East Molesey KT8 9BS to 45 King's Paddock Hampton Court Richmond TW12 2EF on 22 September 2015 (2 pages)
18 June 2015Compulsory strike-off action has been discontinued (1 page)
18 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(4 pages)
17 June 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(4 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 10,000
(25 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 10,000
(25 pages)