About

Registered Number: 04625620
Date of Incorporation: 30/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: ADAM DAWSON, 16-17 Turl Street, Oxford, Oxfordshire, OX1 3DH

 

Sponge Sustainability Network Ltd was registered on 30 December 2002 and has its registered office in Oxford in Oxfordshire, it's status is listed as "Dissolved". Dawson, Adam James, Heathfield, Helen Ruth, Leahong, Chani Helen Bedford, Randall, Thomas David, Fox-davies, Tamsin Rowenna, Reed, Jonathan Peter are listed as directors of the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATHFIELD, Helen Ruth 10 October 2004 - 1
LEAHONG, Chani Helen Bedford 21 April 2007 - 1
RANDALL, Thomas David 04 October 2006 - 1
FOX-DAVIES, Tamsin Rowenna 30 December 2002 09 June 2003 1
REED, Jonathan Peter 30 December 2002 07 December 2009 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Adam James 01 April 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
SOAS(A) - Striking-off action suspended (Section 652A) 12 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 03 October 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 30 December 2015
CH01 - Change of particulars for director 30 December 2014
AR01 - Annual Return 24 December 2014
CH01 - Change of particulars for director 24 December 2014
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 21 December 2013
AD01 - Change of registered office address 15 October 2013
AD01 - Change of registered office address 15 October 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 12 December 2011
AD01 - Change of registered office address 21 October 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 25 January 2011
AP03 - Appointment of secretary 25 January 2011
AD01 - Change of registered office address 25 January 2011
AD01 - Change of registered office address 05 January 2011
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
TM01 - Termination of appointment of director 19 December 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
AA - Annual Accounts 18 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 15 January 2008
353 - Register of members 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
287 - Change in situation or address of Registered Office 15 October 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 19 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
353 - Register of members 19 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 30 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 January 2006
353 - Register of members 27 January 2006
287 - Change in situation or address of Registered Office 27 January 2006
AA - Annual Accounts 23 February 2005
363s - Annual Return 01 February 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
RESOLUTIONS - N/A 27 February 2004
MEM/ARTS - N/A 27 February 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 24 November 2003
CERTNM - Change of name certificate 20 November 2003
225 - Change of Accounting Reference Date 01 October 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
287 - Change in situation or address of Registered Office 27 August 2003
NEWINC - New incorporation documents 30 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.