About

Registered Number: 06984493
Date of Incorporation: 07/08/2009 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (8 years and 11 months ago)
Registered Address: 13 Admiral Square, Nelson Road, Southsea, Hampshire, PO5 2DQ,

 

Sustainable Climate Control Ltd was registered on 07 August 2009. Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Langdale, Kevin Richard, Green, Georgia, Langdale, Kevin Richard for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGDALE, Kevin Richard 01 January 2012 - 1
GREEN, Georgia 24 March 2011 01 January 2012 1
LANGDALE, Kevin Richard 07 August 2009 24 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2016
DISS16(SOAS) - N/A 23 October 2015
TM02 - Termination of appointment of secretary 04 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DISS16(SOAS) - N/A 18 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 January 2015
DISS16(SOAS) - N/A 19 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
DISS16(SOAS) - N/A 22 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AD01 - Change of registered office address 20 December 2012
AAMD - Amended Accounts 09 October 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 06 September 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AP04 - Appointment of corporate secretary 08 May 2012
AD01 - Change of registered office address 08 May 2012
TM02 - Termination of appointment of secretary 07 May 2012
AR01 - Annual Return 13 September 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
AA - Annual Accounts 09 June 2011
AA - Annual Accounts 28 April 2011
AA01 - Change of accounting reference date 21 April 2011
AP01 - Appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
AR01 - Annual Return 18 August 2010
CH04 - Change of particulars for corporate secretary 18 August 2010
NEWINC - New incorporation documents 07 August 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.