About

Registered Number: 05484003
Date of Incorporation: 17/06/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 10 months ago)
Registered Address: SUSTAINABLE DEVELOPMENT ASSOCIATION, 10 Court Gardens, Batheaston, Bath, Somerset, BA1 7PH

 

Sustainable Development Association was registered on 17 June 2005 with its registered office in Bath in Somerset, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. Renwick, David Nicholas, O Regan, Jacqueline, O'regan, Jacqueline Ann, Qi, Fengnan are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O REGAN, Jacqueline 17 June 2005 22 December 2009 1
O'REGAN, Jacqueline Ann 08 June 2012 18 August 2015 1
QI, Fengnan 18 December 2009 15 October 2015 1
Secretary Name Appointed Resigned Total Appointments
RENWICK, David Nicholas 21 December 2009 14 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 15 February 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 29 June 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 31 December 2015
TM01 - Termination of appointment of director 15 October 2015
AP01 - Appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 07 March 2014
AA01 - Change of accounting reference date 16 January 2014
AR01 - Annual Return 04 July 2013
TM02 - Termination of appointment of secretary 15 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 June 2012
AP01 - Appointment of director 11 June 2012
AD01 - Change of registered office address 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 29 January 2011
AA01 - Change of accounting reference date 24 August 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 30 March 2010
AD01 - Change of registered office address 25 February 2010
AA01 - Change of accounting reference date 12 January 2010
AP01 - Appointment of director 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
TM02 - Termination of appointment of secretary 24 December 2009
AP03 - Appointment of secretary 24 December 2009
AP01 - Appointment of director 24 December 2009
AD01 - Change of registered office address 24 December 2009
287 - Change in situation or address of Registered Office 23 September 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 28 February 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
363a - Annual Return 23 June 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 04 July 2007
225 - Change of Accounting Reference Date 06 June 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
NEWINC - New incorporation documents 17 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.