UKBizDB.co.uk

INSTITUTE FOR SUSTAINABILITY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Institute For Sustainability. The company was founded 15 years ago and was given the registration number 06856082. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INSTITUTE FOR SUSTAINABILITY
Company Number:06856082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 March 2009
End of financial year:31 March 2014
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:25 Moorgate, London, EC2R 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Torbay Road, London, England, NW6 7DU

Director20 September 2011Active
25, Moorgate, London, EC2R 6AY

Director01 December 2009Active
Wates House, 22 Gordon Street, London, United Kingdom, WC1H 0QB

Director20 September 2011Active
5, The Strand, 5 The Strand, London, England, WC2N 5AF

Director01 October 2013Active
49-51, East Road, London, England, N1 6AH

Director01 October 2013Active
Boston House, 2nd Floor, 36-38 Fitzroy Square, London, Great Britain, W1T 6EY

Director13 March 2013Active
204, Greenvale Road, London, United Kingdom, SE9 1PQ

Director20 September 2011Active
City Hall, The Queens Walk, More London, London, SE1 2AA

Director01 December 2009Active
Imperial College London, Exhibition Road, London, SW7 2AZ

Director01 December 2009Active
Officer Of The President, And Provost, University College Of London, Gower Stree London, WC1E 6BT

Director01 December 2009Active
58 Bloomsbury Mansions, 13-16 Russell Square, London, EC1B 5ER

Director23 March 2009Active
Can Mezzanine, East Road, London, United Kingdom, N1 6AH

Director01 December 2009Active
First Base Limited, Broadwick Street, London, United Kingdom, W1F 9QY

Director01 December 2009Active
49-51, East Road, London, United Kingdom, N1 6AH

Director01 December 2009Active
166, Piccadilly, London, England, W1J 9EF

Director01 December 2009Active
19 The Ridgeway, Tonbridge, TN10 4NH

Director23 March 2009Active
7th, Floor, 1 Warwick Row, London, United Kingdom, SW1E 5ER

Director01 December 2009Active
School Of Civil Engineering And The Enviroment, University Road, Highfield, Southampton, SO17 1BJ

Director01 December 2009Active
Can Mezzaine, East Road, London, England, N1 6AH

Director01 December 2009Active
107, Chetwynd Road, London, NW5 1DA

Director23 March 2009Active
7, Whylands Avenue, Worthing, BN13 3HA

Director23 March 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-14Gazette

Gazette dissolved liquidation.

Download
2020-12-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-30Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-27Insolvency

Liquidation disclaimer notice.

Download
2018-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-03-20Insolvency

Liquidation voluntary resignation liquidator.

Download
2017-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-01-05Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-11-25Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2016-08-10Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-02-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2016-02-11Insolvency

Liquidation in administration result creditors meeting.

Download
2016-01-20Insolvency

Liquidation in administration proposals.

Download
2016-01-18Address

Change registered office address company with date old address new address.

Download
2016-01-12Insolvency

Liquidation in administration appointment of administrator.

Download
2015-09-23Officers

Termination director company with name termination date.

Download
2015-09-23Officers

Termination director company with name termination date.

Download
2015-09-23Officers

Termination director company with name termination date.

Download
2015-06-09Officers

Termination director company with name termination date.

Download
2015-06-09Officers

Termination director company with name termination date.

Download
2015-06-09Officers

Termination director company with name termination date.

Download
2015-06-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.