Company Name2020 Strategy Limited
Company StatusDissolved
Company Number01855395
CategoryPrivate Limited Company
Incorporation Date15 October 1984(39 years, 6 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NamesNorthinter Limited and Kent Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Lawrence Shaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1998(14 years after company formation)
Appointment Duration14 years, 3 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Richborne Terrace
London
SW8 1AX
Director NameDr Lesley Christine Shaw
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1998(14 years after company formation)
Appointment Duration14 years, 3 months (closed 08 January 2013)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address66 Richborne Terrace
London
SW8 1AX
Secretary NameMr David Lawrence Shaw
NationalityBritish
StatusClosed
Appointed14 October 1998(14 years after company formation)
Appointment Duration14 years, 3 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Richborne Terrace
London
SW8 1AX
Director NameSabrelance Ltd (Corporation)
StatusResigned
Appointed02 October 1991(6 years, 11 months after company formation)
Appointment Duration7 years (resigned 14 October 1998)
Correspondence Address66 Richborne Terrace
London
SW8 1AX
Secretary NameSabrelance Business Services Limited (Corporation)
StatusResigned
Appointed02 October 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 1992)
Correspondence Address66 Richborne Terrace
London
SW8 1AX
Secretary NameSabrelance Ltd (Corporation)
StatusResigned
Appointed14 November 1992(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 14 October 1998)
Correspondence Address66 Richborne Terrace
London
SW8 1AX

Location

Registered Address66 Richborne Terrace
London
SW8 1AX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

1 at £1David Shaw
50.00%
Ordinary
1 at £1Lesley Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth£259,903
Cash£84,412
Current Liabilities£4,646

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 2
(5 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 2
(5 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 2
(5 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
25 October 2009Director's details changed for Dr Lesley Christine Shaw on 2 October 2009 (2 pages)
25 October 2009Director's details changed for Dr Lesley Christine Shaw on 2 October 2009 (2 pages)
25 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
25 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
25 October 2009Director's details changed for David Lawrence Shaw on 2 October 2009 (2 pages)
25 October 2009Director's details changed for David Lawrence Shaw on 2 October 2009 (2 pages)
25 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
25 October 2009Director's details changed for Dr Lesley Christine Shaw on 2 October 2009 (2 pages)
25 October 2009Director's details changed for David Lawrence Shaw on 2 October 2009 (2 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 October 2008Return made up to 02/10/08; full list of members (4 pages)
27 October 2008Return made up to 02/10/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 October 2007Return made up to 02/10/07; full list of members (2 pages)
10 October 2007Return made up to 02/10/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
20 October 2006Return made up to 02/10/06; full list of members (2 pages)
20 October 2006Return made up to 02/10/06; full list of members (2 pages)
18 July 2006Amended accounts made up to 30 September 2003 (3 pages)
18 July 2006Amended accounts made up to 30 September 2003 (3 pages)
18 July 2006Amended accounts made up to 30 September 2004 (3 pages)
18 July 2006Amended accounts made up to 30 September 2005 (3 pages)
18 July 2006Amended accounts made up to 30 September 2005 (3 pages)
18 July 2006Amended accounts made up to 30 September 2004 (3 pages)
4 July 2006Accounts made up to 30 September 2005 (3 pages)
4 July 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
10 October 2005Return made up to 02/10/05; full list of members (2 pages)
10 October 2005Return made up to 02/10/05; full list of members (2 pages)
28 June 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
28 June 2005Accounts made up to 30 September 2004 (3 pages)
15 October 2004Return made up to 02/10/04; full list of members (7 pages)
15 October 2004Return made up to 02/10/04; full list of members (7 pages)
5 August 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
5 August 2004Accounts made up to 30 September 2003 (3 pages)
13 October 2003Return made up to 02/10/03; full list of members (7 pages)
13 October 2003Return made up to 02/10/03; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
18 October 2002Return made up to 02/10/02; full list of members (7 pages)
18 October 2002Return made up to 02/10/02; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
5 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2001Return made up to 02/10/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
26 October 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 26/10/00
(6 pages)
26 October 2000Return made up to 02/10/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
13 October 1999Return made up to 02/10/99; full list of members (6 pages)
13 October 1999Return made up to 02/10/99; full list of members (6 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
3 August 1999Accounts made up to 30 September 1998 (3 pages)
28 October 1998Company name changed kent management LIMITED\certificate issued on 29/10/98 (2 pages)
28 October 1998Company name changed kent management LIMITED\certificate issued on 29/10/98 (2 pages)
19 October 1998Secretary resigned;director resigned (1 page)
19 October 1998New secretary appointed;new director appointed (2 pages)
19 October 1998Return made up to 02/10/98; full list of members (6 pages)
19 October 1998New secretary appointed;new director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Secretary resigned;director resigned (1 page)
19 October 1998Return made up to 02/10/98; full list of members (6 pages)
3 August 1998Accounts made up to 30 September 1997 (3 pages)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
24 October 1997Return made up to 02/10/97; no change of members (4 pages)
24 October 1997Return made up to 02/10/97; no change of members (4 pages)
15 October 1996Return made up to 02/10/96; no change of members (4 pages)
15 October 1996Return made up to 02/10/96; no change of members (4 pages)
3 August 1996Accounts made up to 30 September 1995 (3 pages)
3 August 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
6 December 1995Return made up to 02/10/95; full list of members (6 pages)
6 December 1995Return made up to 02/10/95; full list of members (5 pages)