Company Name20 Centimes Limited
Company StatusDissolved
Company Number01949520
CategoryPrivate Limited Company
Incorporation Date24 September 1985(38 years, 7 months ago)
Dissolution Date11 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHans Heinrich Dermont
Date of BirthDecember 1944 (Born 79 years ago)
NationalitySwiss
StatusClosed
Appointed07 May 2003(17 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 11 April 2012)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressVia Pezzolo 5a
Canabbio
6952
Switzerland
Secretary NameSt Peters Securities Limited (Corporation)
StatusClosed
Appointed26 October 1992(7 years, 1 month after company formation)
Appointment Duration19 years, 5 months (closed 11 April 2012)
Correspondence Address82z Portland Place
London
W1B 1NS
Director NameGoldenthorpe Limited (Corporation)
StatusClosed
Appointed30 June 2005(19 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 11 April 2012)
Correspondence Address82z Portland Place
London
W1B 1NS
Director NameRoberto Verga
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed25 September 1991(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1993)
RoleChartered Accountant
Correspondence AddressVia Balestra 7
Lugano
6900
Director NameMichael De Luigi
Date of BirthJune 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed26 October 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 10 February 1997)
RoleCompany Director
Correspondence AddressVia Trevano 1
Canobbio
Switzerland
Director NameGiangiorgio Spiess
Date of BirthSeptember 1933 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed26 October 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 10 February 1997)
RoleLawyer
Correspondence AddressVia Giroggio 30
Lugano
Switzerland
Foreign
Director NameAldo Crivelli
Date of BirthNovember 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed10 February 1997(11 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 08 March 1997)
RoleAdvocate
Correspondence AddressVia Motta 19
6900 Lugano
Switzerland
Foreign
Director NameFernanda Maccagni
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed10 February 1997(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 May 2003)
RoleSecretary
Correspondence AddressVia Motta 19
6900 Lugano
Switzerland
Foreign
Director NameStephen John Mills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1997(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 December 2000)
RoleAccountant
Correspondence AddressHolly Cottage
41 Sydney Road
Haywards Heath
West Sussex
RH16 1QD
Director NameHarold George Purchase
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1997(11 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2005)
RoleChemist
Correspondence AddressNo 2 Beech Tree Meadow
Bridestowe
Okehampton
Devon
EX20 4EF
Director NameJohn Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(15 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2005)
RoleCo Director
Correspondence Address3 Dartmouth House
25 Dartmouth Row
London
SE10 8AW
Secretary NameChalk Farm Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1991(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 1992)
Correspondence Address100 Chalk Farm Road
London
NW1 8EH

Location

Registered AddressSuite 15a City Business Centre, Lower Road
London
SE16 2XB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,019,610
Cash£2,561
Current Liabilities£4,639

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 April 2012Final Gazette dissolved following liquidation (1 page)
11 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Return of final meeting in a members' voluntary winding up (6 pages)
15 February 2012Liquidators' statement of receipts and payments (5 pages)
15 February 2012Return of final meeting in a members' voluntary winding up (6 pages)
15 February 2012Liquidators statement of receipts and payments (5 pages)
15 February 2012Liquidators' statement of receipts and payments (5 pages)
11 January 2012Return of final meeting in a members' voluntary winding up (6 pages)
11 January 2012Liquidators statement of receipts and payments to 30 December 2011 (7 pages)
11 January 2012Return of final meeting in a members' voluntary winding up (6 pages)
11 January 2012Liquidators' statement of receipts and payments to 30 December 2011 (7 pages)
11 January 2012Liquidators' statement of receipts and payments to 30 December 2011 (7 pages)
15 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-02-11
(1 page)
15 February 2011Appointment of a voluntary liquidator (1 page)
15 February 2011Declaration of solvency (3 pages)
15 February 2011Declaration of solvency (3 pages)
15 February 2011Appointment of a voluntary liquidator (1 page)
15 February 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2010Registered office address changed from Suite 17 City Business Centre Lower Road London SE16 2XB on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Suite 17 City Business Centre Lower Road London SE16 2XB on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Suite 17 City Business Centre Lower Road London SE16 2XB on 1 November 2010 (1 page)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 1.15
(5 pages)
28 September 2010Secretary's details changed for St Peters Securities Limited on 25 September 2010 (1 page)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 1.15
(5 pages)
28 September 2010Director's details changed for Goldenthorpe Limited on 25 September 2010 (1 page)
28 September 2010Secretary's details changed for St Peters Securities Limited on 25 September 2010 (1 page)
28 September 2010Director's details changed for Goldenthorpe Limited on 25 September 2010 (1 page)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 February 2010Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 25 September 2007 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 25 September 2005 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 25 September 2005 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 25 September 2008 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 25 September 2007 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 25 June 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 25 September 2004 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 25 June 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 25 September 2008 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 25 September 2004 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 October 2008Return made up to 25/09/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 2008Return made up to 25/09/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 April 2008Registered office changed on 28/04/2008 from suite 16 city business centre lower road london SE16 (1 page)
28 April 2008Registered office changed on 28/04/2008 from suite 16 city business centre lower road london SE16 (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
8 October 2007Return made up to 25/09/07; full list of members
  • 363(287) ‐ Registered office changed on 08/10/07
(7 pages)
8 October 2007Return made up to 25/09/07; full list of members (7 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 October 2006Return made up to 25/09/06; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 October 2006Return made up to 25/09/06; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 October 2005Return made up to 25/09/05; full list of members (7 pages)
5 October 2005Return made up to 25/09/05; full list of members (7 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (1 page)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 December 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 December 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
6 October 2004Return made up to 25/09/04; full list of members (7 pages)
6 October 2004Return made up to 25/09/04; full list of members (7 pages)
20 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 October 2003Return made up to 25/09/03; full list of members (7 pages)
2 October 2003Return made up to 25/09/03; full list of members (7 pages)
23 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (1 page)
23 May 2003New director appointed (1 page)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
2 October 2002Return made up to 25/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
(7 pages)
2 October 2002Return made up to 25/09/02; full list of members (7 pages)
18 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 June 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
28 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 September 2001Return made up to 25/09/01; full list of members (7 pages)
28 September 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/01
(7 pages)
28 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2001Accounts for a small company made up to 31 December 1999 (2 pages)
28 January 2001Accounts for a small company made up to 31 December 1999 (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
9 January 2001Registered office changed on 09/01/01 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page)
9 January 2001Registered office changed on 09/01/01 from: totara park house 34/36 grays inn road london WC1X 8NN (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
5 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
29 September 2000Return made up to 25/09/00; full list of members (7 pages)
29 September 2000Return made up to 25/09/00; full list of members (7 pages)
22 May 2000Amended accounts made up to 31 December 1998 (3 pages)
22 May 2000Amended accounts made up to 31 December 1998 (3 pages)
23 February 2000Accounts for a small company made up to 31 December 1998 (3 pages)
23 February 2000Accounts for a small company made up to 31 December 1998 (3 pages)
29 November 1999Return made up to 25/09/99; full list of members (8 pages)
29 November 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
16 December 1998Accounts for a small company made up to 31 December 1997 (3 pages)
16 December 1998Accounts for a small company made up to 31 December 1997 (3 pages)
16 November 1998Return made up to 25/09/98; no change of members (6 pages)
16 November 1998Return made up to 25/09/98; no change of members (6 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
22 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
21 July 1998Accounts for a small company made up to 31 December 1996 (3 pages)
21 July 1998Accounts for a small company made up to 31 December 1996 (3 pages)
19 June 1998Registered office changed on 19/06/98 from: 34 john street london WC1N 2AT (1 page)
19 June 1998Registered office changed on 19/06/98 from: 34 john street london WC1N 2AT (1 page)
12 October 1997Return made up to 25/09/97; full list of members (6 pages)
12 October 1997Return made up to 25/09/97; full list of members (6 pages)
2 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
2 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
25 November 1996Return made up to 25/09/96; no change of members (4 pages)
25 November 1996Return made up to 25/09/96; no change of members (4 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 October 1995Return made up to 25/09/95; no change of members (4 pages)
11 October 1995Return made up to 25/09/95; no change of members (4 pages)
20 February 1995Accounts for a small company made up to 31 December 1993 (4 pages)
20 February 1995Accounts for a small company made up to 31 December 1993 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
14 September 1993Accounts for a small company made up to 31 December 1992 (4 pages)
14 September 1993Accounts for a small company made up to 31 December 1992 (4 pages)
21 October 1992Full accounts made up to 31 December 1991 (10 pages)
21 October 1992Full accounts made up to 31 December 1991 (10 pages)
16 December 1991Full accounts made up to 31 December 1990 (12 pages)
16 December 1991Full accounts made up to 31 December 1990 (12 pages)
2 May 1991Full accounts made up to 31 December 1989 (9 pages)
2 May 1991Full accounts made up to 31 December 1989 (9 pages)
21 January 1990Full accounts made up to 31 December 1988 (9 pages)
21 January 1990Full accounts made up to 31 December 1988 (9 pages)
20 March 1989Full accounts made up to 31 December 1986 (9 pages)
20 March 1989Full accounts made up to 31 December 1987 (8 pages)
20 March 1989Full accounts made up to 31 December 1987 (8 pages)
20 March 1989Full accounts made up to 31 December 1986 (9 pages)
24 September 1985Incorporation (13 pages)
24 September 1985Incorporation (13 pages)