Company Name20Twenty Independent Limited
Company StatusDissolved
Company Number02129037
CategoryPrivate Limited Company
Incorporation Date7 May 1987(36 years, 12 months ago)
Dissolution Date22 April 2016 (8 years ago)
Previous Names9

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Vincenzo Antonio De Stefano
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed13 November 2002(15 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 22 April 2016)
RoleManaging Director Financial Se
Country of ResidenceSpain
Correspondence Address37 Sun Street
London
EC2M 2PL
Director NameMr Simon Jonathan Joseph Ingram
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(5 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 January 1998)
RoleCompany Director
Correspondence AddressHigh Banks Carrington Close
Coombe Park Kingston Hill
Kingston Upon Thames
Surrey
KT2 7JB
Director NameMr Simon Gordon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(5 years, 7 months after company formation)
Appointment Duration9 years (resigned 11 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Secretary NameMr Simon Gordon
NationalityBritish
StatusResigned
Appointed02 December 1992(5 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Director NameAlexander Guy Folland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 1995)
RoleAdministrator
Correspondence AddressOaklands Cadbury Camp Lane
Clapton In Gordano
Bristol
BS20 9SB
Director NameMr Raymond Stuart Morrison
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 January 2000)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Martingales Close
Ham Common
Richmond
Surrey
TW10 7JJ
Director NameMr Peter Richard George
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 1995)
RoleAdministrator
Correspondence Address4 Charlotte Street
Bath
Avon
BA1 2NE
Director NameMr Peter Richard George
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 1995)
RoleAdministrator
Correspondence Address4 Charlotte Street
Bath
Avon
BA1 2NE
Director NameMark Andrew Sexton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2000)
RoleCompliance
Correspondence Address7 Crerar Close
Farnborough
Hampshire
GU14 0PZ
Director NameDerek John Rogers
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressWoodlands High Street
Wanborough
Swindon
Wiltshire
SN4 0AE
Director NameChristopher Peter Fanning
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(13 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 November 2001)
RoleAdministrator
Correspondence Address2 Hatters Court
Redcross Way
London
SE1 1EB
Director NameDr Mark Stephen Martin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 March 2004)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressEarlylands School Lane
West Kingsdown
Kent
TN15 6AL
Director NameMr Christopher Deacon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(14 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 November 2012)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address50 Farringdon Road
London
EC1M 3HE
Secretary NameMr Christopher Deacon
NationalityBritish
StatusResigned
Appointed02 April 2002(14 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 August 2006)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
Hinton Parva
Swindon
Wiltshire
SN4 0DH
Director NameRobin Hardy Johnson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 2004)
RoleOperation Director Financial S
Correspondence AddressRose Cottage
Dixter Road
Northiam
East Sussex
TN31 6LB
Secretary NameMrs Hazel Ward Carter
NationalityBritish
StatusResigned
Appointed08 August 2006(19 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cloisters Avenue
Bickley
Kent
BR2 8AW
Director NameMr Neil Peter Blackburn
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(23 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 November 2012)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address50 Farringdon Road
London
EC1M 3HE

Contact

Websitetotus.com

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2012
Net Worth£34,028
Cash£89,144
Current Liabilities£475,027

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 April 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
11 February 2015Liquidators statement of receipts and payments to 24 October 2014 (16 pages)
11 February 2015Liquidators' statement of receipts and payments to 24 October 2014 (16 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
14 November 2013Registered office address changed from 50 Farringdon Road London EC1M 3HE England on 14 November 2013 (2 pages)
6 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2013Statement of affairs with form 4.19 (7 pages)
6 November 2013Appointment of a voluntary liquidator (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 January 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 570,000
(4 pages)
17 January 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 570,000
(4 pages)
19 December 2012Termination of appointment of Christopher Deacon as a director (1 page)
19 December 2012Termination of appointment of Neil Blackburn as a director (1 page)
19 December 2012Termination of appointment of Hazel Carter as a secretary (1 page)
24 May 2012Registered office address changed from Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 24 May 2012 (1 page)
2 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
16 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
1 November 2010Appointment of Mr Neil Peter Blackburn as a director (2 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
23 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Christopher Deacon on 2 December 2009 (2 pages)
23 December 2009Director's details changed for Christopher Deacon on 2 December 2009 (2 pages)
23 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Vincenzo Antonio De Stefano on 2 December 2009 (2 pages)
23 December 2009Director's details changed for Vincenzo Antonio De Stefano on 2 December 2009 (2 pages)
25 March 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
19 December 2008Return made up to 02/12/08; full list of members (4 pages)
25 June 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
12 December 2007Return made up to 02/12/07; full list of members (4 pages)
4 May 2007Full accounts made up to 30 June 2006 (15 pages)
29 December 2006Return made up to 02/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2006Director's particulars changed (1 page)
31 October 2006Particulars of mortgage/charge (5 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned (1 page)
3 May 2006Full accounts made up to 30 June 2005 (15 pages)
8 March 2006Auditor's resignation (1 page)
21 December 2005Return made up to 02/12/05; full list of members (7 pages)
27 April 2005Full accounts made up to 30 June 2004 (19 pages)
14 December 2004Return made up to 02/12/04; full list of members (7 pages)
10 September 2004Director's particulars changed (1 page)
10 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 June 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 January 2004Auditor's resignation (1 page)
16 December 2003Return made up to 02/12/03; full list of members (8 pages)
3 December 2003Full accounts made up to 30 June 2003 (16 pages)
15 September 2003Nc inc already adjusted 30/06/03 (1 page)
8 September 2003Ad 30/06/03--------- £ si 100000@1=100000 £ ic 470000/570000 (2 pages)
5 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2003Director's particulars changed (1 page)
6 December 2002Return made up to 02/12/02; full list of members (7 pages)
22 November 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
30 September 2002Full accounts made up to 31 December 2001 (13 pages)
5 September 2002Ad 19/08/02--------- £ si 200000@1=200000 £ ic 270000/470000 (2 pages)
29 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2002£ nc 270000/470000 19/08/02 (2 pages)
20 August 2002Particulars of mortgage/charge (3 pages)
25 July 2002Registered office changed on 25/07/02 from: 40A dover street london W1X 3RB (1 page)
15 July 2002Company name changed city independent intermediaries LIMITED\certificate issued on 15/07/02 (2 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
6 March 2002New director appointed (2 pages)
17 December 2001Director resigned (1 page)
23 November 2001Return made up to 02/12/01; full list of members (6 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
23 August 2001Full accounts made up to 31 December 2000 (13 pages)
26 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
3 January 2001Ad 22/12/00--------- £ si 250000@1=250000 £ ic 20000/270000 (2 pages)
2 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 January 2001£ nc 20000/270000 18/12/00 (1 page)
7 December 2000Return made up to 02/12/00; no change of members (6 pages)
27 November 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
12 June 2000Full accounts made up to 31 December 1999 (13 pages)
6 June 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
6 December 1999Return made up to 02/12/99; no change of members (6 pages)
21 November 1999New director appointed (2 pages)
23 June 1999Full accounts made up to 31 December 1998 (12 pages)
2 February 1999Company name changed twenty twenty independent limite d\certificate issued on 03/02/99 (2 pages)
4 January 1999Company name changed twenty twenty independent interm ediaries LIMITED\certificate issued on 05/01/99 (2 pages)
16 December 1998Company name changed city independent intermediaries LIMITED\certificate issued on 17/12/98 (2 pages)
2 December 1998Return made up to 02/12/98; full list of members (6 pages)
9 October 1998Registered office changed on 09/10/98 from: 22 bentinck street london W1M 6AB (1 page)
23 September 1998Company name changed city financial independent inter mediaries LIMITED\certificate issued on 24/09/98 (2 pages)
7 May 1998Full accounts made up to 31 December 1997 (12 pages)
27 January 1998Director resigned (1 page)
4 December 1997Return made up to 02/12/97; full list of members (6 pages)
27 October 1997Registered office changed on 27/10/97 from: 22 bentinck street london W1M 6AB (1 page)
29 September 1997Registered office changed on 29/09/97 from: russell square house 10-12 russell square london WC1B 5EH (1 page)
27 May 1997Full accounts made up to 31 December 1996 (10 pages)
24 January 1997Return made up to 02/12/96; full list of members (6 pages)
9 December 1996Return made up to 02/02/96; full list of members (6 pages)
26 May 1996Full accounts made up to 31 December 1995 (10 pages)
12 December 1995Return made up to 02/12/95; full list of members (6 pages)
12 September 1995Full accounts made up to 31 December 1994 (10 pages)
5 November 1992Company name changed the city financial independent I ntermediaries company LIMITED\certificate issued on 06/11/92 (2 pages)
4 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 February 1992Company name changed the M.I. independent intermediar ies company LIMITED\certificate issued on 13/02/92 (2 pages)
15 February 1991Full accounts made up to 31 December 1989 (12 pages)
21 March 1988Company name changed the M.I. agency company LIMITED\certificate issued on 21/03/88 (2 pages)
16 February 1988Memorandum and Articles of Association (30 pages)
21 October 1987Memorandum and Articles of Association (16 pages)
21 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
2 October 1987Company name changed legibus 927 LIMITED\certificate issued on 01/10/87 (2 pages)
7 May 1987Certificate of Incorporation (1 page)
7 May 1987Incorporation (23 pages)