Company NameDonewith No. 20 Limited
DirectorsMorgan Lewis Jones and Ian Richard Watson
Company StatusDissolved
Company Number03901016
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 3 months ago)
Previous NameAshtenne Properties Limited

Business Activity

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

Directors

Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Dove House
Annables Lane
Harpenden
Hertfordshire
AL5 3PR
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusCurrent
Appointed30 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8/9 Northumberland Street
London
WC2N 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 2005Dissolved (1 page)
27 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
27 May 2005Liquidators statement of receipts and payments (5 pages)
13 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 August 2004Declaration of solvency (3 pages)
13 August 2004Appointment of a voluntary liquidator (1 page)
1 June 2004Company name changed ashtenne properties LIMITED\certificate issued on 01/06/04 (2 pages)
12 January 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 January 2004Return made up to 30/12/03; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 January 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
14 January 2002Auditor's resignation (1 page)
10 January 2002Return made up to 30/12/01; full list of members (6 pages)
8 May 2001Full accounts made up to 31 December 2000 (11 pages)
17 January 2001Return made up to 30/12/00; full list of members (6 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (1 page)
28 April 2000Particulars of mortgage/charge (6 pages)
25 April 2000Particulars of mortgage/charge (31 pages)
21 March 2000Particulars of mortgage/charge (5 pages)
21 March 2000Particulars of mortgage/charge (5 pages)
21 March 2000Particulars of mortgage/charge (5 pages)
21 March 2000Particulars of mortgage/charge (5 pages)
21 March 2000Particulars of mortgage/charge (5 pages)
21 March 2000Particulars of mortgage/charge (5 pages)
21 March 2000Particulars of mortgage/charge (5 pages)
21 March 2000Particulars of mortgage/charge (5 pages)
21 March 2000Particulars of mortgage/charge (5 pages)
21 March 2000Particulars of mortgage/charge (5 pages)
21 March 2000Particulars of mortgage/charge (5 pages)
21 March 2000Particulars of mortgage/charge (5 pages)
21 March 2000Particulars of mortgage/charge (5 pages)
21 March 2000Particulars of mortgage/charge (5 pages)
21 March 2000Particulars of mortgage/charge (5 pages)
21 March 2000Particulars of mortgage/charge (5 pages)
18 March 2000Particulars of mortgage/charge (5 pages)
18 March 2000Particulars of mortgage/charge (5 pages)
17 February 2000Particulars of mortgage/charge (5 pages)
6 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)