Stratford Road
Sandy
Bedfordshire
SG19 2AB
Secretary Name | Mr Nicholas Frederick Jude |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 January 2009(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pilot Boat Inn Station Road Bembridge Isle Of Wight PO35 5NN |
Director Name | Roger Tobias McKerlie |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Pantyles Nightingale Lane Sevenoaks Kent TN14 6BX |
Secretary Name | Mr Martin John Hall |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottage Farm Stratford Road Sandy Bedfordshire SG19 2AB |
Director Name | Lucy Jane Barker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 June 2002) |
Role | MD |
Correspondence Address | 5 Hookstone Avenue Harrogate North Yorkshire HG2 8ER |
Secretary Name | Nicholas Frederick Jude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 2006) |
Role | Company Director |
Correspondence Address | Apartment 124 Baltic Quay 1 Sweden Gate Surrey Quays London SE16 7TG |
Secretary Name | Ms Dhanaluxmi Mahendran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 46c Boscombe Road Shepherds Bush London W12 9HU |
Director Name | Ms Dhanaluxmi Mahendran |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46c Boscombe Road Shepherds Bush London W12 9HU |
Director Name | Mr Mark Stuart Blaylock |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 November 2008) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 27 The Drove Preston Park Brighton East Sussex BN1 5AF |
Director Name | Julian Michael Berry |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 November 2007) |
Role | Advertising Manager |
Correspondence Address | 12 Clayton Way Cowley Uxbridge Middlesex UB8 3AL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £22,813 |
Current Liabilities | £90,018 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
17 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2010 | Liquidators statement of receipts and payments to 15 April 2010 (5 pages) |
20 April 2010 | Liquidators' statement of receipts and payments to 15 April 2010 (5 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from northburgh house 10 northburgh street london EC1V oat (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from northburgh house 10 northburgh street london EC1V oat (1 page) |
23 April 2009 | Resolutions
|
23 April 2009 | Statement of affairs with form 4.19 (4 pages) |
23 April 2009 | Appointment of a voluntary liquidator (1 page) |
23 April 2009 | Statement of affairs with form 4.19 (4 pages) |
23 April 2009 | Appointment of a voluntary liquidator (1 page) |
23 April 2009 | Resolutions
|
14 January 2009 | Secretary appointed mr nicholas frederick jude (1 page) |
14 January 2009 | Appointment terminated director mark blaylock (1 page) |
14 January 2009 | Appointment Terminated Director mark blaylock (1 page) |
14 January 2009 | Secretary appointed mr nicholas frederick jude (1 page) |
2 October 2008 | Appointment Terminated Director and Secretary dhanaluxmi mahendran (1 page) |
2 October 2008 | Appointment terminated director and secretary dhanaluxmi mahendran (1 page) |
12 May 2008 | Return made up to 16/03/08; no change of members (7 pages) |
12 May 2008 | Return made up to 16/03/08; no change of members (7 pages) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
31 August 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
31 August 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
21 April 2007 | Return made up to 16/03/07; full list of members (8 pages) |
21 April 2007 | Return made up to 16/03/07; full list of members (8 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
31 October 2006 | Particulars of mortgage/charge (5 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (5 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
27 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
24 July 2006 | Company name changed 2020 interactive LTD\certificate issued on 24/07/06 (2 pages) |
24 July 2006 | Company name changed 2020 interactive LTD\certificate issued on 24/07/06 (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
27 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
27 March 2006 | New secretary appointed (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
30 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 October 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
6 October 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
2 June 2004 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
2 June 2004 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
11 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
3 May 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
3 May 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
20 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
29 April 2002 | Ad 06/03/02--------- £ si 998@1 (2 pages) |
29 April 2002 | Ad 06/03/02--------- £ si 998@1 (2 pages) |
23 April 2002 | Return made up to 16/03/02; full list of members
|
23 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
2 April 2002 | Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page) |
9 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
9 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
14 August 2001 | Accounting reference date shortened from 30/11/01 to 30/04/01 (1 page) |
14 August 2001 | Accounting reference date shortened from 30/11/01 to 30/04/01 (1 page) |
8 July 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
8 July 2001 | Accounting reference date shortened from 28/02/01 to 30/11/00 (1 page) |
8 July 2001 | Accounting reference date shortened from 28/02/01 to 30/11/00 (1 page) |
8 July 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
18 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
18 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
6 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
3 April 2000 | New secretary appointed;new director appointed (2 pages) |
3 April 2000 | New secretary appointed;new director appointed (2 pages) |
3 April 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
16 March 2000 | Incorporation (15 pages) |
16 March 2000 | Incorporation (15 pages) |