Company NameEighty Twenty Advertising Limited
Company StatusDissolved
Company Number04266679
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)
Previous NameLOZ Simpson Advertising Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameCamilla Roper Simpson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(same day as company formation)
RoleSecretary
Correspondence Address11 Woolneigh Street
Fulham
London
SW6 3AU
Director NameLaurence Antony Simpson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(same day as company formation)
RoleCreative Writer
Correspondence Address84 Streatham Court
Streatham High Road
London
SW16 1DJ
Secretary NameCamilla Roper Simpson
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleSecretary
Correspondence Address11 Woolneigh Street
Fulham
London
SW6 3AU
Director NameMaxwell John Burt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 February 2004)
RoleAdvertising Executive
Correspondence Address35 Campden Hill Gate
Duchess Of Bedfords Walk
London
Greater London
W8 7QJ
Director NameJonathan Charles William Hall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 27 June 2003)
RoleAdvertiser
Correspondence Address22 Bannerman Road
Petersfield
Hampshire
GU32 2HQ
Director NameMr Andrew Timothy Lawson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 27 June 2003)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodhill House
Kentish Lane
Essendon
Hertfordshire
AL9 6JY
Director NameMr Matthew William Simkins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 27 June 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Dippenhall Street, Crondall
Farnham
Surrey
GU10 5NX
Secretary NameMr Matthew William Simkins
NationalityBritish
StatusResigned
Appointed25 November 2002(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 27 June 2003)
RoleCon\
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Dippenhall Street, Crondall
Farnham
Surrey
GU10 5NX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address151 Putney High Street
Putney
London
SW15 1TA
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
12 July 2006Application for striking-off (2 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
2 September 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
23 February 2004Director resigned (1 page)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
10 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
3 September 2001Registered office changed on 03/09/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
3 September 2001Director resigned (1 page)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Secretary resigned;director resigned (1 page)