London
EC4V 5BY
Secretary Name | 2020Ca Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 23 October 2012) |
Correspondence Address | 1 St Andrew's Hill London EC4V 5BY |
Secretary Name | Stephen Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 4 Harthall Lane Kings Langley Hertfordshire WD4 8JH |
Director Name | Stephen John Harper |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Tregunter Road London SW10 9LS |
Director Name | Gerrit Erasmus Smit |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 October 2002(6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | 6 Lavender Gate Steels Lane Oxshott Leatherhead Surrey KT22 0RE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O 2020 Chartered Accountants 1 Saint Andrews Hill London EC4V 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £183 |
Cash | £633 |
Current Liabilities | £6,655 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2012 | Application to strike the company off the register (3 pages) |
28 June 2012 | Application to strike the company off the register (3 pages) |
18 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 October 2011 | Withdraw the company strike off application (2 pages) |
18 October 2011 | Withdraw the company strike off application (2 pages) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Voluntary strike-off action has been suspended (1 page) |
10 September 2010 | Voluntary strike-off action has been suspended (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2010 | Application to strike the company off the register (4 pages) |
24 June 2010 | Application to strike the company off the register (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Johannes Henricus Cornelius Van Hoof on 16 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Johannes Henricus Cornelius Van Hoof on 15 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Johannes Henricus Cornelius Van Hoof on 15 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Johannes Henricus Cornelius Van Hoof on 16 March 2010 (2 pages) |
7 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
7 May 2009 | Director's change of particulars / johannes van hoof / 12/02/2009 (1 page) |
7 May 2009 | Director's Change of Particulars / johannes van hoof / 12/02/2009 / HouseName/Number was: , now: torre cardon rural; Street was: 91 copse hill, now: piso 16B; Area was: , now: thames 2334; Post Town was: london, now: buenos aires; Post Code was: SW20 0NZ, now: ; Country was: , now: argentina (1 page) |
7 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
7 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
7 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 March 2007 | Return made up to 26/04/06; full list of members (5 pages) |
13 March 2007 | Return made up to 26/04/06; full list of members (5 pages) |
13 December 2005 | Full accounts made up to 31 May 2005 (12 pages) |
13 December 2005 | Full accounts made up to 31 May 2005 (12 pages) |
29 April 2005 | Return made up to 26/04/05; full list of members (2 pages) |
29 April 2005 | Return made up to 26/04/05; full list of members (2 pages) |
5 October 2004 | Full accounts made up to 31 May 2004 (12 pages) |
5 October 2004 | Full accounts made up to 31 May 2004 (12 pages) |
29 September 2004 | Return made up to 26/04/04; full list of members (6 pages) |
29 September 2004 | Return made up to 26/04/04; full list of members (6 pages) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
5 October 2003 | Full accounts made up to 31 May 2003 (12 pages) |
5 October 2003 | Full accounts made up to 31 May 2003 (12 pages) |
29 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
29 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: c/o 2020 chartered accountants metrocube sir john lyon house 5 high timber street london EC4V 3NX (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: c/o 2020 chartered accountants metrocube sir john lyon house 5 high timber street london EC4V 3NX (1 page) |
28 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
4 March 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 4 harthall lane kings langley hertfordshire WD4 8JH (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 4 harthall lane kings langley hertfordshire WD4 8JH (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
26 April 2002 | Incorporation (18 pages) |
26 April 2002 | Incorporation (18 pages) |