Company Name2020 Secretarial Limited
Company StatusDissolved
Company Number05269573
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameShelfco 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 Paul Kerr Ashton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2020(15 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Peter Loring Drown
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2020(15 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Stephen Kelly
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NamePB24 Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.2020.co.uk/
Email address[email protected]
Telephone020 72463030
Telephone regionLondon

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £12020ca LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Application to strike the company off the register (3 pages)
2 November 2020Change of details for Bm 2020 Limited as a person with significant control on 1 September 2020 (2 pages)
2 November 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
29 May 2020Appointment of Mr Paul Kerr Ashton as a director on 26 May 2020 (2 pages)
28 May 2020Termination of appointment of Pb24 Limited as a secretary on 26 May 2020 (1 page)
28 May 2020Cessation of Pb24 Limited as a person with significant control on 26 May 2020 (1 page)
28 May 2020Notification of Bm 2020 Limited as a person with significant control on 26 May 2020 (2 pages)
28 May 2020Termination of appointment of Stephen Kelly as a director on 26 May 2020 (1 page)
27 May 2020Appointment of Mr Peter Drown as a director on 26 May 2020 (2 pages)
16 March 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
28 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
28 October 2019Secretary's details changed for 2020Ca Limited on 8 March 2019 (1 page)
28 October 2019Change of details for 2020Ca Limited as a person with significant control on 8 March 2019 (2 pages)
22 January 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
16 November 2018Director's details changed for Mr Stephen Kelly on 1 June 2018 (2 pages)
16 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
22 December 2016Secretary's details changed for 2020Ca Limited on 18 August 2016 (1 page)
22 December 2016Secretary's details changed for 2020Ca Limited on 18 August 2016 (1 page)
15 November 2016Registered office address changed from C/O 2020 Chartered Accountants 1 st Andrew`S Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page)
15 November 2016Registered office address changed from C/O 2020 Chartered Accountants 1 st Andrew`S Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
30 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
17 December 2014Annual return made up to 26 October 2014
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 26 October 2014
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
9 April 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
9 April 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
11 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
17 June 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
17 June 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
13 March 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
13 March 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
16 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
7 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
9 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (14 pages)
13 April 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
13 April 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
26 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (19 pages)
26 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (19 pages)
27 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
27 July 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
19 March 2009Return made up to 26/10/08; full list of members (5 pages)
19 March 2009Director's change of particulars / stephen kelly / 30/09/2008 (1 page)
19 March 2009Director's change of particulars / stephen kelly / 30/09/2008 (1 page)
19 March 2009Return made up to 26/10/08; full list of members (5 pages)
17 February 2009Director's change of particulars / stephen kelly / 13/02/2009 (1 page)
17 February 2009Director's change of particulars / stephen kelly / 13/02/2009 (1 page)
18 August 2008Amended accounts made up to 31 October 2007 (5 pages)
18 August 2008Amended accounts made up to 31 October 2007 (5 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
2 January 2008Return made up to 26/10/07; no change of members (5 pages)
2 January 2008Return made up to 26/10/07; no change of members (5 pages)
16 November 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
16 November 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
14 November 2006Return made up to 26/10/06; full list of members (2 pages)
14 November 2006Return made up to 26/10/06; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
20 October 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
31 October 2005Return made up to 26/10/05; full list of members (2 pages)
31 October 2005Return made up to 26/10/05; full list of members (2 pages)
22 March 2005Company name changed shelfco LIMITED\certificate issued on 22/03/05 (2 pages)
22 March 2005Company name changed shelfco LIMITED\certificate issued on 22/03/05 (2 pages)
26 October 2004Incorporation (12 pages)
26 October 2004Incorporation (12 pages)