Company NameTwenty Northdown Street  Limited
Company StatusDissolved
Company Number06427834
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTimothy Gledstone
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address248 Ferndale Road
London
SW9 8FR
Director NameMurray Levinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address248 Ferndale Road
London
SW9 8FR
Director NameMr Henry Raglan Squire
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address248 Ferndale Road
London
SW9 8FR
Director NameMr Michael James Squire
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address248 Ferndale Road
London
SW9 8FR
Secretary NameMs Clelia Filipe
NationalityPortuguese
StatusClosed
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address248 Ferndale Road
London
SW9 8FR
Director NameMr Paul Douglas Harrison
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address40 Burton Road
Kingston-Upon-Thames
Surrey
KT2 5TF
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address248 Ferndale Road
London
SW9 8FR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
20 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
15 November 2019Register inspection address has been changed from 77 Wicklow Street London WC1X 9JY United Kingdom to 248 Ferndale Road London SW9 8FR (1 page)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 June 2017Registered office address changed from 77 Wicklow Street London WC1X 9JY to 248 Ferndale Road London SW9 8FR on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 77 Wicklow Street London WC1X 9JY to 248 Ferndale Road London SW9 8FR on 16 June 2017 (1 page)
15 November 2016Confirmation statement made on 15 November 2016 with updates (8 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (8 pages)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
(5 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
(5 pages)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
2 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 April 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(5 pages)
2 April 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(5 pages)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
22 January 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
22 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(5 pages)
22 January 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
22 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(5 pages)
30 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
1 October 2012Secretary's details changed for Ms Clelia Soares Filipe on 28 September 2012 (1 page)
1 October 2012Secretary's details changed for Ms Clelia Filipe on 28 September 2012 (1 page)
1 October 2012Secretary's details changed for Ms Clelia Filipe on 28 September 2012 (1 page)
1 October 2012Secretary's details changed for Ms Clelia Soares Filipe on 28 September 2012 (1 page)
28 September 2012Director's details changed for Michael James Squire on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Timothy Gledstone on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Michael James Squire on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Timothy Gledstone on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Murray Levinson on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Murray Levinson on 28 September 2012 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 January 2012Director's details changed for Timothy Gledstone on 30 January 2012 (2 pages)
30 January 2012Termination of appointment of Paul Harrison as a director (1 page)
30 January 2012Director's details changed for Timothy Gledstone on 30 January 2012 (2 pages)
30 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (9 pages)
30 January 2012Director's details changed for Murray Levinson on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Michael James Squire on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Michael James Squire on 30 January 2012 (2 pages)
30 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (9 pages)
30 January 2012Director's details changed for Murray Levinson on 30 January 2012 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 January 2012Termination of appointment of Paul Harrison as a director (1 page)
14 February 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
14 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (10 pages)
14 February 2011Director's details changed for Henry Raglan Squire on 1 November 2010 (2 pages)
14 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (10 pages)
14 February 2011Director's details changed for Henry Raglan Squire on 1 November 2010 (2 pages)
14 February 2011Director's details changed for Henry Raglan Squire on 1 November 2010 (2 pages)
17 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
12 February 2010Director's details changed for Paul Harrison on 12 February 2010 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Director's details changed for Michael James Squire on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Paul Harrison on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Michael James Squire on 12 February 2010 (2 pages)
12 February 2010Secretary's details changed for Clelia Soares Filipe on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Henry Raglan Squire on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Henry Raglan Squire on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Murray Levinson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Timothy Gledstone on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Murray Levinson on 12 February 2010 (2 pages)
12 February 2010Secretary's details changed for Clelia Soares Filipe on 12 February 2010 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Director's details changed for Timothy Gledstone on 12 February 2010 (2 pages)
27 February 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
27 February 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Location of debenture register (1 page)
26 February 2009Location of debenture register (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Return made up to 15/11/08; full list of members (5 pages)
26 February 2009Registered office changed on 26/02/2009 from 77 wicklow street london WC1X 9JY (1 page)
26 February 2009Return made up to 15/11/08; full list of members (5 pages)
26 February 2009Registered office changed on 26/02/2009 from 77 wicklow street london WC1X 9JY (1 page)
15 November 2007Incorporation (21 pages)
15 November 2007Incorporation (21 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)