Company Name20 K Limited
Company StatusDissolved
Company Number06702109
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Miles
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2008(1 day after company formation)
Appointment Duration8 years, 3 months (closed 20 December 2016)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address357 Hermitage Lane
Barming
Maidstone
Kent
ME16 9NT
Director NameTracey Jane Woolmore
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2008(1 day after company formation)
Appointment Duration8 years, 3 months (closed 20 December 2016)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Sydney Road
Bexleyheath
Kent
DA6 8HG
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusClosed
Appointed18 September 2008(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Director NameCLM Contracts Ltd (Corporation)
StatusClosed
Appointed19 September 2008(1 day after company formation)
Appointment Duration8 years, 3 months (closed 20 December 2016)
Correspondence AddressWestcombe House 29 Essex Road
Dartford
Kent
DA1 2AU
Director NamePovey Little Directors Limited (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Clm Contracts LTD
50.00%
Ordinary
25 at £1David Miles
25.00%
Ordinary
25 at £1Tracey Woolmore
25.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
26 September 2016Application to strike the company off the register (3 pages)
26 September 2016Application to strike the company off the register (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
6 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
7 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
1 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
21 January 2014Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(6 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
4 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
1 October 2010Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Tracey Jane Woolmore on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Tracey Jane Woolmore on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Tracey Jane Woolmore on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Clm Contracts Ltd on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Clm Contracts Ltd on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Clm Contracts Ltd on 1 October 2009 (2 pages)
1 October 2010Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages)
1 October 2010Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages)
15 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 January 2010Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
8 January 2010Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
4 November 2009Statement of capital following an allotment of shares on 23 September 2008
  • GBP 99
(4 pages)
4 November 2009Statement of capital following an allotment of shares on 23 September 2008
  • GBP 99
(4 pages)
19 January 2009Director's change of particulars / david miles / 17/11/2008 (1 page)
19 January 2009Director's change of particulars / david miles / 17/11/2008 (1 page)
23 September 2008Director appointed david miles (1 page)
23 September 2008Director appointed david miles (1 page)
23 September 2008Director appointed tracey jane woolmore (2 pages)
23 September 2008Appointment terminated director povey little directors LIMITED (1 page)
23 September 2008Director appointed clm contracts LTD (2 pages)
23 September 2008Director appointed tracey jane woolmore (2 pages)
23 September 2008Appointment terminated director povey little directors LIMITED (1 page)
23 September 2008Director appointed clm contracts LTD (2 pages)
18 September 2008Incorporation (13 pages)
18 September 2008Incorporation (13 pages)