Company NameTrust20 Limited
Company StatusDissolved
Company Number06770563
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 4 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameAnthony Rosier
NationalityBritish
StatusClosed
Appointed09 May 2012(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 23 December 2014)
RoleCompany Director
Correspondence Address20a Shenley Road
Borehamwood
Herts
WD6 1DR
Director NameWoods Bars Ltd (Corporation)
StatusClosed
Appointed18 March 2011(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 23 December 2014)
Correspondence Address20-22 Shenley Road
Borehamwood
Hertfordshire
WD6 1DR
Director NameRonald Bull
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Langley Close
St Ives
Cambridgeshire
PE27 5SE
Director NameSarah Califf
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(8 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Northumberland Road
North Harrow
Middlesex
HA2 7RB
Director NameMr Anthony Rosier
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2010(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Shenley Road
Borehamwood
Hertfordshire
WD6 1DR
Director NameMiss Sarah Califf
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(1 year, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 22 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Farm Way
Bushey
Herts
WD23 3TA
Director NameMr Anthony Rosier
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(1 year, 5 months after company formation)
Appointment Duration10 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Shenley Road
Borehamwood
Hertfordshire
WD6 1DR
Secretary NameMPAR Direct Ltd (Corporation)
StatusResigned
Appointed10 December 2008(same day as company formation)
Correspondence Address11a Shenley Road
Borehamwood
Hertfordshire
WD6 1AD

Location

Registered Address75-78 Shenley Road
Borehamwood
Hertfordshire
WD6 1EH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

30k at 2Anthony Rosier
75.00%
Ordinary
10k at 2Anthony Rosier
25.00%
Ordinary

Financials

Year2014
Turnover£28,508
Net Worth£159,026
Cash£79,900
Current Liabilities£79,299

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Compulsory strike-off action has been suspended (1 page)
26 February 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2012Compulsory strike-off action has been suspended (1 page)
1 November 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012Appointment of Anthony Rosier as a secretary on 9 May 2012 (2 pages)
19 June 2012Appointment of Anthony Rosier as a secretary on 9 May 2012 (2 pages)
19 June 2012Appointment of Anthony Rosier as a secretary on 9 May 2012 (2 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
12 September 2011Notice of completion of voluntary arrangement (6 pages)
12 September 2011Notice of completion of voluntary arrangement (6 pages)
31 March 2011Registered office address changed from 20-22 Shenley Road Borehamwood Hertfordshire WD6 1DR England on 31 March 2011 (1 page)
31 March 2011Registered office address changed from 20-22 Shenley Road Borehamwood Hertfordshire WD6 1DR England on 31 March 2011 (1 page)
22 March 2011Appointment of Woods Bars Ltd as a director (2 pages)
22 March 2011Appointment of Woods Bars Ltd as a director (2 pages)
22 March 2011Termination of appointment of Anthony Rosier as a director (1 page)
22 March 2011Termination of appointment of Anthony Rosier as a director (1 page)
14 December 2010Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
14 December 2010Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
13 July 2010Termination of appointment of Sarah Califf as a director (1 page)
13 July 2010Appointment of Mr Anthony Rosier as a director (2 pages)
13 July 2010Termination of appointment of Sarah Califf as a director (1 page)
13 July 2010Appointment of Mr Anthony Rosier as a director (2 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2010Termination of appointment of Anthony Rosier as a director (1 page)
19 May 2010Termination of appointment of Anthony Rosier as a director (1 page)
19 May 2010Appointment of Miss Sarah Califf as a director (2 pages)
19 May 2010Appointment of Miss Sarah Califf as a director (2 pages)
13 May 2010Director's details changed for Sarah Califf on 10 October 2009 (1 page)
13 May 2010Director's details changed for Sarah Califf on 10 October 2009 (1 page)
13 January 2010Appointment of Mr Anthony Rosier as a director (2 pages)
13 January 2010Termination of appointment of Mpar Direct Ltd as a secretary (1 page)
13 January 2010Termination of appointment of Sarah Califf as a director (1 page)
13 January 2010Termination of appointment of Sarah Califf as a director (1 page)
13 January 2010Termination of appointment of Mpar Direct Ltd as a secretary (1 page)
13 January 2010Appointment of Mr Anthony Rosier as a director (2 pages)
13 January 2010Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 13 January 2010 (1 page)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 80,000
(4 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders
Statement of capital on 2009-12-10
  • GBP 80,000
(4 pages)
22 October 2009Registered office address changed from 11a Shenley Road Borehamwood Hertfordshire WD6 1AD on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 11a Shenley Road Borehamwood Hertfordshire WD6 1AD on 22 October 2009 (1 page)
8 September 2009Director appointed sarah califf (1 page)
8 September 2009Director appointed sarah califf (1 page)
2 September 2009Registered office changed on 02/09/2009 from unit 4 imperial place maxwell road borehamwood herts WD6 1SN (1 page)
2 September 2009Registered office changed on 02/09/2009 from unit 4 imperial place maxwell road borehamwood herts WD6 1SN (1 page)
11 July 2009Appointment terminated director ronald bull (1 page)
11 July 2009Appointment terminated director ronald bull (1 page)
6 April 2009Director's change of particulars / ronald bull / 20/03/2009 (1 page)
6 April 2009Director's change of particulars / ronald bull / 20/03/2009 (1 page)
6 April 2009Registered office changed on 06/04/2009 from 36 beeson close st neots cambridgeshire PE19 6NE (1 page)
6 April 2009Registered office changed on 06/04/2009 from 36 beeson close st neots cambridgeshire PE19 6NE (1 page)
10 December 2008Incorporation (14 pages)
10 December 2008Incorporation (14 pages)