London
W1B 1LZ
Website | www.twentytwentylaw.co.uk/ |
---|---|
Telephone | 020 34026220 |
Telephone region | London |
Registered Address | 30 Portland Place London W1B 1LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£78,403 |
Cash | £115,257 |
Current Liabilities | £287,719 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 July 2011 | Delivered on: 15 July 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | Application to strike the company off the register (3 pages) |
16 August 2016 | Application to strike the company off the register (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
29 December 2014 | Registered office address changed from Fifth Floor 133 Houndsditch London EC3A 7BX to 30 Portland Place London W1B 1LZ on 29 December 2014 (2 pages) |
29 December 2014 | Registered office address changed from Fifth Floor 133 Houndsditch London EC3A 7BX to 30 Portland Place London W1B 1LZ on 29 December 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 February 2012 | Director's details changed for Mr David Mark Greenhalgh-Todd on 28 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Director's details changed for Mr David Mark Greenhalgh-Todd on 28 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 June 2011 | Registered office address changed from 133 Houndsditch London EC3A 7BX on 27 June 2011 (2 pages) |
27 June 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (2 pages) |
27 June 2011 | Registered office address changed from 133 Houndsditch London EC3A 7BX on 27 June 2011 (2 pages) |
27 June 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (2 pages) |
20 April 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages) |
20 April 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages) |
18 April 2011 | Registered office address changed from 20-21 Took's Court London EC4A 1LB on 18 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from 20-21 Took's Court London EC4A 1LB on 18 April 2011 (2 pages) |
15 March 2011 | Company name changed dgt law LIMITED\certificate issued on 15/03/11
|
15 March 2011 | Company name changed dgt law LIMITED\certificate issued on 15/03/11
|
11 March 2011 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 March 2011 (2 pages) |
24 February 2011 | Incorporation
|
24 February 2011 | Incorporation
|
24 February 2011 | Incorporation
|