Company Name20010 UK Limited
Company StatusDissolved
Company Number07634015
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Belinda Caroline Stronach
Date of BirthMay 1966 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed28 June 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 10 March 2015)
RolePresident
Country of ResidenceCanada
Correspondence Address337 Magna Drive
Aurora
Ontario
L4g 7k1
Canada
Director NameAlon Samuel Ossip
Date of BirthAugust 1963 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed25 April 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 10 March 2015)
RoleChief Executive Officer
Country of ResidenceCanada
Correspondence Address455 Magna Drive
Aurora
Ontario
L4g 7a9
Canada
Director NameGiovanni David Simonetti
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed25 April 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 10 March 2015)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address455 Magna Drive
Aurora
Ontario
L4g 7a9
Canada
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusClosed
Appointed20 January 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 10 March 2015)
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameRandall John Tipping
Date of BirthMay 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Executive
Country of ResidenceCanada
Correspondence Address98 Windham Trail
Aurora
Ontario
Lg4 5i5
Director NameStefan Wierzbinski
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleFinance Director
Country of ResidenceAustria
Correspondence Address4/6 Fichtnergasse
Vienna
A-1130
Austria

Location

Registered AddressWalsingham House
35 Seething Lane
London
EC3N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.6m at £12282658 Ontario Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£3,771,243
Cash£3,766,182
Current Liabilities£7,450

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
13 November 2014Application to strike the company off the register (3 pages)
13 November 2014Application to strike the company off the register (3 pages)
29 September 2014Full accounts made up to 31 December 2013 (10 pages)
29 September 2014Full accounts made up to 31 December 2013 (10 pages)
11 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(15 pages)
11 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(15 pages)
18 February 2014Statement by directors (2 pages)
18 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 February 2014Statement of capital on 18 February 2014
  • GBP 1
(4 pages)
18 February 2014Solvency statement dated 31/01/14 (1 page)
18 February 2014Solvency statement dated 31/01/14 (1 page)
18 February 2014Statement of capital on 18 February 2014
  • GBP 1
(4 pages)
18 February 2014Statement by directors (2 pages)
18 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2013 (17 pages)
24 January 2014Second filing of AR01 previously delivered to Companies House made up to 13 May 2013 (17 pages)
23 January 2014Registered office address changed from , C/O William Evans & Partners, 20 Harcourt Street, London, W1H 4HG on 23 January 2014 (1 page)
23 January 2014Registered office address changed from , C/O William Evans & Partners, 20 Harcourt Street, London, W1H 4HG on 23 January 2014 (1 page)
22 January 2014Appointment of K.R.B. (Secretaries) Limited as a secretary on 20 January 2014 (2 pages)
22 January 2014Appointment of K.R.B. (Secretaries) Limited as a secretary on 20 January 2014 (2 pages)
18 September 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/01/2014
(7 pages)
18 September 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/01/2014
(7 pages)
17 September 2013Director's details changed for Alon Samuel Ossip on 26 April 2013 (3 pages)
17 September 2013Director's details changed for Giovanni David Simonetti on 28 April 2013 (3 pages)
17 September 2013Director's details changed for Ms Belinda Caroline Stronach on 26 April 2013 (3 pages)
17 September 2013Director's details changed for Ms Belinda Caroline Stronach on 26 April 2013 (3 pages)
17 September 2013Director's details changed for Alon Samuel Ossip on 26 April 2013 (3 pages)
17 September 2013Director's details changed for Giovanni David Simonetti on 28 April 2013 (3 pages)
22 July 2013Full accounts made up to 31 December 2012 (13 pages)
22 July 2013Full accounts made up to 31 December 2012 (13 pages)
8 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 3,639,864
(4 pages)
8 May 2013Appointment of Alon Samuel Ossip as a director on 25 April 2013 (3 pages)
8 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 3,639,864
(4 pages)
8 May 2013Appointment of Giovanni David Simonetti as a director on 25 April 2013 (4 pages)
8 May 2013Appointment of Giovanni David Simonetti as a director on 25 April 2013 (4 pages)
8 May 2013Appointment of Alon Samuel Ossip as a director on 25 April 2013 (3 pages)
11 October 2012Full accounts made up to 31 December 2011 (12 pages)
11 October 2012Full accounts made up to 31 December 2011 (12 pages)
25 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
18 June 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
18 June 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
25 August 2011Registered office address changed from , C/O Sidley Austin Llp Woolgate Exchange, 25 Basinghall Street, London, EC2V 5HA on 25 August 2011 (2 pages)
25 August 2011Registered office address changed from , C/O Sidley Austin Llp Woolgate Exchange, 25 Basinghall Street, London, EC2V 5HA on 25 August 2011 (2 pages)
21 July 2011Appointment of Ms Belinda Caroline Stronach as a director (3 pages)
21 July 2011Appointment of Ms Belinda Caroline Stronach as a director (3 pages)
21 July 2011Termination of appointment of Randall Tipping as a director (2 pages)
21 July 2011Termination of appointment of Randall Tipping as a director (2 pages)
21 July 2011Termination of appointment of Stefan Wierzbinski as a director (2 pages)
21 July 2011Termination of appointment of Stefan Wierzbinski as a director (2 pages)
1 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 3,139,864.00
(5 pages)
1 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 3,139,864.00
(5 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)