Company Name20/20 Speed Networking Limited
Company StatusDissolved
Company Number08375671
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 2 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Wesley Antoine Mendy
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2015(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Scottish Mutual House 27-29 North Stree
Hornchurch
Essex
RM11 1RS
Director NameMrs Samantha Yoke-Pang Mendy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Clydesdale Road
Hornchurch
Essex
RM11 1AJ

Location

Registered Address3rd Floor, Scottish Mutual House
27-29 North Street
Hornchurch
Essex
RM11 1RS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Samantha Yoke-pang Mendy
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
2 September 2015Appointment of Mr Wesley Antoine Mendy as a director on 7 August 2015 (2 pages)
2 September 2015Appointment of Mr Wesley Antoine Mendy as a director on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Samantha Yoke-Pang Mendy as a director on 8 August 2015 (1 page)
2 September 2015Appointment of Mr Wesley Antoine Mendy as a director on 7 August 2015 (2 pages)
2 September 2015Termination of appointment of Samantha Yoke-Pang Mendy as a director on 8 August 2015 (1 page)
2 September 2015Termination of appointment of Samantha Yoke-Pang Mendy as a director on 8 August 2015 (1 page)
2 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(3 pages)
2 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(3 pages)
27 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
27 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 (1 page)
25 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
25 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10
(3 pages)
20 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10
(3 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)