2020 HOMES LIMITED

Register to unlock more data on OkredoRegister

2020 HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06477883

Incorporation date

21/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard House 7, Newman Road, Bromley, Kent BR1 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2008)
dot icon06/01/2026
Final Gazette dissolved following liquidation
dot icon06/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon09/04/2025
Liquidators' statement of receipts and payments to 2025-02-15
dot icon24/03/2025
Registered office address changed from 5/7 Ravensbourne Road Bromley Kent BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24
dot icon28/02/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/02/2024
Statement of affairs
dot icon20/02/2024
Resolutions
dot icon20/02/2024
Appointment of a voluntary liquidator
dot icon20/02/2024
Registered office address changed from Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ United Kingdom to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 2024-02-20
dot icon10/10/2023
Termination of appointment of Mohammed Arif Mushtaq as a director on 2023-10-02
dot icon09/10/2023
Appointment of Mrs Sofia Tabasum Mushtaq as a director on 2023-10-02
dot icon06/10/2023
Notification of Sofia Tabasum Mushtaq as a person with significant control on 2023-10-02
dot icon06/10/2023
Cessation of Mohammed Arif Mushtaq as a person with significant control on 2023-10-02
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon14/10/2022
Termination of appointment of Mobasshar Niaz as a director on 2022-10-11
dot icon13/10/2022
Appointment of Mr Mohammed Arif Mushtaq as a director on 2022-10-11
dot icon13/10/2022
Notice of removal of a director
dot icon13/10/2022
Termination of appointment of Sofia Tabasum Mushtaq as a director on 2022-10-11
dot icon04/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/05/2021
Compulsory strike-off action has been discontinued
dot icon24/05/2021
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon01/02/2021
Confirmation statement made on 2021-01-21 with updates
dot icon22/10/2020
Previous accounting period shortened from 2020-02-28 to 2019-12-31
dot icon25/09/2020
Termination of appointment of Mohammed Arif Mushtaq as a director on 2020-02-01
dot icon25/09/2020
Appointment of Mrs Sofia Tabasum Mushtaq as a director on 2020-02-01
dot icon25/09/2020
Termination of appointment of Sofia Tabasum Mushtaq as a secretary on 2020-02-01
dot icon17/03/2020
Micro company accounts made up to 2019-02-28
dot icon27/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon13/05/2019
Amended total exemption full accounts made up to 2018-02-28
dot icon23/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon22/01/2019
Registered office address changed from 1 University Boulevard Middlesbrough TS1 3BB United Kingdom to Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ on 2019-01-22
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon24/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon15/01/2018
Registered office address changed from Oakleigh Tamworth Road Keresley End Coventry West Midlands CV7 8JJ to 1 University Boulevard Middlesbrough TS1 3BB on 2018-01-15
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon29/11/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon05/07/2017
Termination of appointment of Euan Atma Row as a director on 2017-07-05
dot icon28/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/05/2016
Previous accounting period shortened from 2016-03-31 to 2016-02-28
dot icon07/03/2016
Appointment of Mr Euan Atma Row as a director on 2016-03-04
dot icon02/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Director's details changed for Mr Mohammed Arif Mushtaq on 2015-04-07
dot icon13/04/2015
Secretary's details changed for Sofia Tabasum Mushtaq on 2015-04-07
dot icon27/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon08/01/2015
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon20/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon01/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon01/02/2012
Accounts for a dormant company made up to 2012-01-31
dot icon05/05/2011
Accounts for a dormant company made up to 2011-01-31
dot icon28/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon19/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon07/02/2010
Director's details changed for Mohammed Arif Mushtaq on 2010-02-07
dot icon25/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/03/2009
Return made up to 21/01/09; full list of members
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
Registered office changed on 18/02/08 from: 1 brook court, blakeney road beckenham kent BR3 1HG
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,936.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
06/10/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.22M
-
0.00
3.94K
-
2021
15
1.22M
-
0.00
3.94K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

1.22M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.94K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
21/01/2008 - 21/01/2008
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
21/01/2008 - 21/01/2008
5153
Mr Mohammed Arif Mushtaq
Director
21/01/2008 - 01/02/2020
74
Mr Mohammed Arif Mushtaq
Director
11/10/2022 - 02/10/2023
74
Mrs Sofia Tabasum Mushtaq
Director
02/10/2023 - Present
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About 2020 HOMES LIMITED

2020 HOMES LIMITED is an(a) Dissolved company incorporated on 21/01/2008 with the registered office located at Leonard House 7, Newman Road, Bromley, Kent BR1 1RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of 2020 HOMES LIMITED?

toggle

2020 HOMES LIMITED is currently Dissolved. It was registered on 21/01/2008 and dissolved on 06/01/2026.

Where is 2020 HOMES LIMITED located?

toggle

2020 HOMES LIMITED is registered at Leonard House 7, Newman Road, Bromley, Kent BR1 1RJ.

What does 2020 HOMES LIMITED do?

toggle

2020 HOMES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does 2020 HOMES LIMITED have?

toggle

2020 HOMES LIMITED had 15 employees in 2021.

What is the latest filing for 2020 HOMES LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved following liquidation.