20TWENTY INDEPENDENT LIMITED

Register to unlock more data on OkredoRegister

20TWENTY INDEPENDENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02129037

Incorporation date

06/05/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

37 Sun Street, London EC2M 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1987)
dot icon21/04/2016
Final Gazette dissolved following liquidation
dot icon21/01/2016
Return of final meeting in a creditors' voluntary winding up
dot icon10/02/2015
Liquidators' statement of receipts and payments to 2014-10-24
dot icon21/04/2014
Registered office address changed from 34 Ely Place London EC1N 6TD on 2014-04-22
dot icon13/11/2013
Registered office address changed from 50 Farringdon Road London EC1M 3HE England on 2013-11-14
dot icon05/11/2013
Statement of affairs with form 4.19
dot icon05/11/2013
Appointment of a voluntary liquidator
dot icon05/11/2013
Resolutions
dot icon07/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon18/12/2012
Termination of appointment of Hazel Carter as a secretary
dot icon18/12/2012
Termination of appointment of Christopher Deacon as a director
dot icon18/12/2012
Termination of appointment of Neil Blackburn as a director
dot icon23/05/2012
Registered office address changed from Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 2012-05-24
dot icon01/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon21/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon15/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon31/10/2010
Appointment of Mr Neil Peter Blackburn as a director
dot icon31/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon22/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon22/12/2009
Director's details changed for Christopher Deacon on 2009-12-02
dot icon22/12/2009
Director's details changed for Vincenzo Antonio De Stefano on 2009-12-02
dot icon24/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon18/12/2008
Return made up to 02/12/08; full list of members
dot icon24/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon11/12/2007
Return made up to 02/12/07; full list of members
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon28/12/2006
Return made up to 02/12/06; full list of members
dot icon28/11/2006
Director's particulars changed
dot icon30/10/2006
Particulars of mortgage/charge
dot icon14/08/2006
Secretary resigned
dot icon14/08/2006
New secretary appointed
dot icon02/05/2006
Full accounts made up to 2005-06-30
dot icon07/03/2006
Auditor's resignation
dot icon20/12/2005
Return made up to 02/12/05; full list of members
dot icon26/04/2005
Full accounts made up to 2004-06-30
dot icon13/12/2004
Return made up to 02/12/04; full list of members
dot icon09/09/2004
Director's particulars changed
dot icon09/07/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Director resigned
dot icon17/03/2004
Director resigned
dot icon17/01/2004
Auditor's resignation
dot icon15/12/2003
Return made up to 02/12/03; full list of members
dot icon02/12/2003
Full accounts made up to 2003-06-30
dot icon14/09/2003
Nc inc already adjusted 30/06/03
dot icon07/09/2003
Ad 30/06/03--------- £ si 100000@1=100000 £ ic 470000/570000
dot icon04/09/2003
Resolutions
dot icon27/02/2003
Director's particulars changed
dot icon05/12/2002
Return made up to 02/12/02; full list of members
dot icon21/11/2002
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New director appointed
dot icon29/09/2002
Full accounts made up to 2001-12-31
dot icon04/09/2002
Ad 19/08/02--------- £ si 200000@1=200000 £ ic 270000/470000
dot icon28/08/2002
Resolutions
dot icon28/08/2002
£ nc 270000/470000 19/08/02
dot icon19/08/2002
Particulars of mortgage/charge
dot icon24/07/2002
Registered office changed on 25/07/02 from: 40A dover street london W1X 3RB
dot icon14/07/2002
Certificate of change of name
dot icon04/04/2002
Secretary resigned
dot icon04/04/2002
New secretary appointed
dot icon05/03/2002
New director appointed
dot icon16/12/2001
Director resigned
dot icon22/11/2001
Return made up to 02/12/01; full list of members
dot icon08/11/2001
Director resigned
dot icon08/11/2001
Director resigned
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon25/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon02/01/2001
Ad 22/12/00--------- £ si 250000@1=250000 £ ic 20000/270000
dot icon01/01/2001
Resolutions
dot icon01/01/2001
Resolutions
dot icon01/01/2001
£ nc 20000/270000 18/12/00
dot icon06/12/2000
Return made up to 02/12/00; no change of members
dot icon26/11/2000
Director resigned
dot icon29/08/2000
Director resigned
dot icon11/06/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
New director appointed
dot icon17/02/2000
Director resigned
dot icon05/12/1999
Return made up to 02/12/99; no change of members
dot icon20/11/1999
New director appointed
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon01/02/1999
Certificate of change of name
dot icon03/01/1999
Certificate of change of name
dot icon15/12/1998
Certificate of change of name
dot icon01/12/1998
Return made up to 02/12/98; full list of members
dot icon08/10/1998
Registered office changed on 09/10/98 from: 22 bentinck street london W1M 6AB
dot icon22/09/1998
Certificate of change of name
dot icon06/05/1998
Full accounts made up to 1997-12-31
dot icon26/01/1998
Director resigned
dot icon03/12/1997
Return made up to 02/12/97; full list of members
dot icon26/10/1997
Registered office changed on 27/10/97 from: 22 bentinck street london W1M 6AB
dot icon28/09/1997
Registered office changed on 29/09/97 from: russell square house 10-12 russell square london WC1B 5EH
dot icon26/05/1997
Full accounts made up to 1996-12-31
dot icon23/01/1997
Return made up to 02/12/96; full list of members
dot icon08/12/1996
Return made up to 02/02/96; full list of members
dot icon25/05/1996
Full accounts made up to 1995-12-31
dot icon11/12/1995
Return made up to 02/12/95; full list of members
dot icon11/09/1995
Full accounts made up to 1994-12-31
dot icon19/02/1995
Director resigned
dot icon19/02/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 02/12/94; no change of members
dot icon18/10/1994
Declaration of satisfaction of mortgage/charge
dot icon04/09/1994
Director's particulars changed
dot icon13/07/1994
New director appointed
dot icon18/05/1994
Full accounts made up to 1993-12-31
dot icon20/03/1994
Director's particulars changed
dot icon08/03/1994
New director appointed
dot icon16/01/1994
New director appointed
dot icon16/01/1994
Director resigned
dot icon12/12/1993
Return made up to 02/12/93; no change of members
dot icon01/06/1993
Full accounts made up to 1992-12-31
dot icon10/03/1993
New director appointed
dot icon07/12/1992
Director resigned
dot icon07/12/1992
Secretary resigned
dot icon07/12/1992
Director resigned
dot icon07/12/1992
Director resigned
dot icon07/12/1992
Director resigned
dot icon07/12/1992
Director resigned
dot icon07/12/1992
New secretary appointed
dot icon07/12/1992
New director appointed
dot icon07/12/1992
Return made up to 02/12/92; full list of members
dot icon04/12/1992
Declaration of satisfaction of mortgage/charge
dot icon04/11/1992
Certificate of change of name
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon03/11/1992
Resolutions
dot icon01/10/1992
Registered office changed on 02/10/92 from: 91 wimpole street london W1M 7DA
dot icon23/09/1992
Declaration of satisfaction of mortgage/charge
dot icon25/02/1992
Declaration of satisfaction of mortgage/charge
dot icon11/02/1992
Certificate of change of name
dot icon08/12/1991
Return made up to 08/11/91; full list of members
dot icon26/11/1991
Secretary's particulars changed
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon15/10/1991
Director resigned
dot icon27/05/1991
Director resigned
dot icon21/05/1991
New director appointed
dot icon17/04/1991
Director resigned
dot icon14/02/1991
Full accounts made up to 1989-12-31
dot icon11/02/1991
Director resigned
dot icon07/02/1991
Return made up to 08/11/90; full list of members
dot icon06/12/1990
Director resigned
dot icon19/11/1990
Location of register of members
dot icon19/04/1990
Particulars of mortgage/charge
dot icon11/04/1990
Particulars of mortgage/charge
dot icon20/01/1990
Return made up to 08/11/89; full list of members
dot icon10/12/1989
Full accounts made up to 1988-12-31
dot icon07/12/1989
New director appointed
dot icon10/11/1989
Declaration of satisfaction of mortgage/charge
dot icon16/07/1989
Particulars of mortgage/charge
dot icon21/06/1989
Director resigned
dot icon25/05/1989
New director appointed
dot icon25/05/1989
New director appointed
dot icon29/03/1989
Particulars of mortgage/charge
dot icon13/03/1989
New director appointed
dot icon17/02/1989
Secretary resigned;new secretary appointed
dot icon24/01/1989
Declaration of satisfaction of mortgage/charge
dot icon24/01/1989
Declaration of satisfaction of mortgage/charge
dot icon24/01/1989
Declaration of satisfaction of mortgage/charge
dot icon20/12/1988
Particulars of mortgage/charge
dot icon27/10/1988
Accounts made up to 1987-12-31
dot icon27/09/1988
Return made up to 19/07/88; full list of members
dot icon19/09/1988
Wd 02/09/88 ad 18/08/88--------- £ si 19000@1=19000 £ ic 1000/20000
dot icon18/09/1988
Nc inc already adjusted
dot icon18/09/1988
Resolutions
dot icon18/09/1988
Resolutions
dot icon28/06/1988
Particulars of mortgage/charge
dot icon12/06/1988
Wd 09/05/88 ad 27/04/88--------- £ si 998@1=998 £ ic 2/1000
dot icon12/06/1988
Resolutions
dot icon12/06/1988
Resolutions
dot icon12/06/1988
£ nc 100/10000
dot icon16/05/1988
Particulars of mortgage/charge
dot icon15/05/1988
New director appointed
dot icon15/05/1988
Resolutions
dot icon20/03/1988
Certificate of change of name
dot icon15/02/1988
Memorandum and Articles of Association
dot icon20/10/1987
Memorandum and Articles of Association
dot icon20/10/1987
Resolutions
dot icon01/10/1987
Certificate of change of name
dot icon27/09/1987
Registered office changed on 28/09/87 from: blackfriars house 19 new bridge street london EC4V 6BY
dot icon27/09/1987
New director appointed
dot icon27/09/1987
Accounting reference date notified as 31/12
dot icon14/09/1987
Particulars of mortgage/charge
dot icon08/09/1987
Director resigned;new director appointed
dot icon06/05/1987
Incorporation
dot icon06/05/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Raymond Stuart
Director
28/02/1994 - 17/01/2000
13
Sexton, Mark Andrew
Director
13/08/1999 - 25/10/2000
-
Fanning, Christopher Peter
Director
05/12/2000 - 01/11/2001
1
De Stefano, Vincenzo Antonio
Director
13/11/2002 - Present
2
George, Peter Richard
Director
01/07/1994 - 03/02/1995
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20TWENTY INDEPENDENT LIMITED

20TWENTY INDEPENDENT LIMITED is an(a) Dissolved company incorporated on 06/05/1987 with the registered office located at 37 Sun Street, London EC2M 2PL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20TWENTY INDEPENDENT LIMITED?

toggle

20TWENTY INDEPENDENT LIMITED is currently Dissolved. It was registered on 06/05/1987 and dissolved on 21/04/2016.

Where is 20TWENTY INDEPENDENT LIMITED located?

toggle

20TWENTY INDEPENDENT LIMITED is registered at 37 Sun Street, London EC2M 2PL.

What does 20TWENTY INDEPENDENT LIMITED do?

toggle

20TWENTY INDEPENDENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for 20TWENTY INDEPENDENT LIMITED?

toggle

The latest filing was on 21/04/2016: Final Gazette dissolved following liquidation.