About

Registered Number: 04783011
Date of Incorporation: 01/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2014 (9 years and 4 months ago)
Registered Address: Weston Road, Crewe, Cheshire, CW1 6BU,

 

Having been setup in 2003, 20:20 Mobile Ltd has its registered office in Crewe in Cheshire, it's status is listed as "Dissolved". 20:20 Mobile Ltd has no directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2014
4.71 - Return of final meeting in members' voluntary winding-up 25 September 2014
AA - Annual Accounts 02 January 2014
RESOLUTIONS - N/A 04 October 2013
4.70 - N/A 04 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2013
MR04 - N/A 11 September 2013
MR04 - N/A 11 September 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 01 November 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 03 November 2010
AD01 - Change of registered office address 03 November 2010
AA01 - Change of accounting reference date 02 September 2010
TM01 - Termination of appointment of director 05 May 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CERTNM - Change of name certificate 13 August 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 June 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 June 2009
AA - Annual Accounts 04 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
363a - Annual Return 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
RESOLUTIONS - N/A 08 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 July 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
287 - Change in situation or address of Registered Office 31 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
287 - Change in situation or address of Registered Office 15 February 2007
395 - Particulars of a mortgage or charge 05 December 2006
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2006
363a - Annual Return 02 November 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
AA - Annual Accounts 09 March 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 10 November 2005
395 - Particulars of a mortgage or charge 09 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 June 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 09 June 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
288c - Notice of change of directors or secretaries or in their particulars 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
225 - Change of Accounting Reference Date 03 April 2004
287 - Change in situation or address of Registered Office 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
CERTNM - Change of name certificate 05 December 2003
NEWINC - New incorporation documents 01 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2008 Fully Satisfied

N/A

Deed of accession and charge 22 November 2006 Fully Satisfied

N/A

Debenture 02 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.