About

Registered Number: 03972154
Date of Incorporation: 13/04/2000 (24 years ago)
Company Status: Active
Registered Address: Wingate Business Exchange 64-66 Wingate Square, Office 15, London, SW4 0AF

 

Based in London, 2000 Ltd was registered on 13 April 2000, it's status is listed as "Active". This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 31 January 2020
MR04 - N/A 09 August 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 16 February 2016
AD01 - Change of registered office address 13 August 2015
TM02 - Termination of appointment of secretary 13 August 2015
AAMD - Amended Accounts 27 May 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 09 May 2014
DISS40 - Notice of striking-off action discontinued 07 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 08 May 2013
AAMD - Amended Accounts 08 May 2013
DISS40 - Notice of striking-off action discontinued 04 May 2013
AR01 - Annual Return 02 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
DISS40 - Notice of striking-off action discontinued 18 August 2012
AR01 - Annual Return 16 August 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
AA - Annual Accounts 31 January 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 21 April 2011
MG01 - Particulars of a mortgage or charge 29 January 2011
AR01 - Annual Return 22 June 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AA - Annual Accounts 06 May 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 03 March 2009
AAMD - Amended Accounts 02 May 2008
363s - Annual Return 18 April 2008
287 - Change in situation or address of Registered Office 18 April 2008
AA - Annual Accounts 08 March 2008
287 - Change in situation or address of Registered Office 14 July 2007
CERTNM - Change of name certificate 05 June 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 27 March 2007
287 - Change in situation or address of Registered Office 08 March 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
AA - Annual Accounts 19 December 2005
287 - Change in situation or address of Registered Office 20 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 08 November 2002
AA - Annual Accounts 10 October 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
363s - Annual Return 25 April 2002
363s - Annual Return 18 April 2001
288a - Notice of appointment of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 21 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.