About

Registered Number: 04171973
Date of Incorporation: 02/03/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years ago)
Registered Address: 4 Enterprise Court, Downmill Road, Bracknell, Berkshire, RG12 1QS

 

Twenty Twenty Technologies Ltd was setup in 2001, it's status is listed as "Dissolved". Griffin-clark, Holly, Griffin-clark, Holly, Bailey, John Terry, Chandler, Charles, Clark, Richard Lee, Downey, Micki S, Edsell, Patrick, Hannon, Terence, Pearson, Douglas Elwood are listed as directors of the company. We don't know the number of employees at Twenty Twenty Technologies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN-CLARK, Holly 17 September 2012 - 1
BAILEY, John Terry 09 July 2001 29 August 2002 1
CHANDLER, Charles 29 August 2002 02 January 2004 1
CLARK, Richard Lee 09 July 2001 29 August 2002 1
DOWNEY, Micki S 01 January 2008 21 March 2011 1
EDSELL, Patrick 04 February 2004 31 December 2007 1
HANNON, Terence 21 March 2011 31 December 2014 1
PEARSON, Douglas Elwood 29 August 2002 17 September 2012 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN-CLARK, Holly 17 September 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 12 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 13 September 2016
RESOLUTIONS - N/A 29 April 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AA - Annual Accounts 10 October 2014
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 12 March 2013
AP01 - Appointment of director 15 February 2013
TM02 - Termination of appointment of secretary 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AP03 - Appointment of secretary 15 February 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 26 September 2011
AP01 - Appointment of director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 19 June 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 16 March 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 01 June 2006
225 - Change of Accounting Reference Date 31 May 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 31 May 2005
287 - Change in situation or address of Registered Office 25 February 2005
287 - Change in situation or address of Registered Office 25 February 2005
AA - Annual Accounts 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 04 March 2004
RESOLUTIONS - N/A 18 February 2004
RESOLUTIONS - N/A 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
MEM/ARTS - N/A 18 February 2004
123 - Notice of increase in nominal capital 18 February 2004
363s - Annual Return 13 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
AA - Annual Accounts 02 May 2003
225 - Change of Accounting Reference Date 27 November 2002
363s - Annual Return 12 April 2002
288b - Notice of resignation of directors or secretaries 12 July 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
CERTNM - Change of name certificate 05 July 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.