About

Registered Number: 05112658
Date of Incorporation: 26/04/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 6 months ago)
Registered Address: LESTER & CO, 25 Station Road, Hinckley, LE10 1AP

 

Ten Twenty Developments Ltd was founded on 26 April 2004, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for Ten Twenty Developments Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 28 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 16 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 20 April 2015
CH03 - Change of particulars for secretary 20 April 2015
CH01 - Change of particulars for director 20 April 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 19 April 2013
AD01 - Change of registered office address 25 February 2013
AA - Annual Accounts 28 November 2012
MG01 - Particulars of a mortgage or charge 06 November 2012
CH01 - Change of particulars for director 22 June 2012
AD01 - Change of registered office address 22 June 2012
CH01 - Change of particulars for director 21 June 2012
CH03 - Change of particulars for secretary 21 June 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AA - Annual Accounts 01 March 2012
DISS16(SOAS) - N/A 15 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH03 - Change of particulars for secretary 08 July 2011
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 27 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 22 April 2010
TM01 - Termination of appointment of director 24 November 2009
AR01 - Annual Return 20 November 2009
AD01 - Change of registered office address 08 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 03 March 2008
395 - Particulars of a mortgage or charge 13 December 2007
395 - Particulars of a mortgage or charge 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 31 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2007
395 - Particulars of a mortgage or charge 06 January 2007
395 - Particulars of a mortgage or charge 02 January 2007
287 - Change in situation or address of Registered Office 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
363a - Annual Return 08 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 13 May 2005
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 21 December 2004
225 - Change of Accounting Reference Date 23 August 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
225 - Change of Accounting Reference Date 22 July 2004
225 - Change of Accounting Reference Date 14 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 November 2012 Outstanding

N/A

Legal charge 10 December 2007 Outstanding

N/A

Legal charge 28 November 2007 Outstanding

N/A

Legal charge 21 December 2006 Fully Satisfied

N/A

Debenture 18 December 2006 Outstanding

N/A

Legal charge 16 December 2004 Fully Satisfied

N/A

Debenture 16 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.