About

Registered Number: 03096248
Date of Incorporation: 29/08/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2016 (8 years and 3 months ago)
Registered Address: Weston Road, Crewe, Cheshire, CW1 6BU

 

Having been setup in 1995, 20:20 Mobile International Holdings Ltd are based in Cheshire. This business does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

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 06 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 06 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2014
RESOLUTIONS - N/A 11 November 2014
4.70 - N/A 11 November 2014
TM01 - Termination of appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 02 January 2014
RESOLUTIONS - N/A 18 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2013
SH19 - Statement of capital 18 December 2013
CAP-SS - N/A 18 December 2013
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 21 January 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
MG01 - Particulars of a mortgage or charge 26 May 2011
AR01 - Annual Return 03 November 2010
AA01 - Change of accounting reference date 02 September 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 09 November 2009
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 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
AA - Annual Accounts 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 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
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 04 February 2008
363a - Annual Return 22 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
CERTNM - Change of name certificate 21 August 2007
287 - Change in situation or address of Registered Office 31 July 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
287 - Change in situation or address of Registered Office 15 February 2007
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
RESOLUTIONS - N/A 29 November 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
287 - Change in situation or address of Registered Office 16 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
RESOLUTIONS - N/A 18 September 2006
RESOLUTIONS - N/A 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
123 - Notice of increase in nominal capital 18 September 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 07 November 2003
288c - Notice of change of directors or secretaries or in their particulars 03 November 2003
AA - Annual Accounts 27 October 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 27 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 28 October 2001
363a - Annual Return 05 December 2000
AA - Annual Accounts 17 November 2000
288c - Notice of change of directors or secretaries or in their particulars 05 January 2000
363a - Annual Return 01 December 1999
325 - Location of register of directors' interests in shares etc 01 December 1999
AA - Annual Accounts 01 November 1999
353 - Register of members 14 September 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 August 1999
363a - Annual Return 28 October 1998
363(353) - N/A 28 October 1998
363(190) - N/A 28 October 1998
AA - Annual Accounts 28 October 1998
363a - Annual Return 08 September 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 1998
353 - Register of members 22 January 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 30 June 1997
288c - Notice of change of directors or secretaries or in their particulars 19 January 1997
363s - Annual Return 21 August 1996
395 - Particulars of a mortgage or charge 26 July 1996
MEM/ARTS - N/A 17 November 1995
CERTNM - Change of name certificate 04 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 October 1995
288 - N/A 27 September 1995
288 - N/A 27 September 1995
288 - N/A 27 September 1995
287 - Change in situation or address of Registered Office 27 September 1995
NEWINC - New incorporation documents 29 August 1995

Mortgages & Charges

Description Date Status Charge by
Share pledge 19 May 2011 Outstanding

N/A

Share pledge 04 July 2008 Outstanding

N/A

Debenture 04 July 2008 Outstanding

N/A

Deed of accession and charge 22 November 2006 Outstanding

N/A

Share pledge 22 November 2006 Outstanding

N/A

Debenture 19 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.