About

Registered Number: 04833552
Date of Incorporation: 15/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2020 (4 years ago)
Registered Address: Weston Road, Crewe, Cheshire, CW1 6BU

 

Having been setup in 2003, 20:20 Mobile (UK) Ltd has its registered office in Cheshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Gupta, Prakash Kumar, Millar, Roderick John, Moulding, Matthew John. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Prakash Kumar 23 August 2007 28 September 2007 1
MILLAR, Roderick John 18 November 2003 09 November 2006 1
MOULDING, Matthew John 18 November 2003 16 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2020
LIQ13 - N/A 19 February 2020
LIQ03 - N/A 14 February 2020
LIQ03 - N/A 22 February 2019
LIQ03 - N/A 20 February 2018
LIQ MISC - N/A 09 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2017
LIQ10 - N/A 25 July 2017
4.68 - Liquidator's statement of receipts and payments 23 February 2017
4.68 - Liquidator's statement of receipts and payments 10 February 2016
RESOLUTIONS - N/A 15 December 2014
4.70 - N/A 15 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2014
MR04 - N/A 11 February 2014
MR04 - N/A 11 February 2014
MR04 - N/A 11 February 2014
TM01 - Termination of appointment of director 07 February 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
MR04 - N/A 28 November 2013
MR04 - N/A 28 November 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
AR01 - Annual Return 09 November 2010
AA01 - Change of accounting reference date 02 September 2010
AA - Annual Accounts 01 April 2010
RESOLUTIONS - N/A 16 January 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 January 2010
SH19 - Statement of capital 16 January 2010
CAP-SS - N/A 16 January 2010
AR01 - Annual Return 14 December 2009
MG01 - Particulars of a mortgage or charge 08 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
AA - Annual Accounts 04 May 2009
CERTNM - Change of name certificate 01 April 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
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 29 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
288b - Notice of resignation of directors or secretaries 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
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 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 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 15 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
287 - Change in situation or address of Registered Office 31 July 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
287 - Change in situation or address of Registered Office 15 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
395 - Particulars of a mortgage or charge 05 December 2006
395 - Particulars of a mortgage or charge 05 December 2006
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 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
288b - Notice of resignation of directors or secretaries 09 November 2006
363a - Annual Return 07 November 2006
288a - Notice of appointment of directors or secretaries 20 October 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
RESOLUTIONS - N/A 18 September 2006
RESOLUTIONS - N/A 18 September 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
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
363a - Annual Return 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2005
395 - Particulars of a mortgage or charge 09 November 2005
AA - Annual Accounts 19 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 April 2005
288c - Notice of change of directors or secretaries or in their particulars 21 February 2005
363s - Annual Return 16 November 2004
363s - Annual Return 21 July 2004
288c - Notice of change of directors or secretaries or in their particulars 20 April 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288c - Notice of change of directors or secretaries or in their particulars 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 10 February 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
123 - Notice of increase in nominal capital 22 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
CERTNM - Change of name certificate 05 January 2004
225 - Change of Accounting Reference Date 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
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
RESOLUTIONS - N/A 27 November 2003
NEWINC - New incorporation documents 15 July 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 November 2009 Fully Satisfied

N/A

Pledge agreement 04 July 2008 Fully Satisfied

N/A

Debenture 04 July 2008 Fully Satisfied

N/A

Share pledge 22 November 2006 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.