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.
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 |
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 |
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 |