Company Name2020Solar Ltd
Company StatusDissolved
Company Number06497079
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Lloyd Evans
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(7 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 17 June 2014)
RoleCompany Director
Correspondence Address29 Harcombe Road
Cherry Hinton
Cambridge
CB1 9PD
Director NameMr Hieronymus Hermanus Bakker
Date of BirthMay 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleEngineer
Country of ResidenceBritish
Correspondence Address29 Harcombe Road
Cherry Hinton
Cambridge
CB1 9PD
Secretary NameJennifer Bakker
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Harcombe Road
Cherry Hinton
Cambridge
CB1 9PD

Contact

Website2020solar.com
Telephone01223 655007
Telephone regionCambridge

Location

Registered AddressLewis House Great Chesterford Court
Great Chesterford
Saffron Walden
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mr Hieronymus Bakker
50.00%
Ordinary
50 at £1Stephen Lloyd Evans
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,698
Current Liabilities£43,247

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2013Termination of appointment of Hieronymus Bakker as a director (2 pages)
8 March 2013Termination of appointment of Hieronymus Bakker as a director (2 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100
(4 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100
(4 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100
(4 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 March 2009Return made up to 07/02/09; full list of members (3 pages)
16 March 2009Return made up to 07/02/09; full list of members (3 pages)
22 October 2008Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
22 October 2008Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
17 October 2008Registered office changed on 17/10/2008 from 29 harcombe road cherry hinton cambridge CB1 9PD (1 page)
17 October 2008Registered office changed on 17/10/2008 from 29 harcombe road cherry hinton cambridge CB1 9PD (1 page)
15 October 2008Appointment terminated secretary jennifer bakker (1 page)
15 October 2008Appointment terminated secretary jennifer bakker (1 page)
26 September 2008Director appointed mr stephen lloyd evans (1 page)
26 September 2008Director appointed mr stephen lloyd evans (1 page)
8 August 2008Director's change of particulars / ronnie bakker / 07/02/2008 (1 page)
8 August 2008Director's change of particulars / ronnie bakker / 07/02/2008 (1 page)
7 February 2008Incorporation (13 pages)
7 February 2008Incorporation (13 pages)