Company Name2020 Service Solutions Limited
Company StatusDissolved
Company Number09765002
CategoryPrivate Limited Company
Incorporation Date7 September 2015(8 years, 8 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Directors

Director NameSusan Jane Noble
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address98 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
24 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 100
(4 pages)
24 September 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 100
(4 pages)
23 September 2015Appointment of Susan Jane Noble as a director on 7 September 2015 (3 pages)
23 September 2015Appointment of Susan Jane Noble as a director on 7 September 2015 (3 pages)
22 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (3 pages)
22 September 2015Current accounting period shortened from 30 September 2016 to 31 March 2016 (3 pages)
17 September 2015Termination of appointment of Barbara Kahan as a director on 7 September 2015 (2 pages)
17 September 2015Termination of appointment of Barbara Kahan as a director on 7 September 2015 (2 pages)
8 September 2015Registered office address changed from The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom to 98 Chelmsford Road Shenfield Brentwood Essex CM15 8RL on 8 September 2015 (1 page)
8 September 2015Registered office address changed from The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom to 98 Chelmsford Road Shenfield Brentwood Essex CM15 8RL on 8 September 2015 (1 page)
7 September 2015Incorporation
Statement of capital on 2015-09-07
  • GBP 1
(36 pages)
7 September 2015Incorporation
Statement of capital on 2015-09-07
  • GBP 1
(36 pages)