2020 PRACTICE EXCHANGE LTD
Overview
| Company Name | 2020 PRACTICE EXCHANGE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08668234 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 2020 PRACTICE EXCHANGE LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is 2020 PRACTICE EXCHANGE LTD located?
| Registered Office Address | 6110 Knights Court Solihull Parkway B37 7WY Birmingham Business Park Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 2020 PRACTICE EXCHANGE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for 2020 PRACTICE EXCHANGE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Oliver Mark Weber-Brown as a secretary on Feb 22, 2017 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Harry Malcolm Guy Hurst on May 16, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas David Hilton on May 16, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian David Wenman on May 16, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Oliver Mark Weber-Brown on May 16, 2016 | 1 pages | CH03 | ||||||||||
Termination of appointment of 2020 Innovation Training Ltd as a director on Jan 08, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 29, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 29, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of 2020 Innovation Training Ltd as a director on Oct 01, 2014 | 2 pages | AP02 | ||||||||||
Termination of appointment of Oliver Mark Weber-Brown as a director on Oct 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of 2020 Innovations Limited as a director on Oct 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian David Wenman as a secretary on Aug 21, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Oliver Mark Weber-Brown as a secretary on Aug 21, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of William Davidson as a director on Aug 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allan Ross Wilson as a director on Aug 01, 2014 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Aug 31, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Registered office address changed from * 6110 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY England* on Dec 03, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 6110 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY England* on Dec 03, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 6110 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY* on Dec 03, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of 2020 PRACTICE EXCHANGE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HILTON, Nicholas David | Director | Knights Court Solihull Parkway B37 7WY Birmingham Business Park 6110 Birmingham England | United Kingdom | British | 33478630004 | |||||||||
| HURST, Harry Malcolm Guy | Director | Knights Court Solihull Parkway B37 7WY Birmingham Business Park 6110 Birmingham England | England | British | 6830820003 | |||||||||
| WENMAN, Ian David | Director | Knights Court Solihull Parkway B37 7WY Birmingham Business Park 6110 Birmingham England | England | British | 180794010001 | |||||||||
| WEBER-BROWN, Oliver Mark | Secretary | Knights Court Solihull Parkway B37 7WY Birmingham Business Park 6110 Birmingham England | 190359340001 | |||||||||||
| WENMAN, Ian David | Secretary | Knights Court Solihull Parkway Birmingham Business Park B37 7WY Birmingham 6110 England | 180905220001 | |||||||||||
| DAVIDSON, William | Director | Knights Court Solihull Parkway Birmingham Business Park B37 7WY Birmingham 6110 England | United Kingdom | British | 182475790001 | |||||||||
| WEBER-BROWN, Oliver Mark | Director | Knights Court Solihull Parkway Birmingham Business Park B37 7WY Birmingham 6110 England | England | British | 131646690001 | |||||||||
| WILSON, Allan Ross | Director | Knights Court Solihull Parkway Birmingham Business Park B37 7WY Birmingham 6110 England | England | British | 7078000002 | |||||||||
| 2020 INNOVATION TRAINING LTD | Director | Solihull Parkway Birmingham Business Park B37 7WY Birmingham 6110 England |
| 192593910001 | ||||||||||
| 2020 INNOVATIONS LIMITED | Director | Knights Court Solihull Parkway Birmingham Business Park B37 7WY Birmingham 6110 England |
| 180905190001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0