Company Name2020 Graphics Limited
Company StatusDissolved
Company Number03443272
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)
Dissolution Date5 August 2015 (8 years, 8 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 Farzad Zamanian
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address5 Hollingwood Rise
Ilkley
West Yorkshire
LS29 9PW
Director NameMehrdad Zamanian
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1997(same day as company formation)
RolePrinter
Correspondence Address109 Upper Batley Lane
Batley
West Yorkshire
WF17 0NW
Secretary NameFarzad Zamanian
NationalityIranian
StatusResigned
Appointed02 October 1997(same day as company formation)
RolePrinter
Correspondence Address109 Upper Batley Lane
Batley
West Yorkshire
WF17 0NW
Secretary NameSusan Elizabeth Callan
NationalityBritish
StatusResigned
Appointed31 December 1997(3 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 December 2008)
RoleManager
Correspondence Address135 King Street
Drighlington
Bradford
West Yorkshire
BD11 1EJ
Director NameSean Zamanian
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 September 2011)
RolePrinter
Country of ResidenceEngland
Correspondence Address5 Hollingwood Rise
Ilkley
West Yorkshire
LS29 9PW
Secretary NameAlyia Siddique
NationalityBritish
StatusResigned
Appointed17 December 2008(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2011)
RoleCompany Director
Correspondence Address9 Broadlea Crescent
Bradford
West Yorkshire
BD5 8PE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCentral House
St Paul's Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Farzad Zamanian
100.00%
Ordinary

Financials

Year2014
Net Worth£170,650
Cash£1,466
Current Liabilities£976,753

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 August 2015Final Gazette dissolved following liquidation (1 page)
5 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2015Final Gazette dissolved following liquidation (1 page)
5 May 2015Return of final meeting in a creditors' voluntary winding up (28 pages)
5 May 2015Return of final meeting in a creditors' voluntary winding up (28 pages)
2 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 March 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
17 June 2014Liquidators' statement of receipts and payments to 17 April 2014 (23 pages)
17 June 2014Liquidators statement of receipts and payments to 17 April 2014 (23 pages)
17 June 2014Liquidators' statement of receipts and payments to 17 April 2014 (23 pages)
29 April 2013Statement of affairs with form 4.19 (14 pages)
29 April 2013Appointment of a voluntary liquidator (1 page)
29 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2013Appointment of a voluntary liquidator (1 page)
29 April 2013Statement of affairs with form 4.19 (14 pages)
29 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2013Registered office address changed from 1 Maple Park Lowfields Avenue Leeds LS12 6HH United Kingdom on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from 1 Maple Park Lowfields Avenue Leeds LS12 6HH United Kingdom on 11 April 2013 (2 pages)
7 November 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 100
(3 pages)
7 November 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 100
(3 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2012Termination of appointment of Sean Zamanian as a director (2 pages)
2 August 2012Termination of appointment of Sean Zamanian as a director (2 pages)
30 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (14 pages)
30 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (14 pages)
30 August 2011Termination of appointment of Alyia Siddique as a secretary (2 pages)
30 August 2011Termination of appointment of Alyia Siddique as a secretary (2 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
5 April 2011Registered office address changed from 27 Pitcliffe Way Upper Castle Street Bradford West Yorkshire BD5 7SG on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 27 Pitcliffe Way Upper Castle Street Bradford West Yorkshire BD5 7SG on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 27 Pitcliffe Way Upper Castle Street Bradford West Yorkshire BD5 7SG on 5 April 2011 (1 page)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Sean Zamanian on 21 June 2010 (2 pages)
6 July 2010Secretary's details changed for Alyia Sidique on 21 June 2010 (1 page)
6 July 2010Director's details changed for Sean Zamanian on 21 June 2010 (2 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Farzad Zamanian on 21 June 2010 (2 pages)
6 July 2010Director's details changed for Farzad Zamanian on 21 June 2010 (2 pages)
6 July 2010Secretary's details changed for Alyia Sidique on 21 June 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 July 2009Return made up to 21/06/09; full list of members (4 pages)
7 July 2009Return made up to 21/06/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
6 January 2009Appointment terminated secretary susan callan (1 page)
6 January 2009Secretary appointed alyia sidique (1 page)
6 January 2009Appointment terminated secretary susan callan (1 page)
6 January 2009Secretary appointed alyia sidique (1 page)
24 December 2008Return made up to 21/06/08; full list of members (4 pages)
24 December 2008Return made up to 21/06/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
2 July 2007Return made up to 21/06/07; no change of members (7 pages)
2 July 2007Return made up to 21/06/07; no change of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 July 2006Return made up to 21/06/06; full list of members (7 pages)
5 July 2006Return made up to 21/06/06; full list of members (7 pages)
16 September 2005Return made up to 21/06/05; full list of members (7 pages)
16 September 2005Return made up to 21/06/05; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
11 May 2005Registered office changed on 11/05/05 from: unit 1F carr mills business centre 919 bradford road birstall west yorkshire WF17 9JY (1 page)
11 May 2005Registered office changed on 11/05/05 from: unit 1F carr mills business centre 919 bradford road birstall west yorkshire WF17 9JY (1 page)
3 September 2004Particulars of mortgage/charge (7 pages)
3 September 2004Particulars of mortgage/charge (7 pages)
1 September 2004Return made up to 21/06/04; full list of members (7 pages)
1 September 2004Return made up to 21/06/04; full list of members (7 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
25 February 2004New director appointed (1 page)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
25 February 2004New director appointed (1 page)
4 September 2003Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
4 September 2003Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
23 August 2003Return made up to 21/06/03; full list of members (6 pages)
23 August 2003Return made up to 21/06/03; full list of members (6 pages)
23 August 2003Registered office changed on 23/08/03 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
23 August 2003Registered office changed on 23/08/03 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
10 April 2003Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(6 pages)
10 April 2003Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(6 pages)
25 January 2003Registered office changed on 25/01/03 from: 55 fountain street morley leeds west yorkshire LS27 0AA (1 page)
25 January 2003Registered office changed on 25/01/03 from: 55 fountain street morley leeds west yorkshire LS27 0AA (1 page)
5 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
5 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
2 January 2002Return made up to 21/06/01; full list of members (6 pages)
2 January 2002Return made up to 21/06/01; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
13 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
13 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
30 June 2000Return made up to 21/06/00; full list of members (6 pages)
30 June 2000Return made up to 21/06/00; full list of members (6 pages)
2 August 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
2 August 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
29 June 1999Return made up to 21/06/99; full list of members (6 pages)
29 June 1999Compulsory strike-off action has been discontinued (1 page)
29 June 1999Compulsory strike-off action has been discontinued (1 page)
29 June 1999Return made up to 21/06/99; full list of members (6 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999Registered office changed on 24/06/99 from: 483 bradford road batley west yorkshire WF17 8LB (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Return made up to 31/10/98; full list of members (7 pages)
24 June 1999Ad 12/10/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 June 1999Ad 12/10/97--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 June 1999Accounting reference date extended from 31/10/98 to 28/02/99 (1 page)
24 June 1999Accounting reference date extended from 31/10/98 to 28/02/99 (1 page)
24 June 1999Return made up to 31/10/98; full list of members (7 pages)
24 June 1999Director resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: 483 bradford road batley west yorkshire WF17 8LB (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Registered office changed on 12/10/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Registered office changed on 12/10/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
12 October 1997Secretary resigned (1 page)
2 October 1997Incorporation (10 pages)
2 October 1997Incorporation (10 pages)