Company Name20 20 Vision (London) Limited
Company StatusDissolved
Company Number05766015
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date12 September 2020 (3 years, 7 months ago)
Previous NameBright Plan Limited

Business Activity

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

Directors

Director NameMr Luke Stephen Chantrell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed04 July 2006(3 months after company formation)
Appointment Duration14 years, 2 months (closed 12 September 2020)
RoleVision Consultant
Country of ResidenceEngland
Correspondence Address21 Longshore
London
SE8 3DF
Director NameMarta Makgorzata Moraczewska
Date of BirthNovember 1979 (Born 44 years ago)
NationalityPolish
StatusClosed
Appointed28 February 2008(1 year, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 12 September 2020)
RoleBook Keeper
Correspondence Address21 Longshore
London
SE8 3DF
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed04 July 2006(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Luke Steven Chantrell
50.00%
Ordinary
50 at £1Marta Malgorzata Moraczewska
50.00%
Ordinary

Financials

Year2014
Net Worth£109
Cash£11,500
Current Liabilities£11,391

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2020Final Gazette dissolved following liquidation (1 page)
12 June 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
11 June 2019Liquidators' statement of receipts and payments to 11 April 2019 (18 pages)
18 June 2018Liquidators' statement of receipts and payments to 11 April 2018 (17 pages)
7 June 2017Liquidators' statement of receipts and payments to 11 April 2017 (18 pages)
7 June 2017Liquidators' statement of receipts and payments to 11 April 2017 (18 pages)
28 April 2016Registered office address changed from 21 Longshore London Greater London SE8 3DF to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 28 April 2016 (2 pages)
28 April 2016Registered office address changed from 21 Longshore London Greater London SE8 3DF to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 28 April 2016 (2 pages)
27 April 2016Statement of affairs with form 4.19 (5 pages)
27 April 2016Appointment of a voluntary liquidator (1 page)
27 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-12
(1 page)
27 April 2016Appointment of a voluntary liquidator (1 page)
27 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-12
(1 page)
27 April 2016Statement of affairs with form 4.19 (5 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Annual return made up to 3 April 2015
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 3 April 2015
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
19 September 2015Compulsory strike-off action has been suspended (1 page)
19 September 2015Compulsory strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 July 2013 (1 page)
8 July 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 July 2013Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 July 2013 (1 page)
8 July 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 10 July 2012 (1 page)
17 May 2012Annual return made up to 3 April 2012 (4 pages)
17 May 2012Annual return made up to 3 April 2012 (4 pages)
17 May 2012Annual return made up to 3 April 2012 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
19 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
19 May 2011Annual return made up to 3 April 2011 (5 pages)
19 May 2011Annual return made up to 3 April 2011 (5 pages)
19 May 2011Annual return made up to 3 April 2011 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Return made up to 03/04/09; full list of members (4 pages)
11 June 2009Return made up to 03/04/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 August 2008Registered office changed on 14/08/2008 from the pines boars head crowborough east sussex TN6 3HD (1 page)
14 August 2008Registered office changed on 14/08/2008 from the pines boars head crowborough east sussex TN6 3HD (1 page)
24 June 2008Return made up to 03/04/08; full list of members (6 pages)
24 June 2008Return made up to 03/04/08; full list of members (6 pages)
30 May 2008Secretary appointed miss astrid sandra clare forster (1 page)
30 May 2008Secretary appointed miss astrid sandra clare forster (1 page)
29 May 2008Appointment terminated secretary jayne good (1 page)
29 May 2008Appointment terminated secretary jayne good (1 page)
27 May 2008Director appointed marta makgorzata moraczewska (1 page)
27 May 2008Director appointed marta makgorzata moraczewska (1 page)
21 July 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Ad 04/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2006Ad 04/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2006New secretary appointed (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
27 July 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
12 July 2006Company name changed bright plan LIMITED\certificate issued on 12/07/06 (2 pages)
12 July 2006Company name changed bright plan LIMITED\certificate issued on 12/07/06 (2 pages)
3 April 2006Incorporation (5 pages)
3 April 2006Incorporation (5 pages)