Background WavePink WaveYellow Wave

ML2020 LTD (03854474)

ML2020 LTD (03854474) is a dissolved UK company. incorporated on 7 October 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. ML2020 LTD has been registered for 26 years. Current directors include PELL JOHNSON, Alec Thomas, WILLIAMS, Andrew Paul.

Company Number
03854474
Status
dissolved
Type
ltd
Incorporated
7 October 1999
Age
26 years
Address
10 Fleet Place, London, EC4M 7QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
PELL JOHNSON, Alec Thomas, WILLIAMS, Andrew Paul
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

ML2020 LTD

ML2020 LTD is an dissolved company incorporated on 7 October 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. ML2020 LTD was registered 26 years ago.(SIC: 71129)

Status

dissolved

Active since 26 years ago

Company No

03854474

LTD Company

Age

26 Years

Incorporated 7 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 3 October 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 October 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

MOUNTUNE LIMITED
From: 6 August 2019To: 24 November 2020
REVOLVE TECHNOLOGIES LIMITED
From: 5 December 2008To: 6 August 2019
ROUSH TECHNOLOGIES LIMITED
From: 7 October 1999To: 5 December 2008
Contact
Address

10 Fleet Place London, EC4M 7QS,

Previous Addresses

15 Canada Square Canary Wharf London E14 5GL
From: 15 October 2021To: 18 December 2021
C/O Kpmg Llp 2 Forbury Place 33 Forbury Road Reading Berkshire RG1 3AD
From: 29 December 2020To: 15 October 2021
Prospect Way Hutton Brentwood Essex CM13 1XA
From: 7 October 1999To: 29 December 2020
Timeline

34 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Loan Cleared
Jul 13
Loan Secured
Apr 14
Loan Cleared
May 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Secured
Dec 16
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Secured
May 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Oct 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

WILLIAMS, Andrew Paul

Active
Fleet Place, LondonEC4M 7QS
Secretary
Appointed 31 Jan 2013

PELL JOHNSON, Alec Thomas

Active
Fleet Place, LondonEC4M 7QS
Born April 1959
Director
Appointed 19 Dec 2012

WILLIAMS, Andrew Paul

Active
Fleet Place, LondonEC4M 7QS
Born February 1960
Director
Appointed 20 Feb 2020

LYALL, Evan Douglas

Resigned
12445 Levan Road, Livonia
Secretary
Appointed 07 Oct 1999
Resigned 04 Oct 2004

ROBERTSON, Gary Stewart

Resigned
Prospect Way, BrentwoodCM13 1XA
Secretary
Appointed 04 Oct 2004
Resigned 31 Jan 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Oct 1999
Resigned 07 Oct 1999

ANGELL JAMES, Henry James

Resigned
Berwick House, ShrewsburySY4 3HW
Born April 1963
Director
Appointed 15 Feb 2002
Resigned 04 Oct 2004

CORN, Robert Marian

Resigned
12445 Levan Road, Livonia
Born February 1940
Director
Appointed 07 Oct 1999
Resigned 22 Feb 2001

CRAWSHAY, Howard Huw Robin

Resigned
Llanfair Court, AbergavennyNP7 9SW
Born December 1951
Director
Appointed 15 Feb 2002
Resigned 02 Jul 2007

GARETSON, Thomas Jeffrey

Resigned
53 Hainault Court, LondonE17 3NW
Born November 1961
Director
Appointed 07 Oct 1999
Resigned 19 Jul 2004

MITCHELL, John David

Resigned
Prospect Way, BrentwoodCM13 1XA
Born June 1955
Director
Appointed 19 Jul 2004
Resigned 01 Nov 2018

MOORE, David Robert

Resigned
Prospect Way, BrentwoodCM13 1XA
Born July 1981
Director
Appointed 13 Nov 2018
Resigned 31 Mar 2019

MOUNTAIN, David Joseph

Resigned
Prospect Way, BrentwoodCM13 1XA
Born November 1958
Director
Appointed 19 Dec 2012
Resigned 01 Jul 2020

ROBERTSON, Gary Stewart

Resigned
Prospect Way, BrentwoodCM13 1XA
Born January 1962
Director
Appointed 13 Nov 2007
Resigned 31 Jan 2013

ROUSH, Jack Ernest

Resigned
12445 Levan Road, Livonia
Born April 1942
Director
Appointed 07 Oct 1999
Resigned 22 Feb 2001

SMITH, Douglas Eugene

Resigned
12445 Levan Road, Livonia
Born July 1955
Director
Appointed 07 Oct 1999
Resigned 13 Nov 2007

TURNER, Paul John

Resigned
Prospect Way, BrentwoodCM13 1XA
Born September 1964
Director
Appointed 19 Dec 2012
Resigned 07 Oct 2019

WILLIAMS, Andrew Paul

Resigned
Prospect Way, BrentwoodCM13 1XA
Born February 1950
Director
Appointed 13 Nov 2007
Resigned 20 Feb 2020

WOODLAND, Ronald Cope

Resigned
12445 Levan Road, Livonia
Born December 1946
Director
Appointed 07 Oct 1999
Resigned 22 Feb 2001

YAGLEY, James Michael

Resigned
429 Eckford, Michigan
Born March 1957
Director
Appointed 04 Oct 2004
Resigned 13 Nov 2007

Persons with significant control

1

Prospect Way, BrentwoodCM13 1XA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Gazette Dissolved Liquidation
18 August 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
18 May 2022
AM23AM23
Liquidation In Administration Progress Report
16 May 2022
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
18 December 2021
AD01Change of Registered Office Address
Liquidation In Administration Progress Report
10 November 2021
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Liquidation In Administration Extension Of Period
6 October 2021
AM19AM19
Liquidation In Administration Progress Report
10 May 2021
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
29 December 2020
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
29 December 2020
AD01Change of Registered Office Address
Liquidation In Administration Statement Of Affairs With Form Attached
29 December 2020
AM02AM02
Resolution
24 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
24 November 2020
CONNOTConfirmation Statement Notification
Liquidation Administration Notice Deemed Approval Of Proposals
23 November 2020
AM06AM06
Liquidation In Administration Proposals
23 November 2020
AM03AM03
Liquidation In Administration Appointment Of Administrator
5 November 2020
AM01AM01
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Resolution
6 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
6 August 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Medium
17 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Medium
3 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2013
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
1 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Termination Secretary Company With Name
31 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts Amended With Accounts Type Full
5 November 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
20 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
21 February 2012
MG01MG01
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Medium
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
12 May 2009
AAAnnual Accounts
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
395Particulars of Mortgage or Charge
Memorandum Articles
17 December 2008
MEM/ARTSMEM/ARTS
Legacy
5 December 2008
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
5 December 2008
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 November 2008
MISCMISC
Legacy
27 November 2008
CAP-SSCAP-SS
Resolution
27 November 2008
RESOLUTIONSResolutions
Legacy
4 November 2008
363aAnnual Return
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
22 August 2008
AAAnnual Accounts
Legacy
5 June 2008
225Change of Accounting Reference Date
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
155(6)a155(6)a
Legacy
5 December 2007
155(6)a155(6)a
Legacy
5 December 2007
155(6)a155(6)a
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
5 December 2007
88(3)88(3)
Legacy
5 December 2007
88(2)R88(2)R
Legacy
5 December 2007
123Notice of Increase in Nominal Capital
Resolution
5 December 2007
RESOLUTIONSResolutions
Resolution
5 December 2007
RESOLUTIONSResolutions
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
17 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2005
363aAnnual Return
Legacy
20 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
15 April 2002
88(2)R88(2)R
Legacy
15 April 2002
123Notice of Increase in Nominal Capital
Resolution
15 April 2002
RESOLUTIONSResolutions
Resolution
15 April 2002
RESOLUTIONSResolutions
Resolution
15 April 2002
RESOLUTIONSResolutions
Resolution
15 April 2002
RESOLUTIONSResolutions
Resolution
15 April 2002
RESOLUTIONSResolutions
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
3 August 2001
244244
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
88(2)R88(2)R
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
3 August 2000
225Change of Accounting Reference Date
Legacy
8 October 1999
288bResignation of Director or Secretary
Incorporation Company
7 October 1999
NEWINCIncorporation