21CEN LIMITED
Status | DISSOLVED |
Company No. | 06373041 |
Category | Private Limited Company |
Incorporated | 17 Sep 2007 |
Age | 16 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 06 Nov 2012 |
Years | 11 years, 6 months, 23 days |
SUMMARY
21CEN LIMITED is an dissolved private limited company with number 06373041. It was incorporated 16 years, 8 months, 12 days ago, on 17 September 2007 and it was dissolved 11 years, 6 months, 23 days ago, on 06 November 2012. The company address is New Mill House, 183 Milton Park New Mill House, 183 Milton Park, Oxon, OX14 4SE.
Company Fillings
Gazette dissolved voluntary
Date: 06 Nov 2012
Category: Gazette
Type: GAZ2(A)
Documents
Termination secretary company with name termination date
Date: 02 Aug 2012
Action Date: 17 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eric Hollinrake
Termination date: 2012-07-17
Documents
Appoint person secretary company with name date
Date: 02 Aug 2012
Action Date: 17 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gregory Davidson-Shrine
Appointment date: 2012-07-17
Documents
Dissolution application strike off company
Date: 10 Jul 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 22 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint person director company with name date
Date: 11 May 2012
Action Date: 08 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-05-08
Officer name: Gregory Davidson-Shrine
Documents
Termination director company with name termination date
Date: 08 May 2012
Action Date: 08 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Robson
Termination date: 2012-05-08
Documents
Appoint person director company with name date
Date: 10 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iain Peter Mcintosh
Appointment date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Termination director company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Hemmings
Documents
Change account reference date company current extended
Date: 30 Mar 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-11-30
Documents
Accounts with accounts type dormant
Date: 22 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Accounts with accounts type dormant
Date: 30 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Resolution
Date: 21 Apr 2010
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 21 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person secretary company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Eric Hollinrake
Documents
Termination director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Stacey
Documents
Termination director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Ripley
Documents
Termination secretary company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Robson
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 17 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-17
Documents
Accounts with accounts type full
Date: 20 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed philip charles hemmings
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Some Companies
40 QUEEN STREET,MAIDENHEAD,SL6 1HZ
Number: | 09356219 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE ARCADE,OXFORDSHIRE,OX10 0EY
Number: | 02863651 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDTHORP FABRICATIONS LIMITED
21 THE CAUSEWAY,MALDON,CM9 4LJ
Number: | 05711409 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEMMAD HOUSE,CASTLEFORD,WF10 4SB
Number: | 02271337 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 PALL MALL,LONDON,SW1Y 5EA
Number: | 09584021 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFICIENT BUSINESS MANAGEMENT LTD
KEMP HOUSE 152-160,LONDON,EC1V 2NX
Number: | 08986862 |
Status: | ACTIVE |
Category: | Private Limited Company |