Company Name21st Century Construction Limited
Company StatusDissolved
Company Number02529177
CategoryPrivate Limited Company
Incorporation Date9 August 1990(33 years, 9 months ago)
Dissolution Date10 March 2009 (15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Crowther
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(1 year after company formation)
Appointment Duration17 years, 7 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St. Georges Road
St Margarets
Middlesex
TW1 1QS
Secretary NameBeata Nowak
NationalityBritish
StatusClosed
Appointed31 March 2006(15 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address19 St. Georges Road
St Margarets
Middlesex
TW1 1QS
Secretary NameLynne Crowther
NationalityBritish
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 18 June 1999)
RoleCompany Director
Correspondence AddressFarlton House 43 Farlton Road
London
SW18 3BJ
Secretary NameNicola Jane Wichmann
NationalityBritish
StatusResigned
Appointed18 June 1999(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 April 2005)
RoleCompany Director
Correspondence Address102 Stoneleigh Avenue
Sutton
Surrey
KT4 8XY
Secretary NameBelinda Keller
NationalityBritish
StatusResigned
Appointed21 April 2005(14 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2006)
RolePersonal Assistant
Correspondence Address57 Park Court
Battersea Park Road
London
SW11 4LE

Location

Registered Address102 Fulham Palace Road
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
15 October 2008Application for striking-off (1 page)
2 October 2008Director's change of particulars / paul crowther / 01/05/2008 (1 page)
2 October 2008Return made up to 09/08/08; full list of members (3 pages)
2 October 2008Secretary's change of particulars / beata nowak / 01/05/2008 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
10 August 2007Return made up to 09/08/07; full list of members (2 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 August 2006Return made up to 09/08/06; full list of members (2 pages)
2 May 2006Director's particulars changed (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (1 page)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 August 2005Return made up to 09/08/05; full list of members (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (1 page)
24 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
20 August 2004Return made up to 09/08/04; full list of members (6 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
27 August 2003Return made up to 09/08/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
29 August 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2001Secretary's particulars changed (1 page)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
18 August 2000Return made up to 09/08/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (12 pages)
4 August 1999Return made up to 09/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 August 1999Registered office changed on 03/08/99 from: farlton house 43 farlton road london SW18 3BJ (1 page)
28 June 1999New secretary appointed (2 pages)
18 February 1999Full accounts made up to 31 March 1998 (10 pages)
25 September 1998Registered office changed on 25/09/98 from: farlton house 43 farlton road london SW18 3BJ (1 page)
5 August 1998Return made up to 09/08/98; no change of members
  • 363(287) ‐ Registered office changed on 05/08/98
(4 pages)
25 June 1998Secretary's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
20 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 August 1997Return made up to 09/08/97; full list of members
  • 363(287) ‐ Registered office changed on 20/08/97
(6 pages)
30 June 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
4 March 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1996Return made up to 09/08/96; no change of members (4 pages)
9 February 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
18 January 1996Registered office changed on 18/01/96 from: 98A church road richmond surrey TW10 6LW (1 page)
30 November 1995Return made up to 09/08/95; no change of members (4 pages)