Company Name21st Century (UK) Limited
DirectorsPhilip Brett Leighton and Lancelot Lowe
Company StatusDissolved
Company Number03031272
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NamePhilip Brett Leighton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(1 year, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address43 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
Director NameLancelot Lowe
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(1 year, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 27 Elsham Road
London
W14 8HB
Secretary NameSamantha Leighton
NationalityBritish
StatusCurrent
Appointed06 September 1999(4 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address43 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Director NameRobert George Shipton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address56 Canfield Gardens
London
Nw6
Secretary NamePhilip Brett Leighton
NationalityBritish
StatusResigned
Appointed27 September 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 September 1999)
RoleCompany Director
Correspondence Address43 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 November 2001Dissolved (1 page)
29 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
20 June 2001Liquidators statement of receipts and payments (5 pages)
12 June 2000Registered office changed on 12/06/00 from: 18 new cavendish street london W1M 7LJ (1 page)
9 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2000Statement of affairs (6 pages)
9 June 2000Appointment of a voluntary liquidator (1 page)
22 May 2000Director resigned (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999New secretary appointed (2 pages)
2 April 1999Return made up to 09/03/99; no change of members (4 pages)
1 October 1998Declaration of satisfaction of mortgage/charge (1 page)
31 March 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
12 March 1998Return made up to 09/03/98; no change of members (4 pages)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1997Registered office changed on 03/10/97 from: 63 egerton gardens london SW3 2DA (1 page)
28 July 1997Particulars of mortgage/charge (3 pages)
26 June 1997Return made up to 09/03/97; full list of members (6 pages)
24 June 1997Ad 11/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 1997Particulars of mortgage/charge (6 pages)
18 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1996Return made up to 09/03/96; full list of members (6 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New secretary appointed (2 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996Director resigned (1 page)
3 October 1996Registered office changed on 03/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)