Company Name21st Century Nutritional Products Ltd.
Company StatusDissolved
Company Number03034867
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Kazzim Mawji
Date of BirthNovember 1950 (Born 73 years ago)
NationalityZimbabwean
StatusClosed
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address47 Grosvenor Road
Highlands
Harare
Zimbabawe
Director NameParvin Banu Mawji
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address47 Grosvenor Road
Highlands
Harare
Zimbabawe
Secretary NameMrs Fatema Mawji
NationalityBritish
StatusClosed
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Hempstead Road
Watford
Hertfordshire
WD17 3HD
Director NameDhana Sekaran
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySingaporean
StatusClosed
Appointed14 August 1995(4 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address06-03
3 Lorong Bakar Bath 1334
Singapore
Director NameSteven Snyder
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(4 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address422 East Buena Terra Way
Phoenix
Arizona 85g18
United States
Director NameMr Mohamed Mawji
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1996(1 year after company formation)
Appointment Duration7 years, 7 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address65 Hempstead Road
Watford
Hertfordshire
WD17 3HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Jessa & Co
Buckingham House East
The Broadway Stanmore
Middlesex
HA7 4EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
17 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 July 2001Return made up to 20/03/01; full list of members (8 pages)
17 August 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
22 May 2000Return made up to 20/03/00; full list of members (8 pages)
7 July 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
7 July 1999Return made up to 20/03/99; no change of members (6 pages)
15 October 1998Withdrawal of application for striking off (1 page)
23 September 1998Application for striking-off (1 page)
9 September 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
9 September 1998Return made up to 20/03/98; full list of members (8 pages)
23 March 1998Return made up to 20/03/97; no change of members
  • 363(287) ‐ Registered office changed on 23/03/98
(6 pages)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
6 February 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
6 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1997New director appointed (2 pages)
4 October 1996Return made up to 20/03/96; full list of members (6 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Ad 14/08/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
20 March 1995Incorporation (30 pages)