Company NameFinance 21st Century Limited
Company StatusDissolved
Company Number03066350
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Dissolution Date14 January 1997 (27 years, 3 months ago)
Previous NameDecorscan Limited

Business Activity

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

Directors

Director NameConrad Free
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1995(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (closed 14 January 1997)
RoleManagement Consultant
Correspondence AddressBarnes Green House
43 Church Road
London
SW13 9HQ
Secretary NameLouise Anne Thompson
NationalityBritish
StatusClosed
Appointed26 June 1995(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (closed 14 January 1997)
RoleCompany Director
Correspondence Address29 Welford Place
London
SW19 5AJ
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 September 1996First Gazette notice for voluntary strike-off (1 page)
7 August 1996Application for striking-off (1 page)
17 June 1996Return made up to 06/06/96; full list of members (6 pages)
31 May 1996Registered office changed on 31/05/96 from: 8 spice court plantation wharf london SW11 3UE (1 page)
14 February 1996Accounting reference date notified as 30/04 (1 page)
17 July 1995Director resigned (2 pages)
17 July 1995New secretary appointed (2 pages)
17 July 1995Secretary resigned (2 pages)
17 July 1995New director appointed (2 pages)
3 July 1995Company name changed decorscan LIMITED\certificate issued on 04/07/95 (4 pages)
9 June 1995Incorporation (28 pages)