Company NameC21 Limited
Company StatusDissolved
Company Number03158479
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 3 months ago)
Dissolution Date9 November 2004 (19 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 NameMs Rebecca Collings
Date of BirthJune 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(same day as company formation)
RoleJournalist
Correspondence Address8 Avenue Road
London
N6 5DW
Secretary NameHon Victoria Sarah Maria Lubbock
NationalityBritish
StatusClosed
Appointed14 February 1996(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address225 Evering Road
London
E5 8AL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address31-39 Redchurch Street
London
E2 7DJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
10 March 2003Return made up to 14/02/03; full list of members (6 pages)
2 January 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
7 March 2002Return made up to 14/02/02; full list of members (6 pages)
3 January 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
12 March 2001Return made up to 14/02/01; full list of members (6 pages)
5 December 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
13 April 2000Return made up to 14/02/00; full list of members (6 pages)
6 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
16 March 1999Return made up to 14/02/99; no change of members (6 pages)
29 January 1999Registered office changed on 29/01/99 from: 20 colebrooke row london N1 8AP (1 page)
27 January 1999Accounts for a dormant company made up to 28 February 1998 (2 pages)
10 March 1998Return made up to 14/02/98; no change of members (6 pages)
30 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
20 March 1997Return made up to 14/02/97; full list of members (6 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 33 crwys road cardiff CF2 4YF (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Secretary resigned;director resigned (1 page)
14 February 1996Incorporation (18 pages)