Company Name20TH Century Classics Limited
Company StatusDissolved
Company Number03178060
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameBenjamin Stephen Wright
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(same day as company formation)
RoleSales Executive
Correspondence Address22 Jaggard Way
Wandsworth Common
London
SW12 8SG
Director NameRichard Michael Wright
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address22 Jaggard Way
Wandsworth Common
London
SW12 8SG
Secretary NameAntony William Greenwood
NationalityBritish
StatusClosed
Appointed16 February 2006(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 09 September 2008)
RoleCompany Director
Correspondence Address5 Silverstone Court
Wanstead Road
Bromley
Kent
BR1 3DZ
Secretary NameJohn Kevin Costello
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Tivy Dale Drive
Cawthorne
Barnsley
South Yorkshire
S75 4EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Kings House 12-42
Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
2 May 2008Registered office changed on 02/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
22 April 2008Application for striking-off (1 page)
11 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 March 2006Return made up to 26/03/06; full list of members (7 pages)
27 February 2006New secretary appointed (1 page)
27 February 2006Secretary resigned (1 page)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 April 2004Return made up to 26/03/04; full list of members (7 pages)
23 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 March 2003Return made up to 26/03/03; full list of members (7 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 March 2002Return made up to 26/03/02; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2001Return made up to 26/03/01; full list of members (6 pages)
11 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
16 May 2000Return made up to 26/03/00; full list of members (6 pages)
6 July 1999Full accounts made up to 31 December 1998 (10 pages)
7 May 1999Return made up to 26/03/99; no change of members (4 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
2 May 1997Return made up to 26/03/97; full list of members (6 pages)
19 May 1996Accounting reference date notified as 31/12 (1 page)
29 March 1996Secretary resigned (1 page)
26 March 1996Incorporation (15 pages)