Company Name21st Century Holding Group Limited
Company StatusDissolved
Company Number03301186
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 2 months ago)
Dissolution Date5 October 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas William Andersen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed13 January 1997(same day as company formation)
RoleManaging Director
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusClosed
Appointed21 October 2008(11 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 05 October 2021)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameBenny Carl William Andersen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleMarketing Manager
Correspondence AddressManevienget 37
Solrod Strand
Denmark
2680
Director NameJohn Andersen
Date of BirthJuly 1930 (Born 93 years ago)
NationalityDanish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleProposed Director
Correspondence AddressSolvienget 39
2680 Solrod Strand
Denmark
Secretary NameMr Thomas William Andersen
NationalityDanish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleManaging Director
Correspondence AddressSolvaenget 39
2680 Solrod Strand
Denmark
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

7.5k at £1Thomas William Andersen
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,674
Cash£90
Current Liabilities£6,765

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2021First Gazette notice for voluntary strike-off (1 page)
7 July 2021Application to strike the company off the register (1 page)
11 May 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
22 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
20 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
21 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
15 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7,500
(3 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 7,500
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 7,500
(3 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 7,500
(3 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 7,500
(3 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 7,500
(3 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 7,500
(3 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 7,500
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Mr Thomas William Andersen on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Thomas William Andersen on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Thomas William Andersen on 1 November 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 October 2008Secretary appointed calder & co (registrars) LIMITED (1 page)
21 October 2008Appointment terminated director john andersen (1 page)
21 October 2008Appointment terminated director john andersen (1 page)
21 October 2008Appointment terminated secretary thomas andersen (1 page)
21 October 2008Appointment terminated secretary thomas andersen (1 page)
21 October 2008Secretary appointed calder & co (registrars) LIMITED (1 page)
21 October 2008Appointment terminated director benny andersen (1 page)
21 October 2008Appointment terminated director benny andersen (1 page)
21 April 2008Director and secretary's change of particulars / thomas andersen / 01/04/2008 (1 page)
21 April 2008Director and secretary's change of particulars / thomas andersen / 01/04/2008 (1 page)
21 January 2008Return made up to 08/01/08; full list of members (3 pages)
21 January 2008Return made up to 08/01/08; full list of members (3 pages)
22 January 2007Return made up to 08/01/07; full list of members (3 pages)
22 January 2007Return made up to 08/01/07; full list of members (3 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
9 January 2006Return made up to 08/01/06; full list of members (3 pages)
9 January 2006Return made up to 08/01/06; full list of members (3 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Return made up to 08/01/05; full list of members (6 pages)
21 March 2005Return made up to 08/01/05; full list of members (6 pages)
6 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
6 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2004Return made up to 08/01/04; full list of members (7 pages)
15 January 2004Return made up to 08/01/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
25 February 2003Return made up to 08/01/03; full list of members (7 pages)
25 February 2003Return made up to 08/01/03; full list of members (7 pages)
24 February 2003Secretary's particulars changed;director's particulars changed (1 page)
24 February 2003Secretary's particulars changed;director's particulars changed (1 page)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 October 2002Secretary's particulars changed;director's particulars changed (2 pages)
11 October 2002Secretary's particulars changed;director's particulars changed (2 pages)
11 January 2002Return made up to 08/01/02; full list of members (7 pages)
11 January 2002Return made up to 08/01/02; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (3 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (3 pages)
25 January 2001Return made up to 13/01/01; full list of members (7 pages)
25 January 2001Return made up to 13/01/01; full list of members (7 pages)
4 February 2000Full accounts made up to 31 December 1998 (8 pages)
4 February 2000Full accounts made up to 31 December 1998 (8 pages)
25 January 2000Return made up to 13/01/00; full list of members (7 pages)
25 January 2000Return made up to 13/01/00; full list of members (7 pages)
30 November 1999Secretary's particulars changed;director's particulars changed (1 page)
30 November 1999Secretary's particulars changed;director's particulars changed (1 page)
3 February 1999Accounts for a small company made up to 31 December 1997 (3 pages)
3 February 1999Ad 10/12/97--------- £ si 1837@1 (2 pages)
3 February 1999Ad 10/12/97--------- £ si 1837@1 (2 pages)
3 February 1999Nc inc already adjusted 10/12/97 (2 pages)
3 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 1999Accounts for a small company made up to 31 December 1997 (3 pages)
3 February 1999Ad 10/12/97--------- £ si 1837@1 (2 pages)
3 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 1999Nc inc already adjusted 10/12/97 (2 pages)
3 February 1999Ad 10/12/97--------- £ si 3824@1 (2 pages)
3 February 1999Ad 10/12/97--------- £ si 1837@1 (2 pages)
3 February 1999Ad 10/12/97--------- £ si 3824@1 (2 pages)
2 February 1999Return made up to 13/01/99; full list of members (6 pages)
2 February 1999Return made up to 13/01/99; full list of members (6 pages)
18 September 1998Secretary's particulars changed;director's particulars changed (1 page)
18 September 1998Secretary's particulars changed;director's particulars changed (1 page)
27 January 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 January 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 January 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
13 January 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
16 January 1997Secretary resigned (1 page)
16 January 1997Secretary resigned (1 page)
13 January 1997Incorporation (16 pages)
13 January 1997Incorporation (16 pages)